This company is commonly known as Fallon London Limited. The company was founded 25 years ago and was given the registration number 03576066. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 73110 - Advertising agencies.
Name | : | FALLON LONDON LIMITED |
---|---|---|
Company Number | : | 03576066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 19 April 2023 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 19 April 2023 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 June 2021 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 13 January 2014 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Secretary | 07 February 2012 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Secretary | 03 November 2010 | Active |
9 Helena Road, Windsor, SL4 1JN | Secretary | 06 October 2006 | Active |
72f Sinclair Road, London, W14 0NJ | Secretary | 30 November 2007 | Active |
Pembroke Buillding, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 26 March 2007 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 07 April 2015 | Active |
288 Latymer Court, Hammersmith Road, London, W6 7LD | Nominee Secretary | 04 June 1998 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
47 Highlever Road, London, W10 6PR | Secretary | 12 June 1998 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Secretary | 17 May 2012 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Secretary | 13 April 2011 | Active |
Flat 64 Benbow House, 24 New Globe Walk, London, SE1 9DS | Secretary | 08 August 2000 | Active |
Flat 2, 186 Ladbroke Grove, London, W10 5LZ | Secretary | 01 January 2006 | Active |
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA | Director | 08 January 2016 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Director | 31 March 2017 | Active |
414 Wilshire Walk, Hopkins, Mn, Usa, | Director | 05 June 2003 | Active |
252 Seventh Ave \ 14g, New York, Usa, | Director | 06 April 2004 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 15 July 2014 | Active |
408 River Street, Minneapolis, America, FOREIGN | Director | 14 August 2000 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 12 June 1998 | Active |
5808 Crescent Terrace Edina, Minnesota 55436, Usa, | Director | 12 June 1998 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 14 August 2000 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 17 June 2011 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 10 June 1998 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 May 2022 | Active |
23 Rue D'Arcole, Paris, France, FOREIGN | Director | 17 July 2003 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 29 June 2018 | Active |
2240 W.Lake Of The Isles Pkwy, Mpls, Usa, | Director | 06 April 2004 | Active |
Pembroke Building, Avonmore Road, London, England, W14 8DG | Director | 31 March 2017 | Active |
Flat 1 15 Stanley Gardens, London, W11 2NE | Director | 14 August 2000 | Active |
Leo Burnett Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR |
Nature of control | : |
|
Mms Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pembroke Building, Avonmore Road, London, England, W14 8DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Address | Change sail address company with old address new address. | Download |
2019-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.