This company is commonly known as Fox Ipl Limited. The company was founded 46 years ago and was given the registration number 01343808. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | FOX IPL LIMITED |
---|---|---|
Company Number | : | 01343808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1977 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Bishopsgate, London, England, EC2M 3TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Bishopsgate, London, England, EC2M 3AN | Secretary | 30 April 2009 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 10 August 2020 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 10 August 2020 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 01 September 2023 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 01 October 2022 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 06 December 2019 | Active |
39 Tudor Drive, Kingston Upon Thames, KT2 5NW | Secretary | 20 July 2000 | Active |
32 First Avenue, Mortlake, London, SW14 8SR | Secretary | 30 January 1998 | Active |
85 High Street, Redbourn, St Albans, AL3 7LW | Secretary | - | Active |
Auf Dem Heidgen 74, Bonn, Germany, FOREIGN | Secretary | 12 April 2001 | Active |
20 Filigree Court, London, SE16 1HL | Secretary | 31 January 1999 | Active |
82 Park Road, Kingston Upon Thames, KT2 5JZ | Director | 01 September 2000 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 10 August 2020 | Active |
39 Tudor Drive, Kingston Upon Thames, KT2 5NW | Director | 20 July 2000 | Active |
3, Grosvenor Gardens, London, England, SW1W 0BD | Director | 18 November 2009 | Active |
32 First Avenue, Mortlake, London, SW14 8SR | Director | 30 January 1998 | Active |
85 High Street, Redbourn, St Albans, AL3 7LW | Director | 01 October 1991 | Active |
Flat 1 39a Curzon Street, London, WC2E 8RJ | Director | 01 January 1995 | Active |
Auf Dem Heidgen 74, Bonn, Germany, FOREIGN | Director | 12 April 2001 | Active |
25 Doublet Hill Road, Weston, Massachusetts, Usa, | Director | - | Active |
15 Burgess Mead, Oxford, OX2 6XP | Director | 31 October 2002 | Active |
135, Bishopsgate, London, England, EC2M 3AN | Director | 06 September 2011 | Active |
Tournay House, 13 Sutherland Road, London, W13 0DY | Director | 01 January 2001 | Active |
Friths Farm House, Chiddingly, BN8 6HD | Director | 01 May 1996 | Active |
Little Saltwood Farm, Tilsden Lane, Cranbrook, TN17 3PL | Director | 01 November 2006 | Active |
3, Grosvenor Gardens, London, SW1W 0BD | Director | 14 June 2018 | Active |
19 Eggars Hill, Aldershot, GU11 3NG | Director | - | Active |
20 Filigree Court, London, SE16 1HL | Director | 31 January 1999 | Active |
Interpublic Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Address | Change sail address company with old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Change person secretary company with change date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.