This company is commonly known as Foxmark (uk) Limited. The company was founded 28 years ago and was given the registration number 03130075. The firm's registered office is in . You can find them at 33 Golden Square, London, , . This company's SIC code is 73110 - Advertising agencies.
Name | : | FOXMARK (UK) LIMITED |
---|---|---|
Company Number | : | 03130075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1995 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Golden Square, London, W1F 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU | Director | 16 February 2011 | Active |
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU | Director | 04 May 2020 | Active |
33 Golden Square, London, W1F 9JT | Secretary | 19 December 2005 | Active |
20 Branston Road, Uppingham, Oakham, LE15 9RS | Secretary | 27 November 1996 | Active |
16 Priory Road, Kew, Richmond, TW9 3DF | Secretary | 23 July 2001 | Active |
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP | Secretary | 30 November 2000 | Active |
9 Victoria Grove, Stockport, SK4 5BU | Secretary | 14 June 1996 | Active |
54 High St West, Uppingham, Oakham, LE15 9QD | Secretary | 31 December 1997 | Active |
Imperial House, 1 Harley Place, Bristol, BS8 3JT | Corporate Nominee Secretary | 23 November 1995 | Active |
33 Golden Square, London, W1F 9JT | Director | 05 April 2012 | Active |
33 Golden Square, London, W1F 9JT | Director | 10 March 2008 | Active |
15 Denning Road, Hampstead, London, NW3 1ST | Director | 10 April 2006 | Active |
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP | Director | 23 December 1998 | Active |
9 Victoria Grove, Stockport, SK4 5BU | Director | 22 July 1996 | Active |
33 Golden Square, London, W1F 9JT | Director | 20 January 2017 | Active |
Oak Tree Cottage, 1 Langley Common Road Barkham, Wokingham, RG40 4TU | Director | 24 December 1998 | Active |
Imperial House, 1 Harley Place, Bristol, BS8 3JT | Nominee Director | 23 November 1995 | Active |
29 Saint Johns Avenue, London, SW15 6AL | Director | 23 December 1998 | Active |
33 Golden Square, London, W1F 9JT | Director | 23 July 2001 | Active |
34, Courtnell Street, London, W2 5BX | Director | 23 July 2001 | Active |
Great Eastern Villa 101 Brooke Road, Oakham, LE15 6HQ | Director | 14 June 1996 | Active |
Clear Channel Overseas Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Golden Square, London, England, W1F 9JT |
Nature of control | : |
|
Clear Channel International Limited | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Golden Square, London, England, W1F 9JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Officers | Termination secretary company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.