This company is commonly known as Gannett U.k. Limited. The company was founded 24 years ago and was given the registration number 03795655. The firm's registered office is in HIGH WYCOMBE. You can find them at Loudwater Mill, Station Road, High Wycombe, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GANNETT U.K. LIMITED |
---|---|---|
Company Number | : | 03795655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 02 July 2001 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 01 April 2014 | Active |
7950, Jones Branch Drive, Mclean, United States, | Director | 19 June 2020 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 02 July 2001 | Active |
7950, Jones Branch, Dr. Mclean Va, United States, | Director | 30 January 2020 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 16 July 2015 | Active |
706 Crown Meadow Drive, Great Falls, Virginia, United States America, | Secretary | 21 June 1999 | Active |
8118, Birnam Wood Drive, Mclean, Usa, | Secretary | 18 June 2003 | Active |
148 High Street, West Malling, ME19 6NE | Secretary | 27 July 1999 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 29 June 2015 | Active |
7950, Jones Branch, Dr. Mclean Va, United States, | Director | 30 January 2020 | Active |
Eyhurst Hall 8 Manor House, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP | Director | 27 July 1999 | Active |
706 Crown Meadow Drive, Great Falls, Virginia, United States America, | Director | 17 April 2001 | Active |
10120 Darmuid Green Drive, Potomac, Usa, 20854 | Director | 21 June 1999 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 02 July 2001 | Active |
11990, Market Street #1714, Reston, United States, 20190 | Director | 21 October 2014 | Active |
492 River Bend Road, Great Falls, Usa, IRISH | Director | 15 July 2005 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 29 June 2015 | Active |
1127, Rector Lane, Mclean, Usa, VA22102 | Director | 19 March 2013 | Active |
728 Springvale Road, Great Falls, Virginia, Usa, | Director | 17 April 2001 | Active |
8118, Birnam Wood Drive, Mclean, Usa, | Director | 01 May 2009 | Active |
1132 Langley Lane, Mclean, Usa, | Director | 21 June 1999 | Active |
208 Westcott Court, Deland, United States, | Director | 21 June 1999 | Active |
148 High Street, West Malling, ME19 6NE | Director | 27 July 1999 | Active |
58, Church Street, Weybridge, United Kingdom, KT13 8DP | Director | 05 July 2011 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 29 June 2015 | Active |
3930 Harrison Street, N.W., Washington, D.C. 20015, United States, | Director | 08 September 2006 | Active |
Gannett International Holdings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loudwater Mill, Station Road, High Wycombe, England, HP10 9TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Resolution | Resolution. | Download |
2023-12-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-12 | Capital | Legacy. | Download |
2023-12-12 | Insolvency | Legacy. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Address | Change sail address company with old address new address. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.