This company is commonly known as Gdr Creative Intelligence Ltd. The company was founded 31 years ago and was given the registration number 02728191. The firm's registered office is in LONDON. You can find them at 4 Leinster Mews, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | GDR CREATIVE INTELLIGENCE LTD |
---|---|---|
Company Number | : | 02728191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Leinster Mews, London, England, W2 3EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Leinster Mews, London, United Kingdom, W2 3EY | Director | 15 August 2022 | Active |
4, Leinster Mews, London, United Kingdom, W2 3EY | Director | 30 September 2000 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Secretary | 02 July 1992 | Active |
49 Coteford Street, Tooting, London, SW17 8NX | Secretary | 30 September 2002 | Active |
8 Copperfields, Beaconsfield, HP9 2NS | Secretary | 10 January 2007 | Active |
2 Waterloo Place, Brighton, BN2 9NB | Secretary | 01 May 1997 | Active |
Gdn Flat, 22 Greville Road, London, NW6 5JA | Secretary | 01 January 2005 | Active |
Garden Flat, 22 Greville Road, London, NW6 5VA | Secretary | 22 August 2001 | Active |
25 Guion Road, London, SW6 4WD | Secretary | 02 July 1992 | Active |
5, Albany Courtyard, Piccadilly, United Kingdom, W1J 0HF | Director | 05 February 2009 | Active |
Dilke House, 1 Malet Street, London, WC1E 7JN | Director | 14 July 2011 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 02 July 1992 | Active |
Studio A, 21 Conduit Place, London, W2 1HS | Director | 01 October 2008 | Active |
3 Glenconner, Weybridge, KT13 0QA | Director | 27 July 1992 | Active |
8 Copperfields, Beaconsfield, HP9 2NS | Director | 01 October 2008 | Active |
25 Guion Road, London, SW6 4WD | Director | 02 July 1992 | Active |
5b Lansdowne Road, London, W11 3AL | Director | 02 July 1993 | Active |
Mrs Kate Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Leinster Mews, London, United Kingdom, W2 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Capital | Capital return purchase own shares. | Download |
2022-12-09 | Accounts | Change account reference date company current extended. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-08-25 | Capital | Capital cancellation shares. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2021-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.