This company is commonly known as Geometry Global Limited. The company was founded 35 years ago and was given the registration number 02363911. The firm's registered office is in LONDON. You can find them at 121-141 Westbourne Terrace, Paddington, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | GEOMETRY GLOBAL LIMITED |
---|---|---|
Company Number | : | 02363911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121-141 Westbourne Terrace, Paddington, London, W2 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 19 September 2007 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9PD | Director | 01 November 2023 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 11 February 2021 | Active |
241 Franciscan Road, London, SW17 8HQ | Secretary | - | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 12 March 1999 | Active |
Flat B 8 Riverdale Gardens, East Twickenham, TW1 2BZ | Secretary | 10 April 1996 | Active |
Nightingales, Compton, GU3 1DT | Secretary | 12 October 2001 | Active |
Broadmead 20 Broad Lane, Hale, Altrincham, WA15 0DF | Secretary | 17 December 1996 | Active |
169 Northfield Avenue, Ealing, London, W13 9QT | Secretary | 01 August 1994 | Active |
27 Yewlands, Maryborough Woods, Douglas, Ireland, | Secretary | 24 February 1992 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 11 February 2021 | Active |
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 12 September 2011 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 11 February 2021 | Active |
75 Walford Road, London, N16 8EF | Director | 19 January 2004 | Active |
46 Holmesdale Road, Teddington, TW11 9LF | Director | 19 January 2004 | Active |
28 Glebe Road, Barnes, London, SW13 0EA | Director | 03 September 1998 | Active |
41 Amherst Road, London, W13 8LX | Director | 19 January 2004 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Director | 12 October 2001 | Active |
121-141, Westbourne Terrace, Paddington, London, W2 6JR | Director | 17 August 2015 | Active |
28 Fairlawn Grove, Chiswick, London, W4 5EH | Director | - | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ | Director | 28 January 2022 | Active |
Broadmead 20 Broad Lane, Hale, Altrincham, WA15 0DF | Director | 17 December 1996 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
14 Blakeney Road, Beckenham, BR3 1HD | Director | 10 April 1996 | Active |
121-141, Westbourne Terrace, Paddington, London, W2 6JR | Director | 01 July 2015 | Active |
121-141, Westbourne Terrace, Paddington, London, United Kingdom, W2 6JR | Director | 10 June 2011 | Active |
17, St Lawrence Drive, Eastcote, United Kingdom, HA5 2RL | Director | 17 October 2008 | Active |
The Old School House Leicester Road, Sapcote, Leicester, LE9 4JE | Director | 17 December 1996 | Active |
13 Terry Road, High Wycombe, HP13 6QJ | Director | 19 January 2004 | Active |
Flat 2, 7 Netherhall Gardens, London, NW3 5RN | Director | 28 June 2003 | Active |
20 Kewferry Drive, Northwood, HA6 2PA | Director | 19 January 2004 | Active |
Rushlye Barn Kippings Cross Road, Bells Yew Green, Tunbridge Wells, TN3 9AP | Director | 17 October 2008 | Active |
Chestnut Corner Pinemount Road, Camberley, GU15 2LU | Director | 28 June 1995 | Active |
11 Victorian Grove, London, N16 8EN | Director | 19 January 2004 | Active |
1, Knightsbridge Green, London, England, SW1X 7QA | Director | 29 July 2011 | Active |
G2 London Limited | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 121, Westbourne Terrace, London, England, W2 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Officers | Change corporate secretary company with change date. | Download |
2022-04-25 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.