This company is commonly known as Glam Geek Ltd. The company was founded 4 years ago and was given the registration number 12142768. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Unit 6,riverside Business Centre,, Brighton Road, Shoreham-by-sea, West Sussex. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | GLAM GEEK LTD |
---|---|---|
Company Number | : | 12142768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2019 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6,riverside Business Centre,, Brighton Road, Shoreham-by-sea, West Sussex, England, BN43 6RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6,Riverside Business Centre,, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Secretary | 20 December 2019 | Active |
Unit 6,Riverside Business Centre,, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Director | 07 August 2019 | Active |
Unit 6,Riverside Business Centre,, Brighton Road, Shoreham-By-Sea, England, BN43 6RE | Director | 07 August 2019 | Active |
Maybury House, Milton Road, Wokingham, United Kingdom, RG40 1DD | Secretary | 07 August 2019 | Active |
3, Bennett Gardens, Ferring, Worthing, England, BN12 6FL | Director | 07 August 2019 | Active |
3, Bennett Gardens, Ferring, Worthing, England, BN12 6FL | Director | 07 August 2019 | Active |
Mr Simon James Durso | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6,Riverside Business Centre,, Brighton Road, Shoreham-By-Sea, England, BN43 6RE |
Nature of control | : |
|
Mrs Claire Louise Durso | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6,Riverside Business Centre,, Brighton Road, Shoreham-By-Sea, England, BN43 6RE |
Nature of control | : |
|
Mr Mark David Goddard | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6,Riverside Business Centre,, Brighton Road, Shoreham-By-Sea, England, BN43 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-09 | Dissolution | Dissolution application strike off company. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person secretary company with change date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.