Warning: file_put_contents(c/915df58c9eaae11f3a98a053d576cd36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fa245378acd920e78e0283b479501333.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Guerillascope Limited, EC1R 4RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUERILLASCOPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guerillascope Limited. The company was founded 23 years ago and was given the registration number 04143912. The firm's registered office is in LONDON. You can find them at Market Building, 72-82 Rosebery Avenue, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GUERILLASCOPE LIMITED
Company Number:04143912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Market Building, 72-82 Rosebery Avenue, London, England, EC1R 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market Building, 72-82 Rosebery Avenue, London, England, EC1R 4RW

Secretary02 October 2002Active
123, Tilehurst Road, London, England, SW18 3EX

Director13 August 2004Active
145, Victoria Road, London, United Kingdom, NW6 6TE

Director01 February 2023Active
98, Julian Road, West Bridgford, Nottingham, England, NG2 5AN

Director18 December 2017Active
72-82 Rosebery Avenue, London, United Kingdom, EC1R 4RW

Director31 March 2001Active
1 Spenser Avenue, Weybridge, KT13 0ST

Secretary31 March 2001Active
The Old School 51 Princes Road, Weybridge, KT13 9DA

Corporate Secretary18 January 2001Active
Wsp House, 70 Chancery Lane, London, England, WC2A 1AF

Director01 January 2014Active
57 Whitmore Gardens, Kensal Rise, London, NW10 5HE

Director25 April 2001Active
1 Spenser Avenue, Weybridge, KT13 0ST

Director31 March 2001Active
40 Hurlingham Square, Fulham, SW6 3DZ

Director25 April 2001Active
75b Earlsfield Road, London, SW18 3DA

Director01 September 2002Active
The Old School 51 Princes Road, Weybridge, KT13 9DA

Corporate Director18 January 2001Active

People with Significant Control

Mr David George Yorath
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 19, Staveley Gardens, London, United Kingdom, W4 2SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with updates.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-06-16Gazette

Gazette filings brought up to date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Officers

Change person secretary company with change date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-03-27Resolution

Resolution.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Capital

Capital cancellation shares.

Download
2019-03-05Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.