This company is commonly known as Heresy Ims Group Limited. The company was founded 30 years ago and was given the registration number 02899318. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | HERESY IMS GROUP LIMITED |
---|---|---|
Company Number | : | 02899318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencoat House, Francis Street, London, England, SW1P 1DH | Secretary | 31 December 2017 | Active |
Greencoat House, Francis Street, London, England, SW1P 1DH | Director | 31 May 2022 | Active |
PO BOX 70693, Southside, 105 Victoria Street, London, SW1P 9ZP | Secretary | 23 March 2015 | Active |
33a Heath Drive, London, NW3 7SB | Secretary | 17 February 1994 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP | Secretary | 01 January 2013 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 27 November 1997 | Active |
28 Arlington Avenue, London, N1 7AX | Nominee Secretary | 17 February 1994 | Active |
163, Underhill Road, London, United Kingdom, SE22 0PG | Secretary | 20 December 2010 | Active |
33a Heath Drive, London, NW3 7SB | Director | 17 February 1994 | Active |
53 Fernlea, Braiswick, Colchester, CO4 5UB | Director | 27 November 1997 | Active |
Tillies Farm, Forest Green, Dorking, RH5 5RZ | Director | 25 October 1999 | Active |
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 31 December 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Director | 17 May 2006 | Active |
7 Bridgford Street, Earlsfield, London, SW18 3TQ | Director | 31 July 2002 | Active |
The Stables, Higham Road, Stanwick, Wellingborough, NN9 6QE | Director | 25 October 1999 | Active |
7 Sumner Place, London, SW7 3EE | Director | 17 February 1994 | Active |
Fyllsbrook Cottage, Rusper Road, Capel, Dorking, RH5 5HG | Director | 25 October 1999 | Active |
Tuesley Manor, Tuesley Lane, Godalming, GU7 1UD | Director | 17 May 2006 | Active |
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE | Director | 19 September 2007 | Active |
Overbrook, Farley Green, Albury, GU5 9DN | Director | 27 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 February 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 February 1994 | Active |
Chime Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Buckingham Gate, London, England, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-28 | Dissolution | Dissolution application strike off company. | Download |
2024-03-27 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-27 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Legacy. | Download |
2022-06-29 | Other | Legacy. | Download |
2022-06-29 | Other | Legacy. | Download |
2022-06-02 | Officers | Appoint person director company with name date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.