This company is commonly known as Hilton Advertising Limited. The company was founded 61 years ago and was given the registration number 00756971. The firm's registered office is in LONDON. You can find them at The Johnson Building, 77 Hatton Garden, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HILTON ADVERTISING LIMITED |
---|---|---|
Company Number | : | 00756971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1963 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 77 Hatton Garden, London, EC1N 8JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Farm Street, London, W1J 5RJ | Corporate Secretary | 19 September 2007 | Active |
Rose Court, 2 Southwark Bridge Road, London, England, SE1 9HS | Director | 03 April 2020 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | - | Active |
Nightingales, Compton, GU3 1DT | Secretary | 10 October 2001 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 08 November 2012 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | 02 August 1994 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Director | 12 October 2001 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | - | Active |
Flat C Mount Tyndal, Spaniards Road, London, NW3 7JH | Director | - | Active |
6 Anson Walk, Moor Park, Northwood, HA6 2LA | Director | - | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 03 August 1999 | Active |
Downsview House, Baughurst Road, Baughurst, Tadley, United Kingdom, RG26 5LL | Director | 01 February 2008 | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | - | Active |
59 Cumberland Terrace, Regents Park, NW1 4HJ | Director | 13 July 2000 | Active |
Flat 2, 7 Netherhall Gardens, London, NW3 5RN | Director | 21 July 2003 | Active |
8 Victoria Avenue, Market Harborough, LE16 7BQ | Director | - | Active |
20 Hillside Road, Hockley, SS5 4RT | Director | 21 December 2005 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 31 August 1995 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 28 November 2014 | Active |
The Johnson Building, 77 Hatton Garden, London, EC1N 8JS | Director | 20 November 2015 | Active |
Grey Nt Limited | ||
Notified on | : | 13 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, Hatton Garden, London, England, EC1N 8JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-17 | Dissolution | Dissolution application strike off company. | Download |
2022-11-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-09 | Capital | Legacy. | Download |
2022-11-09 | Insolvency | Legacy. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.