This company is commonly known as Incite Marketing Planning Limited. The company was founded 24 years ago and was given the registration number 03909059. The firm's registered office is in LONDON. You can find them at 11 Soho Street, Soho, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | INCITE MARKETING PLANNING LIMITED |
---|---|---|
Company Number | : | 03909059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Soho Street, Soho, London, England, W1D 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 21 Queen Street, Leeds, England, LS1 2TW | Director | 28 September 2021 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 28 January 2021 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 29 January 2024 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Secretary | 01 November 2015 | Active |
One, Tudor Street, London, EC4Y 0AH | Secretary | 28 February 2012 | Active |
47 Moreton End Lane, Harpenden, AL5 2HA | Secretary | 15 December 2000 | Active |
27 Cranley Road, Walton On Thames, KT12 5BT | Secretary | 16 April 2004 | Active |
31 Onslow Avenue Mansions, Onslow Avenue, Richmond, TW10 6QD | Secretary | 18 January 2000 | Active |
1, Tudor Street, London, United Kingdom, EC4Y 0AH | Director | 28 February 2012 | Active |
Queenswood, Frithsden, Berkhamsted, HP4 1NW | Director | 06 November 2006 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 20 April 2018 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 20 April 2018 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 01 August 2014 | Active |
East Farleigh House, Lower Road, East Farleigh, ME15 0JW | Director | 06 March 2000 | Active |
4th Floor, 21 Queen Street, Leeds, England, LS1 2TW | Director | 28 September 2021 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 17 June 2019 | Active |
One, Tudor Street, London, EC4Y 0AH | Director | 28 February 2012 | Active |
47 Moreton End Lane, Harpenden, AL5 2HA | Director | 15 December 2000 | Active |
11, Soho Street, Soho, London, England, W1D 3AD | Director | 04 August 2018 | Active |
27 Cranley Road, Walton On Thames, KT12 5BT | Director | 18 January 2000 | Active |
31 Onslow Avenue Mansions, Onslow Avenue, Richmond, TW10 6QD | Director | 18 January 2000 | Active |
Strat7 Group Limited | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 21 Queen Street, Leeds, England, LS1 2TW |
Nature of control | : |
|
Kin And Carta Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Soho Street, London, England, W1D 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-29 | Accounts | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Change account reference date company current shortened. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.