This company is commonly known as J2 Global Uk Ltd. The company was founded 25 years ago and was given the registration number 03721601. The firm's registered office is in LONDON. You can find them at 18 Mansell Street, Level 3, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | J2 GLOBAL UK LTD |
---|---|---|
Company Number | : | 03721601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Mansell Street, Level 3, London, England, E1 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3.1, Woodford Business Park, Turnapin Lane, Santry Dublin 17, Ireland, | Director | 22 February 2023 | Active |
114, 5th Avenue, 15th Floor, New York City, United States, 10011 | Director | 15 December 2022 | Active |
114, 5th Avenue, 15th Floor, New York, United States, 10011 | Director | 24 November 2015 | Active |
101 Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL | Secretary | 26 February 1999 | Active |
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB | Secretary | 26 January 2005 | Active |
18, Mansell Street, Level 3, London, England, E1 8AA | Secretary | 04 October 2016 | Active |
11 Doublegates Green, Ripon, HG4 2TS | Secretary | 02 July 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 26 February 1999 | Active |
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB | Director | 28 August 2012 | Active |
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, W2 6NB | Director | 15 May 2014 | Active |
18, Mansell Street, Level 3, London, England, E1 8AA | Director | 20 July 2016 | Active |
18, Mansell Street, Level 3, London, England, E1 8AA | Director | 19 December 2020 | Active |
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB | Director | 15 January 2015 | Active |
Beacons Field House, 10 Marston Road, Tockwith, YO26 7PR | Director | 10 June 1999 | Active |
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB | Director | 26 January 2005 | Active |
Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808 | Director | 26 May 2022 | Active |
Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road,, London, England, W2 6NB | Director | 15 May 2014 | Active |
11 Doublegates Green, Ripon, HG4 2TS | Director | 01 May 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 26 February 1999 | Active |
C/O Frazer Clark, Louis Pearlman Centre, Hull, HU3 4DL | Corporate Director | 26 February 1999 | Active |
Ziff Davis, Inc. | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 114, 114 5th Avenue, New York, United States, 10011 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-12 | Capital | Legacy. | Download |
2023-09-12 | Insolvency | Legacy. | Download |
2023-09-12 | Resolution | Resolution. | Download |
2023-09-11 | Capital | Capital allotment shares. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Incorporation | Memorandum articles. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.