This company is commonly known as Jcdecaux United Limited. The company was founded 60 years ago and was given the registration number 00797437. The firm's registered office is in MIDDLESEX. You can find them at 991 Great West Road, Brentford, Middlesex, . This company's SIC code is 73110 - Advertising agencies.
Name | : | JCDECAUX UNITED LIMITED |
---|---|---|
Company Number | : | 00797437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 991 Great West Road, Brentford, Middlesex, TW8 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 24 February 2023 | Active |
27, Sale Place, London, England, W2 1YR | Director | 27 March 2019 | Active |
27, Sale Place, London, England, W2 1YR | Director | 02 February 2016 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 24 February 2023 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 24 March 2022 | Active |
90 Mortimer Road, London, N1 4LA | Secretary | 31 October 1994 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Secretary | 07 October 2019 | Active |
17 Guildford Road, Fleet, GU13 9ES | Secretary | 09 June 1997 | Active |
38 Ifield Road, London, SW10 | Secretary | 20 December 1996 | Active |
72 Bassetts Way, Farnborough, BR6 7AG | Secretary | 11 December 1992 | Active |
Woodlands, Fee Farm Road, Claygate, Esher, KT10 0JX | Secretary | 01 January 2002 | Active |
4 Abingdon Road, Dorchester On Thames, Wallingford, OX10 7JY | Secretary | 20 April 2000 | Active |
2 Barn Hatch, 34 Alexandra Road Ash, Aldershot, GU12 6PH | Secretary | - | Active |
82 Cathcart Road, Chelsea, London, SW10 9DJ | Director | 01 December 1993 | Active |
Old Place, Speldhurst, Tunbridge Wells, TN3 0PA | Director | - | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 15 February 2022 | Active |
14 Rue Francois Miron, 75004 Paris, France, FOREIGN | Director | - | Active |
72 Addison Road, London, W14 8EB | Director | 05 July 1999 | Active |
17 Rue Soyer, Neuilly Sur Seine, France, | Director | 01 January 2002 | Active |
12 Rue Claudius Lamarche, 69400 Limas, France, FOREIGN | Director | - | Active |
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL | Director | 17 June 1996 | Active |
10 Rue De La Fontaine Du But, Paris 18, France, FOREIGN | Director | 10 November 1998 | Active |
12 Gringer Hill, Maidenhead, SL6 7LZ | Director | 03 August 1999 | Active |
991 Great West Road, Brentford, Middlesex, TW8 9DN | Director | 01 November 2016 | Active |
C/O Avenir Havas Media, 114 Rue Gallieni, 92100 Boulogne, France, FOREIGN | Director | - | Active |
21 Northolme Road, Highbury, London, N5 2UZ | Director | - | Active |
114 Rue Gallieni, Boulogne-Billancourt, 92100 Paris, France, FOREIGN | Director | - | Active |
Oaklands The Bridle Path, Ockham Lane Hatchford, Cobham, KT11 1LT | Director | 01 September 2000 | Active |
30 Rue Du Marechal Joffre, Louveciennes 78430, France, FOREIGN | Director | 01 May 1997 | Active |
65 Boulevard, Exelmans Paris 750016, France, | Director | 30 September 1994 | Active |
13 St Johns Road, Sevenoaks, TN13 3LR | Director | - | Active |
12 Vineyard Hill Road, London, SW19 7JH | Director | 01 January 1998 | Active |
8 Rue Edmond Roger, Paris, France, FOREIGN | Director | 10 November 1998 | Active |
5-7 Rue Leredde, 75013 Paris, France, | Director | 22 June 1993 | Active |
Summit House 27 Sale Place, London, W2 1YR | Director | - | Active |
Mr Jean-Francois Decaux | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 27, Sale Place, London, England, W2 1YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Officers | Appoint person secretary company with name date. | Download |
2023-03-09 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.