This company is commonly known as Nelson Bostock Group Limited. The company was founded 36 years ago and was given the registration number 02143374. The firm's registered office is in LONDON. You can find them at Unlimited House, 10 Great Pulteney Street, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | NELSON BOSTOCK GROUP LIMITED |
---|---|---|
Company Number | : | 02143374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-11, Lexington Street, London, England, W1F 9AF | Director | 13 June 2019 | Active |
7-11, Lexington Street, London, England, W1F 9AF | Director | 20 January 2020 | Active |
5 Coleridge Road, London, N8 8EH | Secretary | - | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Secretary | 01 April 2016 | Active |
6, Middle Street, London, England, EC1A 7JA | Corporate Secretary | 16 October 2003 | Active |
30 Arundel Terrace, Barnes, London, SW13 8DS | Director | 16 October 2003 | Active |
22 Winchester Avenue, London, NW6 7TU | Director | 01 December 2006 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 05 September 2019 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 17 August 2004 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 09 January 2012 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | - | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 15 September 2004 | Active |
First Floor, Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA | Director | 16 April 2013 | Active |
197 Hollydale Road, Nunhead, London, SE15 2TG | Director | 01 December 2006 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 16 October 2003 | Active |
116 Clarendon Road, London, W11 1SA | Director | 01 December 2006 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 19 December 2017 | Active |
10 Wendover Way, Bushey, Watford, WD23 4QD | Director | 17 September 2007 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 01 July 2014 | Active |
Stenthorp, Stoke Wood, Stoke Poges, SL2 4AU | Director | 17 August 2004 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 01 February 2011 | Active |
88 Gordon Road, London, W13 8PT | Director | - | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 01 December 2006 | Active |
Creston House, 10 Great Pulteney Street, London, England, W1F 9NB | Director | 15 April 2008 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 01 July 2015 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 01 July 2016 | Active |
Walnut Tree Cottage, Stanmore Road, Beedon, Newbury, RG20 8SH | Director | 15 April 2008 | Active |
Unlimited House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB | Director | 01 December 2006 | Active |
Digital Unlimited Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Creston House, 10 Great Pulteney Street, London, United Kingdom, W1F 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-18 | Accounts | Legacy. | Download |
2022-11-18 | Other | Legacy. | Download |
2022-11-18 | Other | Legacy. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-08 | Accounts | Legacy. | Download |
2021-12-08 | Other | Legacy. | Download |
2021-12-08 | Other | Legacy. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-19 | Accounts | Legacy. | Download |
2021-04-19 | Other | Legacy. | Download |
2021-04-19 | Other | Legacy. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.