This company is commonly known as Noel Coward Limited. The company was founded 24 years ago and was given the registration number 03840294. The firm's registered office is in . You can find them at 27 Mortimer Street, London, , . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | NOEL COWARD LIMITED |
---|---|---|
Company Number | : | 03840294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Mortimer Street, London, W1T 3BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Mortimer Street, London, W1T 3BL | Secretary | 13 September 1999 | Active |
27, Mortimer Street, London, United Kingdom, W1T 3BL | Director | 05 March 2015 | Active |
Flat E, 50 Warwick Square, London, United Kingdom, SW1V 2AJ | Director | 25 September 2001 | Active |
9, Oak Tree Close, Regent's Place, Kingsborough Manor, Eastchurch, Kent, United Kingdom, ME12 4JY | Director | 16 December 2006 | Active |
29, Waldemar Avenue, Hellesdon, Norwich, NR6 6TB | Director | 30 June 2010 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 September 1999 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 September 1999 | Active |
Magnolia House, Station Road, Halesworth, IP19 8BZ | Director | 13 September 1999 | Active |
29 Waldemar Avenue, Norwich, NR6 6TB | Director | 25 September 2001 | Active |
7 Argyll Mansions, Hammersmith Road, London, W14 8QG | Director | 16 December 2006 | Active |
Ansford Park Barn Ansford Park, Castle Cary, BA7 7JJ | Director | 06 October 1999 | Active |
4 Parkside, Vanbrugh Fields, London, SE3 7QQ | Director | 15 April 2009 | Active |
Stephen Greenman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Oak Tree Close, Regent's Place, Eastchurch, England, ME12 4JY |
Nature of control | : |
|
Robert Stanhope Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat E, 50 Warwick Square, London, England, SW1V 2AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-28 | Dissolution | Dissolution application strike off company. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-30 | Officers | Change person director company with change date. | Download |
2015-03-30 | Officers | Change person director company with change date. | Download |
2015-03-30 | Officers | Termination director company with name termination date. | Download |
2015-03-05 | Officers | Appoint person director company with name date. | Download |
2015-03-05 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.