This company is commonly known as Not4 Limited. The company was founded 28 years ago and was given the registration number 03197794. The firm's registered office is in LONDON. You can find them at The Battleship Building, 179 Harrow Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | NOT4 LIMITED |
---|---|---|
Company Number | : | 03197794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Battleship Building, 179 Harrow Road, London, W2 6NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Porchester Road, London, United Kingdom, W2 6ET | Director | 27 February 2012 | Active |
66, Porchester Road, London, United Kingdom, W2 6ET | Director | 27 February 2012 | Active |
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB | Secretary | 27 February 2012 | Active |
Jevington House, Knotty Green, Beaconsfield, HP9 2TY | Secretary | 17 June 1996 | Active |
21, Elmwood Avenue, Bognor Regis, PO22 8DE | Secretary | 09 June 2008 | Active |
3 Cropthorne Drive, Climping, BN17 5GG | Secretary | 01 March 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 May 1996 | Active |
1 St Leonards Studios, Smith Street, London, SW3 4EN | Director | 28 February 2000 | Active |
Richard's House,, Necker Island,, The Valley, British Virgin Islands, | Director | 17 June 1996 | Active |
Manor Farm House, Driffield, Cirencester, GL7 5PY | Director | 09 June 2008 | Active |
26 Herndon Road, London, SW18 2DG | Director | 24 February 2000 | Active |
17 Clareville Grove, London, SW7 5AU | Director | 22 May 2000 | Active |
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ | Director | 28 February 2000 | Active |
29 Cheyne Row, Chelsea, London, SW3 | Director | 28 February 2000 | Active |
21, Elmwood Avenue, Bognor Regis, PO22 8DE | Director | 09 June 2008 | Active |
Ford Hill Farm, Temple Guiting, Cheltenham, GL54 5XU | Director | 28 February 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 May 1996 | Active |
The People's Lottery Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 66, Porchester Road, London, United Kingdom, W2 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Change of name | Certificate change of name company. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2020-01-14 | Change of name | Change of name notice. | Download |
2019-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Officers | Change person director company with change date. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.