This company is commonly known as Paddington And Company Limited. The company was founded 50 years ago and was given the registration number 01125775. The firm's registered office is in LONDON. You can find them at 3rd Floor, 3 Pancras Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PADDINGTON AND COMPANY LIMITED |
---|---|---|
Company Number | : | 01125775 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 3 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Rue Camille Desmoulins, Issy-Les-Moulineaux, France, 92863 | Director | 01 January 2024 | Active |
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 December 2022 | Active |
The Manor House, Milton, Banbury, OX15 4HH | Secretary | 06 March 1992 | Active |
Park Lodge Coombe Park, Kingston Upon Thames, KT2 7JB | Secretary | 21 November 1994 | Active |
243 Ware Road, Hertford, SG13 7EJ | Secretary | - | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Corporate Secretary | 05 April 2017 | Active |
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008 | Director | 28 July 2017 | Active |
50, Marshall Street, London, United Kingdom, W1F 9BQ | Director | 30 June 2016 | Active |
The Manor House, Milton, Banbury, OX15 4HH | Director | - | Active |
Studiocanal 50, Marshall Street, London, W1F 9BQ | Director | 30 June 2016 | Active |
59, Bis, Avenue Hoche, Ile-De-France, Paris, France, 75008 | Director | 28 July 2017 | Active |
The Hkx Building, 3 Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 December 2022 | Active |
Park Lodge Coombe Park, Kingston Upon Thames, KT2 7JB | Director | 01 June 1997 | Active |
Studiocanal 50, Marshall Street, London, W1F 9BQ | Director | 01 June 2014 | Active |
Studiocanal 50, Marshall Street, London, W1F 9BQ | Director | 01 June 2014 | Active |
Park Lodge, Coombe Park, Kingston Upon Thames, United Kingdom, KT2 7JB | Director | - | Active |
Studiocanal 50, Marshall Street, London, W1F 9BQ | Director | 01 June 2014 | Active |
Vivendi Village, 12 Rue De Penthievre, Paris, France, 75002 | Director | 12 December 2018 | Active |
Vivendi Sa | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 42, Avenue Friedland, Paris, France, 75380 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | 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 |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Address | Change sail address company with old address new address. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.