This company is commonly known as Planning-inc Limited. The company was founded 23 years ago and was given the registration number 04118854. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PLANNING-INC LIMITED |
---|---|---|
Company Number | : | 04118854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bermondsey Street, London, England, SE1 3XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Great Portland Street, London, United Kingdom, W1W 7RT | Secretary | 30 April 2022 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 10 January 2019 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 08 July 2009 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 09 September 2019 | Active |
C/O B S G Valentine & Co Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Secretary | 14 April 2009 | Active |
9b Barnsbury Terrace, London, N1 1JH | Secretary | 11 November 2004 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Secretary | 10 January 2019 | Active |
50 Gubyon Avenue, Herne Hill, London, SE24 0DX | Secretary | 04 December 2000 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Secretary | 11 December 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 December 2000 | Active |
C/O B S G Valentine & Co Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 12 July 2002 | Active |
3 The Jetty, Creaton, Northampton, NN6 8NZ | Director | 15 March 2005 | Active |
C/O B S G Valentine & Co Lynton, House, 7-12 Tavistock Square, London, WC1H 9BQ | Director | 14 August 2008 | Active |
50 Gubyon Avenue, Herne Hill, London, SE24 0DX | Director | 04 December 2000 | Active |
14 Beechwood Grove, Surbiton, KT6 6QE | Director | 01 April 2004 | Active |
5 Birch Grove, Stondon Mews Lower Stondon, Henlow, SG16 6EH | Director | 27 February 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 December 2000 | Active |
Next 15 Group Plc | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Great Portland Street, London, England, W1W 7RT |
Nature of control | : |
|
Martina Hassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Bermondsey Street, London, England, SE1 3XF |
Nature of control | : |
|
Graham Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Bermondsey Street, London, England, SE1 3XF |
Nature of control | : |
|
Mr James Melhuish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Bermondsey Street, London, England, SE1 3XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-22 | Accounts | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-11-09 | Other | Legacy. | Download |
2023-10-23 | Capital | Capital allotment shares. | Download |
2023-10-23 | Incorporation | Memorandum articles. | Download |
2023-10-23 | Resolution | Resolution. | Download |
2023-10-09 | Change of name | Certificate change of name company. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-28 | Accounts | Legacy. | Download |
2022-10-28 | Other | Legacy. | Download |
2022-10-28 | Other | Legacy. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.