This company is commonly known as Priority Counsel Communications And Marketing Ltd. The company was founded 9 years ago and was given the registration number 09269256. The firm's registered office is in OXFORD. You can find them at 287-291 Banbury Road, , Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PRIORITY COUNSEL COMMUNICATIONS AND MARKETING LTD |
---|---|---|
Company Number | : | 09269256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 287-291 Banbury Road, Oxford, OX2 7JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
287-291, Banbury Road, Oxford, England, OX2 7JQ | Secretary | 17 October 2014 | Active |
287-291, Banbury Road, Oxford, OX2 7JQ | Director | 17 October 2014 | Active |
Stonehaven, 42 School Road, Finstock, Chipping Norton, England, OX7 3DJ | Director | 17 October 2014 | Active |
Mrs Christine Huband | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 287-291, Banbury Road, Oxford, OX2 7JQ |
Nature of control | : |
|
Mr Christopher Neil Huband | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | 287-291, Banbury Road, Oxford, OX2 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-23 | Gazette | Gazette notice voluntary. | Download |
2021-11-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-15 | Dissolution | Dissolution application strike off company. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Miscellaneous | Legacy. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Gazette | Gazette filings brought up to date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-09 | Gazette | Gazette filings brought up to date. | Download |
2018-06-05 | Gazette | Gazette notice compulsory. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.