This company is commonly known as Radica Europe Limited. The company was founded 25 years ago and was given the registration number 03777636. The firm's registered office is in SLOUGH. You can find them at 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | RADICA EUROPE LIMITED |
---|---|---|
Company Number | : | 03777636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England, SL1 1FQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Secretary | 30 March 2007 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 11 January 2019 | Active |
3rd Floor, The Porter Building, 1 Brunel Way, Slough, England, SL1 1FQ | Director | 01 October 2013 | Active |
333, Continental Boulevard, El Segundo, United States, | Director | 01 February 2021 | Active |
1208 Lee Hong House, Shun Lee Estate, Kow Loon, Hong Kong, | Secretary | 30 August 1999 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 21 May 1999 | Active |
142 Evington Lane, Leicester, LE5 6DG | Secretary | 23 July 2001 | Active |
18 Hampden, Kimpton, Hitchin, SG4 8QH | Secretary | 01 October 1999 | Active |
House A1 Bayside Villas, 1 Pik Sha Road, Clearwater Bay, Hong Kong, | Secretary | 21 May 1999 | Active |
5 The Barns, West Leith, Tring, HP23 6JJ | Secretary | 02 January 2001 | Active |
107 East Park, Old Harrow, CM17 0SB | Secretary | 01 May 2001 | Active |
Park Farm House, Castle Street, Wallingford, OX10 8DW | Director | 14 January 2008 | Active |
1251 El Mirador, Pasadena, Usa, | Director | 21 May 1999 | Active |
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB | Director | 03 December 2007 | Active |
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB | Director | 10 June 2013 | Active |
House A1 Bayside Villas, 1 Pik Sha Road, Clearwater Bay, Hong Kong, | Director | 21 May 1999 | Active |
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB | Director | 10 August 2011 | Active |
333 Continental Boulevard, El Segundo, United States, | Director | 03 December 2007 | Active |
Danes Place, New Road, Lower Shiplake, RG9 3LG | Director | 03 December 2007 | Active |
Flat 5, 24 Harcourt Terrace, London, SW10 9JR | Director | 30 March 2007 | Active |
6511 Sondra Drive, Dallas, Usa, 75214 | Director | 21 May 1999 | Active |
37, Winchendon Road, London, England, SW6 5DH | Director | 01 April 2008 | Active |
Mattel House, Vanwall Business, Park, Vanwall Road, Maidenhead, SL6 4UB | Director | 02 March 2011 | Active |
9, Kinghorn Park, Maidenhead, SL6 7TX | Director | 18 May 2009 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 21 May 1999 | Active |
Mattel, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 333, Continental Boulevard, El Segundo, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Resolution | Resolution. | Download |
2024-04-05 | Capital | Capital allotment shares. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-12 | Gazette | Gazette filings brought up to date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2022-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Change person director company with change date. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.