This company is commonly known as Responsesource Ltd. The company was founded 27 years ago and was given the registration number 03364882. The firm's registered office is in LONDON. You can find them at The Johnson Building, 79 Hatton Garden, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | RESPONSESOURCE LTD |
---|---|---|
Company Number | : | 03364882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longbow House, Chiswell Street, London, England, EC1Y 4TW | Director | 05 November 2018 | Active |
Longbow House, Chiswell Street, London, England, EC1Y 4TW | Director | 05 November 2018 | Active |
Longbow House, Chiswell Street, London, England, EC1Y 4TW | Secretary | 02 May 1997 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 02 May 1997 | Active |
43 Linzee Road, Crouch End, London, N8 7RG | Director | 02 May 1997 | Active |
183d Blythe Road, London, W14 0HL | Director | 02 May 1997 | Active |
Flat D 183 Blythe Road, London, W14 0HL | Director | 02 May 1997 | Active |
Longbow House, Chiswell Street, London, England, EC1Y 4TW | Director | 02 May 1997 | Active |
Longbow House, Chiswell Street, London, England, EC1Y 4TW | Director | 02 May 1997 | Active |
The Spinney, Daisy Bank Road, Leckhampton, Cheltenham, GL53 9QQ | Director | 02 May 1997 | Active |
Access Intelligence Plc | ||
Notified on | : | 05 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Johnson Building, 79 Hatton Garden, London, England, EC1N 8AW |
Nature of control | : |
|
Mr Daryl Philip Willcox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Longbow House, Chiswell Street, London, England, EC1Y 4TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-21 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Incorporation | Memorandum articles. | Download |
2021-01-09 | Resolution | Resolution. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Second filing of director termination with name. | Download |
2019-04-15 | Officers | Second filing of director termination with name. | Download |
2019-04-15 | Officers | Second filing of secretary termination with name. | Download |
2019-03-21 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-03-21 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2018-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.