This company is commonly known as Semantics Mr Limited. The company was founded 15 years ago and was given the registration number 06783214. The firm's registered office is in LONDON. You can find them at The Leadenhall Building Level 30, 122 Leadenhall Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | SEMANTICS MR LIMITED |
---|---|---|
Company Number | : | 06783214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Leadenhall Building Level 30, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Leadenhall Building, Level 30, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 06 January 2009 | Active |
89, Great Brownings, London, United Kingdom, SE21 7HR | Director | 06 January 2009 | Active |
89, Great Brownings, London, SE21 7HR | Director | 13 January 2009 | Active |
Mr Pierluigi Vullo | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British,Italian |
Country of residence | : | England |
Address | : | The Leadenhall Building, Level 30, London, England, EC3V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-26 | Gazette | Gazette notice compulsory. | Download |
2024-01-05 | Address | Default companies house registered office address applied. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Change account reference date company previous extended. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.