UKBizDB.co.uk

TEAM LIFE GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Team Life Global Limited. The company was founded 54 years ago and was given the registration number 00964286. The firm's registered office is in LONDON. You can find them at Greater London House, Hampstead Road, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TEAM LIFE GLOBAL LIMITED
Company Number:00964286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1969
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greater London House, Hampstead Road, London, England, NW1 7QP

Secretary18 May 2015Active
27 Farm Street, London, W1J 5RJ

Corporate Secretary19 September 2005Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director12 December 2019Active
27 Farm Street, London, W1J 5RJ

Secretary31 October 2003Active
Spinney, Mill Lane Prestbury, Cheltenham, GL52 3NE

Secretary-Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary16 September 1997Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Secretary31 December 1993Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Secretary28 June 1996Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Secretary24 March 1998Active
1, Knightsbridge Green, London, SW1X 7NW

Director18 May 2015Active
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU

Director24 July 2000Active
34 Goddington Road, Bourne End, SL8 5TZ

Director19 January 2001Active
Spinney, Mill Lane Prestbury, Cheltenham, GL52 3NE

Director-Active
24 Graham Terrace, London, SW1W 8JH

Director28 July 1998Active
27 Farm Street, London, W1J 5RJ

Director21 October 2008Active
1, Knightsbridge Green, London, SW1X 7NW

Director18 May 2015Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director25 November 2019Active
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT

Director10 June 1998Active
2 Enbrook Park, Folkestone, CT20 3SE

Director10 June 1998Active
76 Kings Road, London, SW19 8QW

Director22 July 1994Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Director31 December 1993Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director06 September 2017Active
1, Knightsbridge Green, London, SW1X 7NW

Director18 May 2015Active
121 Coningham Road, London, W12 8BU

Director-Active
125 Park Avenue, New York, Usa,

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
27 Farm Street, London, W1J 5RJ

Director19 September 2003Active
1, Knightsbridge Green, London, England, SW1X 7NW

Director31 March 2014Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director28 June 1996Active
The Larches, 22 Claremont Road, Claygate, KT10 0PL

Director31 December 1993Active
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND

Director10 June 1998Active
9 Boulters Lock, Giffard Park, Milton Keynes, MK14 5QR

Director10 May 2002Active
Greater London House, Hampstead Road, London, England, NW1 7QP

Director31 October 2016Active

People with Significant Control

Garrott Dorland Crawford Holdings Limited
Notified on:17 April 2020
Status:Active
Country of residence:England
Address:Sea Containers House, Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Gautier
Notified on:26 November 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Nature of control:
  • Significant influence or control
Mr Philip James Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Greater London House, Hampstead Road, London, England, NW1 7QP
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-25Capital

Legacy.

Download
2021-10-25Capital

Legacy.

Download
2021-10-25Capital

Capital statement capital company with date currency figure.

Download
2021-10-25Insolvency

Legacy.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.