This company is commonly known as Ten Nine Limited. The company was founded 19 years ago and was given the registration number 05126297. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 73110 - Advertising agencies.
Name | : | TEN NINE LIMITED |
---|---|---|
Company Number | : | 05126297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2004 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Newland Street, Witham, Essex, England, CM8 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Claxton Mill, Claxton, Norwich, England, NR14 7UG | Secretary | 01 February 2007 | Active |
Windy Ridge Oak Road, Crays Hill, Billericay, CM11 2YL | Director | 12 May 2004 | Active |
2, Claxton Mill, Claxton, Norwich, England, NR14 7UG | Director | 12 May 2004 | Active |
22 Wilkinson Street, London, SW8 1DB | Secretary | 12 May 2004 | Active |
Flat 2, 200 Bedford Hill, London, SW12 9HJ | Secretary | 02 September 2004 | Active |
22 Wilkinson Street, London, SW8 1DB | Director | 12 May 2004 | Active |
6a, Mount Pleasant Lane, Hatfield, England, AL9 5BY | Director | 30 September 2015 | Active |
Flat 2, 200 Bedford Hill, London, SW12 9HJ | Director | 12 May 2004 | Active |
7a, The Maltings, Railway Place, Hertford, United Kingdom, SG13 7JT | Director | 06 April 2011 | Active |
Mr Leonard David Gridley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Newland Street, Witham, England, CM8 1AA |
Nature of control | : |
|
Mr Alan Scurfield | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Claxton Mill, Norwich, England, NR14 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-08 | Dissolution | Dissolution application strike off company. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Accounts | Change account reference date company previous extended. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Officers | Appoint person director company with name date. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-11 | Officers | Change person director company with change date. | Download |
2015-02-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.