This company is commonly known as Tequila London Limited. The company was founded 35 years ago and was given the registration number 02300483. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TEQUILA LONDON LIMITED |
---|---|---|
Company Number | : | 02300483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW | Secretary | 03 November 2000 | Active |
50/54, Rue De Silly, Boulogne- Billancourt, France, 92100 | Director | 30 June 2000 | Active |
Bankside 2, 90 Southwark Street, London, England, SE1 0SW | Director | 01 August 2008 | Active |
22 Old Brompton Road, London, SW7 3DL | Secretary | 25 March 1999 | Active |
Cleve Mile Path, Hook Heath, Woking, GU22 0JL | Secretary | 21 November 1997 | Active |
Dalkeith 5 Burney Avenue, Surbiton, KT5 8DF | Secretary | 05 March 1997 | Active |
30 Egerton Drive, London, SE10 8JR | Secretary | - | Active |
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW | Director | 09 June 2003 | Active |
2, Hadley Gardens, London, W4 4NX | Director | 14 April 1999 | Active |
3 Woodfield Grove, London, SW16 1LR | Director | 07 September 2000 | Active |
Langtrees Farm, Southampton Road Landford, Salisbury, SP5 2BE | Director | 30 November 1998 | Active |
5 Lymington Court, Leveret Close, Watford, WD2 7BT | Director | 28 August 1996 | Active |
Flat 3, 37-39 Abingdon Road, London, W8 6AH | Director | 01 April 2002 | Active |
76-80, Whitfield Street, London, United Kingdom, W1T 4EZ | Director | 10 June 1999 | Active |
22a Porten Road, London, W14 0LZ | Director | 15 November 2001 | Active |
27 Ashtrees Road, Woodley, Reading, RG5 4LP | Director | 01 September 1997 | Active |
12a Oakdene Park, London, N3 1EU | Director | 01 May 1995 | Active |
30, Golden Manor, London, W7 3EG | Director | 01 May 1995 | Active |
23 Aubert Road, London, N5 1TX | Director | 01 August 1997 | Active |
22 Old Brompton Road, London, SW7 3DL | Director | 10 June 1999 | Active |
12 Avenue Mansions, Sisters Avenue, London, SW11 5SL | Director | 14 April 1999 | Active |
15 Lewin Road, East Sheen, SW14 8DR | Director | 10 June 1999 | Active |
78 Tytherton Road, Tufnell Park, London, N19 4QA | Director | 03 August 2004 | Active |
115 Palewell Park, East Sheen, London, SW14 8JJ | Director | 07 September 2000 | Active |
123 Watermans Quay, William Morris Way, London, SW6 2UW | Director | 09 June 2003 | Active |
61 Lancaster Grove, London, NW3 4HD | Director | 01 May 1995 | Active |
9 Weylands Park, Ellesmere Road, Weybridge, KT13 0JL | Director | 01 September 2000 | Active |
144 Dukes Avenue, New Malden, KT3 4HR | Director | 25 January 2001 | Active |
67 Littlebury Road, London, SW4 6DW | Director | 10 June 1999 | Active |
10b Aliwal Road, London, SW11 1RD | Director | 25 January 2001 | Active |
13 Sunderland Road, South Ealing, London, W5 4JY | Director | 13 October 1997 | Active |
Flat 3, 16 Bateman Street, London, WC2H 5TB | Director | 20 December 2001 | Active |
Basement, 94 Cambridge Gardens, London, W10 6HS | Director | 25 March 1999 | Active |
31a, Holland Street, London, W8 4LX | Director | 14 April 1999 | Active |
6 De Barowe Mews, Leigh Road Highbury, London, N5 1SB | Director | 24 August 1998 | Active |
Tbwa Uk Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-26 | Accounts | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-09-26 | Other | Legacy. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Address | Change sail address company with old address new address. | Download |
2023-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-11 | Accounts | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2023-01-11 | Other | Legacy. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-06 | Accounts | Legacy. | Download |
2022-05-06 | Other | Legacy. | Download |
2022-05-06 | Other | Legacy. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-26 | Accounts | Legacy. | Download |
2021-01-26 | Other | Legacy. | Download |
2021-01-26 | Other | Legacy. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-21 | Accounts | Legacy. | Download |
2019-10-21 | Other | Legacy. | Download |
2019-10-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.