UKBizDB.co.uk

TEXT 100 INTERNATIONAL LIMITED

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

This company is commonly known as Text 100 International Limited. The company was founded 34 years ago and was given the registration number 02433862. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEXT 100 INTERNATIONAL LIMITED
Company Number:02433862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:75 Bermondsey Street, London, United Kingdom, SE1 3XF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, United Kingdom, W1W 7RT

Secretary30 April 2022Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director25 March 2014Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director09 September 2019Active
16 Kenilworth Road, London, NW6 7HJ

Secretary23 February 1999Active
123 Buena Vista Avenue, Corte Madera, Usa,

Secretary18 December 2001Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Secretary01 October 2018Active
Frogs Hall, Sissinghurst Road Biddenden, Ashford, TN27 8HA

Secretary-Active
34 Bower Mount Road, Maidstone, ME16 8AU

Secretary14 July 1997Active
30 Abinger Road, Bedford Park, London, W4 1EL

Secretary29 February 2008Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Secretary11 December 2020Active
4 Springwood Lane, Rotherfield Peppard, Henley On Thames, RG9 5JJ

Director-Active
215 W 80th Street, Apt D3, New York, Usa,

Director31 May 2002Active
Leysin Crosthwaite Park East, Dun Laoire, IRISH

Director30 September 1999Active
Hyrons Manor, 2 Hyrons Lane, Amersham, HP6 5AS

Director03 April 2006Active
Old School House Oakham Lane, Staverton, Daventry, NN11 6JQ

Director30 September 1999Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Director-Active
15 Rosebank Road, Hanwell, London, W7 2EW

Director-Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Director04 March 1997Active
Courtlands, 38a Abbotswood, Guildford, GU1 1UZ

Director01 August 1995Active
6 Lancaster Gardens, London, W13 9JY

Director04 May 1994Active
Morghew Farm, Smallhythe Road, Tenterden, TN30 7LR

Director03 December 2003Active
Frogs Hall, Sissinghurst Road Biddenden, Ashford, TN27 8HA

Director-Active
75, Bermondsey Street, London, United Kingdom, SE1 3XF

Director01 October 2018Active
4 Aubert Road, London, N5 1TX

Director14 July 1997Active
34 Bower Mount Road, Maidstone, ME16 8AU

Director-Active
Flat 6, 88 Fellows Road, London, NW3 3JG

Director31 May 2002Active
Clay Pightles, Stoke Row Road Kingwood, Henley On Thames, RG9 5NU

Director-Active
7 Cooperage, Regents Bridge Gardens, London, SW8 1JR

Director01 August 2000Active
The Old Bakery, Hambleden, Henley On Thames, RG9 6RT

Director04 May 1994Active

People with Significant Control

Next 15 Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Great Portland Street, London, England, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Accounts

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-11-09Other

Legacy.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-31Accounts

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-10-31Other

Legacy.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-09Accounts

Legacy.

Download
2021-11-09Other

Legacy.

Download
2021-11-09Other

Legacy.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2021-02-08Other

Legacy.

Download
2021-02-08Other

Legacy.

Download
2020-12-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.