UKBizDB.co.uk

THE CONVERSION GROUP LTD

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

This company is commonly known as The Conversion Group Ltd. The company was founded 15 years ago and was given the registration number 06795023. The firm's registered office is in LONDON. You can find them at Unit 208 Canalot Studios, Kensal Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE CONVERSION GROUP LTD
Company Number:06795023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 208 Canalot Studios, Kensal Road, London, England, W10 5BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 208 Canalot Studios, Kensal Road, London, England, W10 5BN

Director08 July 2020Active
Unit 208 Canalot Studios, Kensal Road, London, England, W10 5BN

Director29 September 2017Active
58 Almond Grove, Hempstead, Gillingham, ME7 3SE

Secretary27 January 2009Active
Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

Secretary09 June 2015Active
2, Grantley Close, Shalford, GU4 8DL

Secretary02 March 2009Active
Flat 2, 21 Manresa Road, Chelsea, London, SW3 6LZ

Director05 February 2010Active
Flat 2, 21 Manresa Road, Chelsea, London, SW3 6LZ

Director05 February 2010Active
19, St Albans Gardens, Teddington, TW11 8AE

Director27 January 2009Active
210 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director08 July 2019Active
Wychwood, Manor Courtyard, Waterperry, OX33 1LB

Director27 January 2009Active
Building 17, Dunsfold Park, Stovolds Hill, Cranleigh, GU6 8TB

Director17 February 2016Active
7 Autumn Walk, Wargrave, Reading, RG10 8BS

Director19 January 2009Active
210 Canalot Studios, 222 Kensal Road, London, England, W10 5BN

Director29 September 2017Active

People with Significant Control

Agency 21 Consulting Llc
Notified on:01 January 2023
Status:Active
Country of residence:United States
Address:5601 Biscayne Blvd, Miami, Miami, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Columbus Media And Events Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 208, Canalot Studios, 222 Kensal Road, London, England, W10 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-20Officers

Change person director company with change date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-13Address

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

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-10-10Address

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

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.