UKBizDB.co.uk

THE CORNER COMMUNICATIONS (LONDON) LIMITED

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

This company is commonly known as The Corner Communications (london) Limited. The company was founded 12 years ago and was given the registration number 07904124. The firm's registered office is in LONDON. You can find them at 1 Richmond Mews, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE CORNER COMMUNICATIONS (LONDON) LIMITED
Company Number:07904124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2012
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Richmond Mews, London, W1D 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Rosebery Gardens, London, United Kingdom, W13 0HD

Director12 January 2012Active
24, Lexden , Lewes Road, Ditchling, Hassocks, United Kingdom, BN6 8TT

Director12 January 2012Active
Inleaze House, Hungerford Park, Hungerford, United Kingdom, RG17 0UR

Director12 January 2012Active
1, Richmond Mews, London, W1D 3DA

Director03 April 2020Active
1, Richmond Mews, London, W1D 3DA

Director29 November 2017Active
19, Finmere House, Woodberry Down, London, United Kingdom, N4 2TY

Director10 January 2012Active
1, Richmond Mews, London, W1D 3DA

Director03 April 2020Active
1, Richmond Mews, London, W1D 3DA

Director29 November 2017Active
1, Richmond Mews, London, W1D 3DA

Director18 November 2019Active
1, Richmond Mews, London, W1D 3DA

Director18 November 2019Active
1, Richmond Mews, London, W1D 3DA

Director29 November 2017Active
Kings Croft, Jaspers Green, Shalford, United Kingdom, CM7 5AT

Director12 January 2012Active

People with Significant Control

Mr Neil Richard Simpson
Notified on:30 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:1, Richmond Mews, London, W1D 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom John Ewart
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:1, Richmond Mews, London, W1D 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Hourston
Notified on:30 June 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:1, Richmond Mews, London, W1D 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-07-27Incorporation

Memorandum articles.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-06-26Mortgage

Mortgage satisfy charge full.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-04-05Accounts

Accounts with accounts type small.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Officers

Termination director company with name termination date.

Download
2018-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.