This company is commonly known as The Leaflet Company (manchester) Limited. The company was founded 28 years ago and was given the registration number 03129763. The firm's registered office is in . You can find them at 1 Gunpowder Square, London, , . This company's SIC code is 73110 - Advertising agencies.
Name | : | THE LEAFLET COMPANY (MANCHESTER) LIMITED |
---|---|---|
Company Number | : | 03129763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Gunpowder Square, London, EC4A 3EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Great Marlborough Street, London, England, W1F 7JP | Secretary | 22 March 2017 | Active |
47, Great Marlborough Street, London, England, W1F 7JP | Director | 11 January 1996 | Active |
47, Great Marlborough Street, London, England, W1F 7JP | Director | 20 September 2018 | Active |
47, Great Marlborough Street, London, England, W1F 7JP | Director | 22 March 2017 | Active |
3 Lane Gardens, Claygate, Surrey, KT10 0NP | Secretary | 15 January 1996 | Active |
Unstead Manor, Trunley Heath Road, Bramley, Guildford, England, GU5 0BW | Secretary | 25 June 2004 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 23 November 1995 | Active |
1, Gunpowder Square, London, England, EC4A 3EP | Director | 22 March 2017 | Active |
3 Lane Gardens, Claygate, Surrey, KT10 0NP | Director | 15 January 1996 | Active |
15 Greengates, Knowsley, Merseyside, L36 8JB | Director | 11 January 1996 | Active |
47, Great Marlborough Street, London, England, W1F 7JP | Director | 23 September 1999 | Active |
Unstead Manor, Trunley Heath Road, Bramley, Guildford, England, GU5 0BW | Director | 25 June 2004 | Active |
34a Parkside, London, SW19 5NB | Director | 11 January 1996 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 23 November 1995 | Active |
Media Concierge (Holdings) Limited | ||
Notified on | : | 23 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Gunpowder Square, London, England, EC4A 3EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Change person secretary company with change date. | Download |
2021-10-18 | Officers | Change person secretary company with change date. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Change account reference date company current extended. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.