This company is commonly known as The Most Expensive Limited. The company was founded 24 years ago and was given the registration number 03851367. The firm's registered office is in BEDFORD. You can find them at Northwood House, 138 Bromham Road, Bedford, . This company's SIC code is 73110 - Advertising agencies.
Name | : | THE MOST EXPENSIVE LIMITED |
---|---|---|
Company Number | : | 03851367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1999 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northwood House, 138 Bromham Road, Bedford, MK40 2QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northwood House, 138 Bromham Road, Bedford, MK40 2QU | Director | 22 December 2018 | Active |
The Dairy House Lower Severalls, Farm Lower Severalls, Crewkerne, TA18 7NX | Secretary | 03 December 1999 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Nominee Secretary | 30 September 1999 | Active |
The Dairy House Lower Severalls, Farm Lower Severalls, Crewkerne, TA18 7NX | Director | 03 December 1999 | Active |
Northwood House, 138 Bromham Road, Bedford, MK40 2QU | Director | 20 December 2018 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Nominee Director | 30 September 1999 | Active |
Mr Chad Trafford James | ||
Notified on | : | 22 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Northwood House, Bedford, MK40 2QU |
Nature of control | : |
|
Mr Andrew Michael Russell | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Northwood House, Bedford, MK40 2QU |
Nature of control | : |
|
Mr Stuart Douglas Houghton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Northwood House, Bedford, MK40 2QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.