This company is commonly known as The Red Consultancy Limited. The company was founded 30 years ago and was given the registration number 02913684. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate, 26 Southampton Buildings, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | THE RED CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 02913684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 April 2022 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 April 2022 | Active |
84, Muswell Road, London, N10 2BE | Director | 01 November 1998 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 14 March 2012 | Active |
The Woodman,, Howe Street, Great Waltham, Chelmsford, CM3 1BA | Secretary | 18 June 2001 | Active |
11 Crieff Road, London, SW18 2EB | Secretary | 28 July 1997 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Secretary | 13 May 2005 | Active |
3a Devonshire Road, Harpenden, AL5 4TJ | Secretary | 16 February 2001 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Corporate Nominee Secretary | 28 March 1994 | Active |
15-17 Huntsworth Mews, London, NW1 6DD | Director | 11 April 2011 | Active |
1a, Kingsdowne Road, Surbiton, KT6 6JZ | Director | 01 August 1998 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 04 July 2016 | Active |
52, Talfourd Road, London, SE15 5NY | Director | 01 April 2011 | Active |
2 Little Green, Richmond, TW9 1QH | Director | 03 October 1994 | Active |
15-17, Huntsworth Mews, London, NW1 6DD | Director | 01 July 2010 | Active |
3 Bryantwood Road, Highbury, London, N7 7BG | Director | 25 April 2008 | Active |
850 Third Avenue, New York, Usa, | Director | 01 November 1998 | Active |
15-17, Huntsworth Mews, London, United Kingdom, NW1 6DD | Director | 20 May 2014 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 06 November 2015 | Active |
30, Ilbert Street, London, W10 4QJ | Director | 01 February 2008 | Active |
21, Wingford Road, London, SW2 4DR | Director | 01 February 2008 | Active |
106 Glenarm Road, London, E5 0NA | Director | 01 September 2006 | Active |
16f Garlinge Road, London, NW2 3TR | Director | 01 September 2006 | Active |
5 Franconia Road, Clapham, London, SW4 9NB | Director | 29 September 2006 | Active |
36, Lichfield Court, Sheen Road, Richmond, TW9 1AU | Director | 01 April 2011 | Active |
50, Webster Gardens, London, W5 5ND | Director | 01 November 1998 | Active |
195b, Camberwell Grove, London, SE5 8JU | Director | 01 October 2010 | Active |
42, Station Road, Countesthorpe, United Kingdom, LE8 5TA | Director | 02 September 2011 | Active |
8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN | Director | 01 January 2018 | Active |
1 Loubet Street, London, SW17 9HD | Director | 01 October 2006 | Active |
11 Crieff Road, London, SW18 2EB | Director | 03 October 1994 | Active |
26, Oxford Road, Woodford Green, IG8 7NN | Director | 19 December 2008 | Active |
3, London Wall Buildings, London, England, EC2M 5SY | Director | 22 October 2014 | Active |
22 Melton Street, Euston Square, London, NW1 2BW | Nominee Director | 28 March 1994 | Active |
45 Kellerton Road, Lewisham, London, SE13 5RB | Director | 05 June 2009 | Active |
Ig Communications Limited | ||
Notified on | : | 05 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN |
Nature of control | : |
|
Huntsworth Limited | ||
Notified on | : | 15 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Holborn Gate, London, England, WC2A 1AN |
Nature of control | : |
|
The Red Consultancy Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-04 | Accounts | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-10-04 | Other | Legacy. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.