This company is commonly known as The17 Limited. The company was founded 42 years ago and was given the registration number 01626463. The firm's registered office is in LONDON. You can find them at Premier Place, 2 & A Half, Devonshire Square, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE17 LIMITED |
---|---|---|
Company Number | : | 01626463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Premier Place, 2 & A Half, Devonshire Square, London, England, EC2M 4UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St. John Street, London, England, EC1M 4AY | Secretary | 01 March 2001 | Active |
60, London Wall, London, England, EC2M 5TQ | Director | 12 July 2006 | Active |
60, London Wall, London, England, EC2M 5TQ | Director | 11 March 2015 | Active |
30, St. John Street, London, England, EC1M 4AY | Director | 20 August 2018 | Active |
60, London Wall, London, England, EC2M 5TQ | Director | 24 April 2019 | Active |
16 Birmingham Road, Walsall, WS1 2NA | Secretary | - | Active |
41 Beverley Road, Great Neck, Usa, USA | Secretary | 20 September 1999 | Active |
7 Whitman Court, Huntington, Usa, | Director | 20 September 1999 | Active |
58 Eaglewood Road, Longmeadow 01106, Massachusetts Usa, FOREIGN | Director | 20 September 1999 | Active |
Bromley Lodge, Bromley Wood, Abbots Bromley, Staffordshire, WS15 3AG | Director | - | Active |
8 Mount Pleasant Road, Saffron Walden, CB11 3EA | Director | 09 January 2003 | Active |
16 Birmingham Road, Walsall, WS1 2NA | Director | - | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 30 September 2005 | Active |
7, Devonshire Square, London, United Kingdom, EC2M 4YH | Director | 08 December 2011 | Active |
500 Alameda Circle, San Antonio, U.S.A., | Director | 01 August 2000 | Active |
120 Primrose Road, San Antonio, United States Of America, | Director | 01 August 2000 | Active |
400 Geneseo Road, San Antonio, United States Of America, | Director | 01 August 2000 | Active |
16 Birmingham Road, Walsall, WS1 2NA | Director | - | Active |
27 Edwardes Square, London, W8 6HH | Director | 09 January 2003 | Active |
5, Lea End House, Lea End Lane, Hopwood, Alvechurch, Birmingham, England, B48 7AY | Director | - | Active |
51 Campden Street, London, W8 7ET | Director | 30 September 2005 | Active |
2nd Floor,, Regent Arcade House, 19-25 Argyll Street, London, W1F 7TS | Director | 10 September 2007 | Active |
42 New Road, Weybridge, KT13 9BW | Director | 02 November 2004 | Active |
41 Beverley Road, Great Neck, Usa, USA | Director | 20 September 1999 | Active |
Flat 102 North Gate, Prince Albert Road, London, NW8 7EJ | Director | 09 January 2003 | Active |
51b Buckland Crescent, London, NW3 5DJ | Director | 09 January 2003 | Active |
Midland Concert Promotions Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, St. John Street, London, England, EC1M 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Address | Change sail address company with old address new address. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person secretary company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.