This company is commonly known as Thebannerpeople.com Limited. The company was founded 19 years ago and was given the registration number 05272799. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THEBANNERPEOPLE.COM LIMITED |
---|---|---|
Company Number | : | 05272799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Secretary | 31 October 2018 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 21 January 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 31 October 2018 | Active |
3 Oak Ridge, Wetherby, LS22 6GT | Secretary | 10 December 2004 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Secretary | 04 March 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 28 October 2004 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 March 2008 | Active |
Ashgrove Farm, Leesemoor, Keighley, BD21 5QF | Director | 10 December 2004 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 01 April 2008 | Active |
27 St Johns Road, Knutsford, WA16 0DP | Director | 01 June 2007 | Active |
80 Main Street, Foxton Market Harborough, Leicester, LE16 7RB | Director | 21 November 2005 | Active |
3 Oak Ridge, Wetherby, LS22 6GT | Director | 10 December 2004 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 30 June 2011 | Active |
Greenfields, Bexton Lane, Knutsford, WA16 9BW | Director | 10 December 2004 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 20 March 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 March 2008 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 May 2010 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 28 June 2013 | Active |
Beech House, Whitebrook Park, 68 Lower Cookham Road, Maidenhead, SL6 8XY | Director | 04 March 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 28 October 2004 | Active |
Multigraphics Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Officers | Termination secretary company with name termination date. | Download |
2018-11-14 | Officers | Appoint person secretary company with name date. | Download |
2018-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-26 | Officers | Appoint person director company with name date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.