This company is commonly known as Thepools.com Limited. The company was founded 29 years ago and was given the registration number 03041010. The firm's registered office is in BRISTOL. You can find them at Icarus House Hawkfield Close, Hawkfield Business Park, Bristol, . This company's SIC code is 73110 - Advertising agencies.
Name | : | THEPOOLS.COM LIMITED |
---|---|---|
Company Number | : | 03041010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1995 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Icarus House Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Cestrian Court, Lightfoot Street, Chester, United Kingdom, CH2 3AD | Director | 10 September 2021 | Active |
3a, Cestrian Court, Lightfoot Street, Chester, United Kingdom, CH2 3AD | Director | 02 September 2013 | Active |
55, Charnock Road, Liverpool, United Kingdom, L67 1AA | Secretary | 03 July 2006 | Active |
5 The Towers, Spencer Road, Buxton, SK17 9DX | Secretary | 26 March 2001 | Active |
66a Freshfield Road, Formby, Liverpool, L37 7BQ | Secretary | 29 March 1995 | Active |
7 Barnton Park, Edinburgh, EH4 6JF | Secretary | 05 September 2000 | Active |
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ | Secretary | 05 April 1996 | Active |
77a Wigan Road, Standish, Wigan, WN6 0BE | Secretary | 04 March 2005 | Active |
77a Wigan Road, Standish, Wigan, WN6 0BE | Secretary | 28 September 2000 | Active |
100 Old Hall Street, Liverpool, L70 1AB | Corporate Secretary | 01 May 1996 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 20 November 2014 | Active |
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN | Director | 18 October 2017 | Active |
55, Charnock Road, Liverpool, United Kingdom, L67 1AA | Director | 03 July 2006 | Active |
Oakley Houser, Oak Drive, Swindon, SN6 7BP | Director | 24 June 1998 | Active |
The Owl House 19 Eagle Row, Lymm, WA13 0PY | Director | 29 March 1995 | Active |
Icarus House, Hawkfield Close, Hawkfield Business Park, Bristol, United Kingdom, BS14 0BN | Director | 04 October 2018 | Active |
20 Hillside Road, Heswall, Wirral, L60 0BH | Director | 29 March 1995 | Active |
13 Cumbers Drive, Ness, L64 4AU | Director | 22 May 1997 | Active |
66a Freshfield Road, Formby, Liverpool, L37 7BQ | Director | 29 March 1995 | Active |
Walton House, 55 Charnock Road, Liverpool, L67 1AA | Director | 27 March 2013 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 26 June 2017 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 20 November 2014 | Active |
10 Wester Coates Avenue, Edinburgh, EH12 5LS | Director | 05 September 2000 | Active |
3a, Cestrian Court, Lightfoot Street, Chester, United Kingdom, CH2 3AD | Director | 18 October 2017 | Active |
55, Charnock Road, Liverpool, United Kingdom, L67 1AA | Director | 03 October 2005 | Active |
Deepwood Cottage Lower Wood Road, Bromfield, Ludlow, SY8 2JQ | Director | 05 April 1996 | Active |
77a Wigan Road, Standish, Wigan, WN6 0BE | Director | 13 November 1997 | Active |
Woodlands Lodge, Fernyhalgh Lane, Fulwood, Preston, PR2 9NU | Director | 02 June 2000 | Active |
3 Lansdown, Mill Lane, Liverpool, L12 7LQ | Director | 29 March 1995 | Active |
Ivy Cottage The Green, Dinton, Aylesbury, HP17 8UP | Director | 01 December 2004 | Active |
Lane End House, Shepherds Green, Henley On Thames, RG9 4QN | Director | 23 June 1998 | Active |
1 St Peters Avenue, Formby, L37 1NE | Director | 25 September 1998 | Active |
The Football Pools Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Icarus House, Hawkfield Close, Bristol, United Kingdom, BS14 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-09-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.