This company is commonly known as Theyachtmarket.com Limited. The company was founded 21 years ago and was given the registration number 04666162. The firm's registered office is in SOUTHAMPTON. You can find them at 14 The Avenue, , Southampton, . This company's SIC code is 73110 - Advertising agencies.
Name | : | THEYACHTMARKET.COM LIMITED |
---|---|---|
Company Number | : | 04666162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 The Avenue, Southampton, England, SO17 1XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, The Avenue, Southampton, England, SO17 1XF | Secretary | 05 June 2009 | Active |
14, The Avenue, Southampton, England, SO17 1XF | Director | 13 February 2003 | Active |
14, The Avenue, Southampton, England, SO17 1XF | Director | 13 February 2003 | Active |
Bladon House, Arthur Road, Southampton, SO15 5DY | Secretary | 13 February 2003 | Active |
8c High Street, Southampton, SO14 2DH | Corporate Secretary | 09 August 2004 | Active |
14, The Avenue, Southampton, England, SO17 1XF | Director | 01 July 2015 | Active |
14, The Avenue, Southampton, England, SO17 1XF | Director | 01 July 2015 | Active |
Mr Jonathan Eads | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 The Avenue, Southampton, England, SO17 1XF |
Nature of control | : |
|
Mr Simon Nicholas White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blandon House, 2a Arthur Road, Southampton, United Kingdom, SO15 5DY |
Nature of control | : |
|
Mr Richard William Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Blandon House, 2a Arthur Road, Southampton, United Kingdom, SO15 5DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Officers | Termination director company with name termination date. | Download |
2016-06-16 | Officers | Change person director company with change date. | Download |
2016-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-21 | Mortgage | Mortgage charge whole cease with charge number. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.