This company is commonly known as Twogether Creative Limited. The company was founded 12 years ago and was given the registration number 07824276. The firm's registered office is in LONDON. You can find them at 75 Bermondsey Street, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | TWOGETHER CREATIVE LIMITED |
---|---|---|
Company Number | : | 07824276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bermondsey Street, London, United Kingdom, SE1 3XF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60, Great Portland Street, London, United Kingdom, W1W 7RT | Secretary | 30 April 2022 | Active |
Marlow Place, Station Road, Marlow, United Kingdom, SL7 1NB | Director | 12 December 2013 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 31 March 2016 | Active |
60, Great Portland Street, London, United Kingdom, W1W 7RT | Director | 09 September 2019 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 26 October 2011 | Active |
75, Bermondsey Street, London, United Kingdom, SE1 3XF | Secretary | 01 October 2018 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Secretary | 26 October 2011 | Active |
75, Bermondsey Street, London, United Kingdom, SE1 3XF | Secretary | 11 December 2020 | Active |
5, Great College Street, London, United Kingdom, SW1P 3SJ | Corporate Secretary | 26 October 2011 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Corporate Secretary | 26 October 2011 | Active |
75, Bermondsey Street, London, England, SE1 3XF | Director | 31 March 2016 | Active |
75, Bermondsey Street, London, United Kingdom, SE1 3XF | Director | 01 February 2017 | Active |
5th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Director | 26 October 2011 | Active |
5th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Director | 15 August 2012 | Active |
5th, Floor 24, Old Bond Street, London, England, W1S 4AW | Corporate Director | 25 July 2012 | Active |
5th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW | Corporate Director | 25 July 2012 | Active |
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR | Corporate Director | 26 October 2011 | Active |
Next 15 Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 60, Great Portland Street, London, England, W1W 7RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-11 | Accounts | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-01 | Accounts | Legacy. | Download |
2022-11-01 | Other | Legacy. | Download |
2022-11-01 | Other | Legacy. | Download |
2022-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.