This company is commonly known as Uk Travel Awards Ltd. The company was founded 22 years ago and was given the registration number 04405666. The firm's registered office is in RICHMOND. You can find them at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, . This company's SIC code is 73110 - Advertising agencies.
Name | : | UK TRAVEL AWARDS LTD |
---|---|---|
Company Number | : | 04405666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spirit House, 8 High Street, West Molesey, England, KT8 2NA | Director | 22 January 2020 | Active |
1, Nyefield Park, Walton On The Hill, Tadworth, England, KT20 7QR | Secretary | 27 March 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 March 2002 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 27 May 2008 | Active |
1, Nyefield Park, Walton On The Hill, Tadworth, England, KT20 7QR | Director | 27 March 2002 | Active |
5 92 Nightingale Lane, London, SW12 8NP | Director | 27 March 2002 | Active |
91 London Road South, Merstham, RH1 3AX | Director | 10 April 2007 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 27 May 2008 | Active |
2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JA | Director | 22 January 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 March 2002 | Active |
Mr Esmond Wilson | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spirit House, 8 High Street, West Molesey, England, KT8 2NA |
Nature of control | : |
|
Park Publishing Company Limited | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Hammersmith Grove, London, England, W6 7AP |
Nature of control | : |
|
Lorraine Barnes-Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Nyefield Park, Tadworth, England, KT20 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Gazette | Gazette filings brought up to date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Gazette | Gazette filings brought up to date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.