This company is commonly known as (uk) W1g Limited. The company was founded 13 years ago and was given the registration number 07574948. The firm's registered office is in LONDON. You can find them at 4-4a Bloomsbury Square, , London, . This company's SIC code is 59112 - Video production activities.
Name | : | (UK) W1G LIMITED |
---|---|---|
Company Number | : | 07574948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-4a Bloomsbury Square, London, England, WC1A 2RP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-4a, Bloomsbury Square, London, England, WC1A 2RP | Director | 23 March 2011 | Active |
4-4a, Bloomsbury Square, London, England, WC1A 2RP | Director | 18 April 2014 | Active |
4-4a, Bloomsbury Square, London, England, WC1A 2RP | Director | 23 March 2011 | Active |
4-4a, Bloomsbury Square, London, England, WC1A 2RP | Director | 23 March 2011 | Active |
71-75 Shelton Street, Shelton Street, London, England, WC2H 9JQ | Corporate Director | 10 May 2021 | Active |
The Golf Growth Group Ltd | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Airport West, Lancaster Way, Leeds, England, LS19 7ZA |
Nature of control | : |
|
Mrs Kelly Brayshaw | ||
Notified on | : | 01 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-4a, Bloomsbury Square, London, England, WC1A 2RP |
Nature of control | : |
|
Mr Nicholas Haydn Williams | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-4a, Bloomsbury Square, London, England, WC1A 2RP |
Nature of control | : |
|
Mr Christopher James Brayshaw | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4-4a, Bloomsbury Square, London, England, WC1A 2RP |
Nature of control | : |
|
Mr Daniel Weir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marrakech, 58 Clara Drive, Leeds, England, LS28 5QP |
Nature of control | : |
|
Mr Nicholas Haydn Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 115, Whitfield Mill, Meadow Road, Bradford, England, BD10 0LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Address | Default companies house registered office address applied. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Appoint corporate director company with name date. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.