This company is commonly known as Under The Influence Agency Limited. The company was founded 10 years ago and was given the registration number 08825603. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 70210 - Public relations and communications activities.
Name | : | UNDER THE INFLUENCE AGENCY LIMITED |
---|---|---|
Company Number | : | 08825603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Byron Road, London, England, E10 5DS | Director | 24 December 2013 | Active |
Mrs Charlotte Vida Stow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Byron Road, London, England, E10 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-09-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Officers | Change person director company with change date. | Download |
2017-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.