This company is commonly known as Warl Group Limited. The company was founded 22 years ago and was given the registration number 04351772. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | WARL GROUP LIMITED |
---|---|---|
Company Number | : | 04351772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 70693 62 Buckingham Gate, London, SW1P 9ZP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Secretary | 31 December 2017 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 01 May 2023 | Active |
12 Newnham Green, Crowmarsh Gifford, Wallingford, OX10 8EW | Secretary | 20 July 2005 | Active |
PO BOX 70693, 62 Buckingham Gate, London, SW1P 9ZP | Secretary | 01 April 2017 | Active |
Southside, 105 Victoria Street, London, United Kingdom, SW1E 6QT | Secretary | 15 May 2013 | Active |
53 River Way, Epsom, KT19 0HJ | Secretary | 18 April 2006 | Active |
9 Smitham Bottom Lane, Purley, CR8 3DE | Secretary | 14 January 2002 | Active |
58-60 Berners Street, London, W1T 3JS | Corporate Secretary | 11 January 2002 | Active |
Kimble Brook House, Brookside Lane, Little Kimble, Aylesbury, HP17 0UF | Director | 14 January 2002 | Active |
PO BOX 70693, 62 Buckingham Gate, London, SW1P 9ZP | Director | 01 January 2004 | Active |
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 15 May 2013 | Active |
Corfield Cottage, Arrewig Lane Chartridge, Chesham, HP5 2UA | Director | 14 January 2002 | Active |
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP | Director | 15 May 2013 | Active |
9 Smitham Bottom Lane, Purley, CR8 3DE | Director | 14 January 2002 | Active |
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ | Director | 11 January 2002 | Active |
46 Richmond Park Road, Kingston Upon Thames, KT2 6AH | Director | 14 January 2002 | Active |
PO BOX 70693, 62 Buckingham Gate, London, SW1P 9ZP | Director | 14 January 2002 | Active |
Vccp Holdings Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH |
Nature of control | : |
|
Chime Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Buckingham Gate, London, England, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Change of name | Certificate change of name company. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Accounts | Legacy. | Download |
2023-07-12 | Other | Legacy. | Download |
2023-07-12 | Other | Legacy. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-24 | Accounts | Legacy. | Download |
2022-08-24 | Other | Legacy. | Download |
2022-08-24 | Other | Legacy. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-23 | Accounts | Legacy. | Download |
2021-11-23 | Other | Legacy. | Download |
2021-11-23 | Other | Legacy. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.