This company is commonly known as Westbourne Comms Company Limited. The company was founded 14 years ago and was given the registration number 06936185. The firm's registered office is in MAIDSTONE. You can find them at Havas House Hermitage Court, Hermitage Lane, Maidstone, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | WESTBOURNE COMMS COMPANY LIMITED |
---|---|---|
Company Number | : | 06936185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2009 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Secretary | 28 February 2020 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 28 February 2020 | Active |
17, Carlton House Terrace, London, United Kingdom, SW1Y 5AH | Secretary | 15 May 2014 | Active |
32, Bark Place, London, W2 4AT | Secretary | 17 June 2009 | Active |
10, Old Baily, 3rd Floor, London, England, EC4M 7NG | Secretary | 29 June 2018 | Active |
Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT | Director | 28 February 2020 | Active |
Green Park House, 15 Stratton Street, Mayfair, London, United Kingdom, W1J 8LQ | Director | 17 June 2009 | Active |
32, Bark Place, London, W2 4AT | Director | 17 June 2009 | Active |
10 Old Baily, Old Bailey, London, England, EC4M 7NG | Director | 29 June 2018 | Active |
Cicero Consulting Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Havas House, Hermitage Court, Maidstone, England, ME16 9NT |
Nature of control | : |
|
Lord James Nicholas Bethell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Gazette | Gazette notice voluntary. | Download |
2023-08-24 | Dissolution | Dissolution application strike off company. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Change of constitution | Statement of companys objects. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Gazette | Gazette filings brought up to date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.