London
W1T 4TJ
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 May 2015) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.twentysixdigital.com |
---|---|
Telephone | 0800 3202626 |
Telephone region | Freephone |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Twentysix London LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
1 December 2014 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
1 December 2014 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
31 October 2014 | Accounts made up to 28 February 2014 (8 pages) |
31 October 2014 | Accounts made up to 28 February 2014 (8 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (4 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Accounts made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director on 31 May 2013 (2 pages) |
6 June 2013 | Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director on 31 May 2013 (2 pages) |
5 December 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 5 December 2012 (1 page) |
4 December 2012 | Accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts made up to 29 February 2012 (6 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary on 21 November 2011 (1 page) |
24 November 2011 | Termination of appointment of Colin John Brigden as a secretary on 21 November 2011 (1 page) |
4 November 2011 | Accounts made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts made up to 28 February 2011 (6 pages) |
12 April 2011 | Company name changed twentysix LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed twentysix LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
6 April 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
6 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
6 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
6 April 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
6 April 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts made up to 28 February 2010 (6 pages) |
13 October 2010 | Accounts made up to 28 February 2010 (6 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
21 October 2009 | Accounts made up to 28 February 2009 (6 pages) |
21 October 2009 | Accounts made up to 28 February 2009 (6 pages) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
13 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
16 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
14 November 2008 | Accounts made up to 29 February 2008 (6 pages) |
14 November 2008 | Accounts made up to 29 February 2008 (6 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
18 September 2007 | Accounts made up to 28 February 2007 (6 pages) |
18 September 2007 | Accounts made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
13 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: eldon house, 1 dorset street london united kingdon W1U 4EG (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: eldon house, 1 dorset street london united kingdon W1U 4EG (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Accounting reference date extended from 30/11/06 to 28/02/07 (1 page) |
8 March 2006 | Company name changed twentysixlondon LIMITED\certificate issued on 08/03/06 (3 pages) |
8 March 2006 | Company name changed twentysixlondon LIMITED\certificate issued on 08/03/06 (3 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
29 November 2005 | Incorporation (13 pages) |
29 November 2005 | Incorporation (13 pages) |