London
W1T 1QL
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Global Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Secretary Name | Mr Peter Walker |
---|---|
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | chiandpartners.com |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
20 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
10 March 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
21 June 2022 | Registered office address changed from 7 Rathbone Street London W1T 1LY United Kingdom to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page) |
11 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 November 2018 | Appointment of Mr David Graham as a director on 13 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Peter Walker as a director on 13 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Peter Walker as a secretary on 13 November 2018 (1 page) |
25 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 October 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
31 October 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2016 | Company name changed pulse creative london LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed pulse creative london LIMITED\certificate issued on 10/03/16
|
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
29 February 2016 | Termination of appointment of Oval Nominees Limited as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Oval Nominees Limited as a director on 29 February 2016 (1 page) |
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|