DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED

10 Triton Street 10 Triton Street, London, NW1 3BF, United Kingdom
StatusDISSOLVED
Company No.02721279
CategoryPrivate Limited Company
Incorporated08 Jun 1992
Age31 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months

SUMMARY

DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED is an dissolved private limited company with number 02721279. It was incorporated 31 years, 10 months, 26 days ago, on 08 June 1992 and it was dissolved 2 years, 4 months ago, on 04 January 2022. The company address is 10 Triton Street 10 Triton Street, London, NW1 3BF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Anthony Jarrold

Appointment date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gregorevich Zinger

Termination date: 2021-02-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dentsu Aegis Network Ltd

Change date: 2020-10-20

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-16

Officer name: Mrs Mary Elizabeth Hitchon

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Moberly

Termination date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Dentsu Aegis Network Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Zinger

Appointment date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Glyndon Jones

Termination date: 2016-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Charles Priday

Change date: 2012-08-15

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Glyndon Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Mr Nicholas Charles Priday

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Old address: 10 Triton Street Regent's Place London United Kingdom NW1 3BF United Kingdom

Change date: 2011-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2011

Action Date: 15 Jul 2011

Category: Address

Type: AD01

Old address: 180 Great Portland Street London London W1W 5QZ United Kingdom

Change date: 2011-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thomas

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew John Moberly

Documents

View document PDF

Termination secretary company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Emma Roberts Thomas

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ross

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-16

Officer name: Caroline Emma Thomas

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Emma Thomas

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Ross

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed john howard ross

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from 43-45 portman square london W1H 6LY

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 May 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 12/02/01 from: 43-45 portman square london W1H 9TH

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 30/10/00 from: 11A west halkin street london SW1X 8JL

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BAGFORCE LIMITED

UNIT 2 KIMBERLEY,HARBY,LE14 4DA

Number:09504932
Status:ACTIVE
Category:Private Limited Company

EURO LPG LIMITED

6 RAVENINGS HOUSE,ILFORD,IG3 9NR

Number:11010623
Status:ACTIVE
Category:Private Limited Company

GEOFF PAFFETT PERSONAL FINANCIAL PLANNING SERVICES LIMITED

2 LITTLE PARK FARM ROAD,FAREHAM,PO15 5TD

Number:04140710
Status:ACTIVE
Category:Private Limited Company

MCT BRATTBERG LIMITED

COMMERCE STREET,HASLINGDEN,BB4 5JT

Number:01942668
Status:ACTIVE
Category:Private Limited Company

RELOAD MARKETING & PROMOTIONS LTD

58 HOLLOWAY FIELD,COVENTRY,CV6 2DB

Number:09583624
Status:ACTIVE
Category:Private Limited Company

RJS KITCHENS LIMITED

WILLOW COTTAGE, SCHOOL ROAD,HALSTEAD,CO9 2PR

Number:09299450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source