DENTSU LEEDS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.04625200
CategoryPrivate Limited Company
Incorporated24 Dec 2002
Age21 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jun 2024
Years3 days

SUMMARY

DENTSU LEEDS LIMITED is an dissolved private limited company with number 04625200. It was incorporated 21 years, 5 months, 23 days ago, on 24 December 2002 and it was dissolved 3 days ago, on 13 June 2024. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 21 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

New address: 1 More London Place London SE1 2AF

Old address: 10 Triton Street Regents Place London NW1 3BF

Change date: 2022-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Apr 2022

Category: Address

Type: AD03

New address: 10 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Change sail address company with new address

Date: 01 Apr 2022

Category: Address

Type: AD02

New address: 10 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH19

Date: 2022-01-26

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 26 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/01/22

Documents

View document PDF

Resolution

Date: 26 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dentsu London Limited

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Blease

Termination date: 2021-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dentsu Aegis Manchester Limited

Change date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dentsu Aegis London Limited

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Hamish Charles Nicklin

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-13

Officer name: Rachel Sinead Mcdonald

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Paul Cunningham

Termination date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Platts

Termination date: 2020-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-29

Officer name: Andrew John Moberly

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Dennis Romijn Romijn

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: David Alan Lucas

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Nicholas Paul Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Anthony Dominic Geary

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Sinead Mcdonald

Appointment date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Joseph Muscant

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Margaret Basterfield

Termination date: 2018-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Platts

Appointment date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Tracy De Groose

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Armitage

Termination date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Kevin Paul Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Elliot Joseph Muscant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Ms Mary Margaret Basterfield

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Claire Margaret Price

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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: 19 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Price

Appointment date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Mr Nicholas Paul Thomas

Documents

View document PDF

Certificate change of name company

Date: 11 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carat leeds LIMITED\certificate issued on 11/05/15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Ms Tracy De Groose

Documents

View document PDF

Resolution

Date: 28 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-15

Capital : 142,911.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Accounts with accounts type full

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 Dec 2013

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 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: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew John Moberly

Documents

View document PDF

Termination secretary company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Blease

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: Suite 5B Brook House 77 Fountain Street Manchester M2 2EE

Documents

View document PDF

Miscellaneous

Date: 01 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mediavest (leeds) LIMITED\certificate issued on 12/07/11

Documents

View document PDF

Change of name notice

Date: 12 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Dominic Geary

Change date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 24 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Annette Armitage

Change date: 2009-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony geary / 10/08/2005

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from brook house, 77 fountain street manchester greater manchester M2 2EE

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si 13000@1=13000 £ ic 125614/138614

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/01/07--------- £ si 12614@1=12614 £ ic 113000/125614

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 13000@1=13000 £ ic 100000/113000

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/02/05

Documents

View document PDF

Resolution

Date: 14 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF


Some Companies

ADILS HOLDINGS LTD

REGUS CITY WEST ONE OFFICE PARK,LEEDS,LS12 6LN

Number:11677619
Status:ACTIVE
Category:Private Limited Company

AW COLLECTION'S LTD

78 MALLORY ROAD,BIRKENHEAD,CH42 6QR

Number:11747771
Status:ACTIVE
Category:Private Limited Company

HCA NO. 6 LIMITED

PRIMARY HOUSE,MACCLESFIELD,SK10 2DX

Number:05456844
Status:ACTIVE
Category:Private Limited Company

MILLRED LIMITED

1 MAIN STREET,BALLYNAHINCH,BT24 7AA

Number:NI061718
Status:ACTIVE
Category:Private Limited Company

PITSTOP RENTALS LIMITED

168 SALT STREET,BRADFORD,BD8 8BQ

Number:11199483
Status:ACTIVE
Category:Private Limited Company

SPERRIN BREWERY LTD

LORD NELSON INN BIRMINGHAM ROAD,NUNEATON,CV10 9PQ

Number:07747288
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