KNIGHTSBRIDGE MARKETING LTD

C/O Hoffman & Cohen C/O Hoffman & Cohen, London, SW3 1JD, England
StatusACTIVE
Company No.09999014
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

KNIGHTSBRIDGE MARKETING LTD is an active private limited company with number 09999014. It was incorporated 8 years, 4 months, 20 days ago, on 11 February 2016. The company address is C/O Hoffman & Cohen C/O Hoffman & Cohen, London, SW3 1JD, England.



Company Fillings

Confirmation statement with updates

Date: 17 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mrs Beverley Jane Von Grundherr

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-10

Psc name: Mr Marc Edward Von Grundherr

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-10

Officer name: Mr Marc Edward Von Grundherr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-10

Old address: 7 Church Hill London SW19 7BN England

New address: C/O Hoffman & Cohen 128 Brompton Road London SW3 1JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-10

Psc name: Mr Marc Edward Von Grundherr

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-10

Psc name: Mrs Beverley Jane Von Grundherr

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr Marc Edward Von Grundherr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom

New address: 7 Church Hill London SW19 7BN

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-14

Capital : 103 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beverley Jane Von Grundherr

Notification date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-09

Psc name: Mr Marc Edward Von Grundherr

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Capital name of class of shares

Date: 30 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 30 Aug 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-12

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-12

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

New address: 42 Lytton Road Barnet Hertfordshire EN5 5BY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Timothy Williams

Termination date: 2016-02-12

Documents

View document PDF

Resolution

Date: 12 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Edward Von Grundherr

Appointment date: 2016-02-12

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4ALL SERVICES LTD

36 WHAM STREET,HEYWOOD,OL10 4QU

Number:11357335
Status:ACTIVE
Category:Private Limited Company

ENGTECH RECRUITMENT LIMITED

111 CARBONNE CLOSE,MONMOUTH,NP25 5EG

Number:11695722
Status:ACTIVE
Category:Private Limited Company

GOLDBAL PROPERTY MANAGEMENT LIMITED

193 NOTTINGHAM ROAD,MANSFIELD,NG18 4AA

Number:10553556
Status:ACTIVE
Category:Private Limited Company

KOMMIT SOLUTIONS LIMITED

16 BARTON ROAD,SLOUGH,SL3 8DF

Number:11241281
Status:ACTIVE
Category:Private Limited Company

MATTHEW SPENCER LIMITED

54 CORONATION AVENUE,DAWLISH,EX7 9EQ

Number:06591637
Status:ACTIVE
Category:Private Limited Company

OVER MARKET LTD

367 CAMBRIDGE HEATH,LONDON,E2 9RA

Number:10375073
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