Active
Company Information for CONVILLE & WALSH LIMITED
2ND FLOOR, CUNARD HOUSE, 15 REGENT STREET, LONDON, SW1Y 4LR,
|
Company Registration Number
03347500
Private Limited Company
Active |
Company Name | |
---|---|
CONVILLE & WALSH LIMITED | |
Legal Registered Office | |
2ND FLOOR, CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR Other companies in SW1Y | |
Company Number | 03347500 | |
---|---|---|
Company ID Number | 03347500 | |
Date formed | 1997-04-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/12/2024 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB702097657 |
Last Datalog update: | 2024-10-05 17:21:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RANEET ASHOK AHUJA |
||
ANGELA BARDEN |
||
CLARE BENEDICTA CONVILLE |
||
JONATHAN MICHAEL GELLER |
||
BENJAMIN HALL |
||
JAKE SMITH-BOSANQUET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK EDWARD WALSH |
Director | ||
ALAN OLIVER |
Director | ||
PRIVATE COMPANY REGISTRARS LIMITED |
Company Secretary | ||
PETER TALLACK |
Company Secretary | ||
PETER TALLACK |
Director | ||
SIMON ANDREW MATTHEWS NORTH |
Director | ||
MARY SACKVILLE WEST |
Company Secretary | ||
GRAHAM JAMES HOLE |
Company Secretary | ||
SYLVIA JOAN SPENCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CPL GODMAN LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
BENEDICT JAMES LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
CURTIS BROWN CREATIVE LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
CURTIS BROWN GROUP HOLDINGS LIMITED | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active | |
CURTIS BROWN GROUP LIMITED | Director | 1997-01-01 | CURRENT | 1961-01-04 | Active | |
TAVISTOCK WOOD MANAGEMENT LIMITED | Director | 2018-08-02 | CURRENT | 2005-08-16 | Active | |
CPL GODMAN 2 LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL FILMS LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active - Proposal to Strike off | |
CPL LOVE LIMITED | Director | 2017-10-20 | CURRENT | 2017-10-20 | Active | |
ORIGINAL TALENT EBT LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
ORIGINAL TALENT LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
CPL GODMAN LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
FWT COALITION LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
CPL COALITION LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
THE ONES BELOW LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
CUBA PICTURES (LONDON ROAD) LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
CURTIS BROWN CREATIVE LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
JSMN (CD) LTD | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
CUBA RIGHTS LTD | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
CUBA PICTURES (BROKEN) LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | Active | |
CUBA PICTURES LIMITED | Director | 2008-01-30 | CURRENT | 2003-07-30 | Active | |
CURTIS BROWN GROUP LIMITED | Director | 2002-01-22 | CURRENT | 1961-01-04 | Active | |
CURTIS BROWN GROUP HOLDINGS LIMITED | Director | 2001-09-03 | CURRENT | 2001-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/02/24 TO 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
CH01 | Director's details changed for Ms Angela Barden on 2022-11-25 | |
APPOINTMENT TERMINATED, DIRECTOR JAKE SMITH-BOSANQUET | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE SMITH-BOSANQUET | |
REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor Haymarket House Haymarket London SW1Y 4SP | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/10/22 FROM 5th Floor Haymarket House Haymarket London SW1Y 4SP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SUSAN MARIE ARMSTRONG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Clare Benedicta Conville on 2019-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033475000004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 193 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK EDWARD WALSH | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 193 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033475000003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033475000002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033475000001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 193 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033475000001 | |
AP01 | DIRECTOR APPOINTED ANGELA BARDEN | |
AP01 | DIRECTOR APPOINTED MR RANEET ASHOK AHUJA | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | CHANGE PERSON AS DIRECTOR | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 193 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Clare Benedicta Riley on 2013-07-11 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jake Smith-Bosanquet on 2013-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU | |
AP01 | DIRECTOR APPOINTED JONATHAN MICHAEL GELLER | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN HALL | |
RES01 | ADOPT ARTICLES 28/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 193.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR, 180 WARDOUR STREET LONDON W1F 8FY UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/06/2013 TO 28/02/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER | |
AA01 | CURREXT FROM 31/03/2012 TO 30/06/2012 | |
AR01 | 08/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAKE SMITH-BOSANQUET / 07/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE BENEDICTA RILEY / 07/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN OLIVER / 07/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PRIVATE COMPANY REGISTRARS LIMITED | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
RES13 | SUB DIVIDED 20/08/2009 | |
288a | DIRECTOR APPOINTED JAKE SMITH-BOSANQUET | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE COURTYARD BEEDING COURT STEYNING WEST SUSSEX BN44 3TN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/10/03--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 01/10/03--------- £ SI 94@1=94 £ IC 97/191 | |
88(2)R | AD 01/10/03--------- £ SI 94@1=94 £ IC 3/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BBC WORLDWIDE LIMITED | ||
Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVILLE & WALSH LIMITED
CONVILLE & WALSH LIMITED owns 2 domain names.
bookfordangerousmen.co.uk bookfordangerouswomen.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONVILLE & WALSH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |