1212. COM LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 03563525
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address ELSCOT HOUSE, ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Secretary's details changed for Centrum Secretaries Limited on 7 April 2017; Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of 1212. COM LIMITED are www.1212com.co.uk, and www.1212-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1212 Com Limited is a Private Limited Company. The company registration number is 03563525. 1212 Com Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of 1212 Com Limited is Elscot House Arcadia Avenue London United Kingdom N3 2ju. The company`s financial liabilities are £4.78k. It is £-0.4k against last year. And the total assets are £0.62k, which is £-0.7k against last year. ALBERT, Marina is a Secretary of the company. CENTRUM SECRETARIES LIMITED is a Secretary of the company. ALBERT, Marina is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMBOURAKIS, Antoine has been resigned. Director CAMBOURAKIS, Antoine has been resigned. Director FLEURI, Arnaud has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


1212. com Key Finiance

LIABILITIES £4.78k
-8%
CASH n/a
TOTAL ASSETS £0.62k
-54%
All Financial Figures

Current Directors

Secretary
ALBERT, Marina
Appointed Date: 14 May 1998

Secretary
CENTRUM SECRETARIES LIMITED
Appointed Date: 31 July 2001

Director
ALBERT, Marina
Appointed Date: 14 May 1998
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Director
CAMBOURAKIS, Antoine
Resigned: 30 September 2007
Appointed Date: 01 June 2001
69 years old

Director
CAMBOURAKIS, Antoine
Resigned: 30 April 1999
Appointed Date: 14 May 1998
69 years old

Director
FLEURI, Arnaud
Resigned: 20 June 2002
Appointed Date: 14 May 1998
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

1212. COM LIMITED Events

10 Apr 2017
Secretary's details changed for Centrum Secretaries Limited on 7 April 2017
05 Apr 2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 5 April 2017
24 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
27 May 1998
New director appointed
27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 May 1998
Incorporation

1212. COM LIMITED Charges

18 July 2002
Debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…