KNACKTARGET LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 02096810
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address GPMA, PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, N20 9AE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of KNACKTARGET LIMITED are www.knacktarget.co.uk, and www.knacktarget.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Knacktarget Limited is a Private Limited Company. The company registration number is 02096810. Knacktarget Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Knacktarget Limited is Gpma Prospect House 2 Athenaeum Road London N20 9ae. . COOKE, Lucy Jill is a Secretary of the company. COOKE, Lucy Jill is a Director of the company. COOKE, Simon Frederick Burniston is a Director of the company. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors


Director
COOKE, Lucy Jill

68 years old

Director

Persons With Significant Control

Mrs Lucy Jill Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

KNACKTARGET LIMITED Events

15 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 63 more events
06 May 1987
Gazettable document

01 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1987
Registered office changed on 01/05/87 from: 47 brunswick place london N1 6EE

23 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Feb 1987
Certificate of Incorporation

KNACKTARGET LIMITED Charges

19 March 1989
Fixed and floating charge
Delivered: 4 April 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…