HOST UNIVERSAL LIMITED
LONDON HOST UNIVERSAL 20TH CENTURY LIMITED HOST UNIVERSAL LIMITED

Hellopages » Greater London » Camden » NW3 2LT

Company number 03481721
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address 32 MACKESON ROAD, LONDON, NW3 2LT
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mr. Robin Neal Smith on 24 October 2016. The most likely internet sites of HOST UNIVERSAL LIMITED are www.hostuniversal.co.uk, and www.host-universal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Host Universal Limited is a Private Limited Company. The company registration number is 03481721. Host Universal Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Host Universal Limited is 32 Mackeson Road London Nw3 2lt. . KENDRICK, Kiki is a Secretary of the company. SMITH, Robin Neal is a Director of the company. Secretary MCKINNON, Bruce Michael has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary TWEDDELL, Mark has been resigned. Secretary PROVESTYLE LIMITED has been resigned. Secretary PROVESTYLE LTD has been resigned. Director MCKINNON, Bruce Michael has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
KENDRICK, Kiki
Appointed Date: 22 May 2015

Director
SMITH, Robin Neal
Appointed Date: 10 December 1997
64 years old

Resigned Directors

Secretary
MCKINNON, Bruce Michael
Resigned: 01 February 2010
Appointed Date: 01 December 2004

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 10 December 1997

Secretary
TWEDDELL, Mark
Resigned: 01 December 2004
Appointed Date: 04 March 2002

Secretary
PROVESTYLE LIMITED
Resigned: 04 March 2002
Appointed Date: 15 December 1999

Secretary
PROVESTYLE LTD
Resigned: 22 May 2015
Appointed Date: 01 February 2010

Director
MCKINNON, Bruce Michael
Resigned: 21 October 2009
Appointed Date: 24 February 2006
62 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Persons With Significant Control

Mr Robin Neal Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HOST UNIVERSAL LIMITED Events

12 Jan 2017
Confirmation statement made on 10 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 29 February 2016
28 Oct 2016
Director's details changed for Mr. Robin Neal Smith on 24 October 2016
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 110

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 64 more events
07 Jan 1999
Return made up to 10/12/98; full list of members
13 Jan 1998
New director appointed
13 Jan 1998
Director resigned
13 Jan 1998
Accounting reference date extended from 31/12/98 to 28/02/99
10 Dec 1997
Incorporation

HOST UNIVERSAL LIMITED Charges

22 June 2000
Rent deposit deed
Delivered: 7 July 2000
Status: Outstanding
Persons entitled: Anthony Burton, David Michaels, Brian Spiro and Razi Mireskandari
Description: The account at barclays bank PLC.