SELECTNY.LONDON LIMITED
LONDON SELECT COMMUNICATIONS LONDON LIMITED

Hellopages » Greater London » Camden » EC1N 6AA

Company number 05901743
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address SRG LLP, 28 ELY PLACE, LONDON, EC1N 6AA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SELECTNY.LONDON LIMITED are www.selectnylondon.co.uk, and www.selectny-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selectny London Limited is a Private Limited Company. The company registration number is 05901743. Selectny London Limited has been working since 10 August 2006. The present status of the company is Active. The registered address of Selectny London Limited is Srg Llp 28 Ely Place London Ec1n 6aa. . JENKINS, Stephen Hudson is a Secretary of the company. PIQUIONNE, Nathalie is a Secretary of the company. PIQUIONNE, Nathalie is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ADAMI, Alexandra has been resigned. Director HINZEL, Richard Andrew has been resigned. Director MARTIN, Christine has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
JENKINS, Stephen Hudson
Appointed Date: 10 August 2006

Secretary
PIQUIONNE, Nathalie
Appointed Date: 10 August 2006

Director
PIQUIONNE, Nathalie
Appointed Date: 30 June 2014
54 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 August 2006
Appointed Date: 10 August 2006

Director
ADAMI, Alexandra
Resigned: 10 August 2012
Appointed Date: 15 December 2006
56 years old

Director
HINZEL, Richard Andrew
Resigned: 30 June 2014
Appointed Date: 07 February 2007
58 years old

Director
MARTIN, Christine
Resigned: 12 May 2008
Appointed Date: 10 August 2006
51 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 August 2006
Appointed Date: 10 August 2006

Persons With Significant Control

Mr Herwig Preis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SELECTNY.LONDON LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 10 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

20 Oct 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 38 more events
17 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Aug 2006
Secretary resigned
17 Aug 2006
Director resigned
17 Aug 2006
Registered office changed on 17/08/06 from: 1ST floor 15 kensington high street london W8 5NP
10 Aug 2006
Incorporation