DOUBLE DOUBLE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 08479545
Status Active
Incorporation Date 9 April 2013
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, UNITED KINGDOM, SE1 9LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Mark William Fenwick on 1 September 2016; Appointment of Mr Mark William Fenwick as a director on 30 April 2016. The most likely internet sites of DOUBLE DOUBLE LIMITED are www.doubledouble.co.uk, and www.double-double.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Double Double Limited is a Private Limited Company. The company registration number is 08479545. Double Double Limited has been working since 09 April 2013. The present status of the company is Active. The registered address of Double Double Limited is The London Television Centre Upper Ground London United Kingdom Se1 9lt. . FENWICK, Mark William is a Director of the company. HUGHES, Anthony Joseph Coe is a Director of the company. Secretary JACKMAN, Timothy David has been resigned. Director DAVIES, Huw Eurig has been resigned. Director FENWICK, Mark William has been resigned. Director HEGGESSEY, Lorraine Sylvia has been resigned. Director JACKMAN, Timothy David has been resigned. Director WACE, Charles Robert has been resigned. Director WACE, Sally Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FENWICK, Mark William
Appointed Date: 30 April 2016
60 years old

Director
HUGHES, Anthony Joseph Coe
Appointed Date: 26 April 2013
60 years old

Resigned Directors

Secretary
JACKMAN, Timothy David
Resigned: 24 June 2015
Appointed Date: 09 April 2013

Director
DAVIES, Huw Eurig
Resigned: 24 December 2015
Appointed Date: 11 July 2014
60 years old

Director
FENWICK, Mark William
Resigned: 26 January 2016
Appointed Date: 25 January 2016
60 years old

Director
HEGGESSEY, Lorraine Sylvia
Resigned: 11 July 2014
Appointed Date: 15 October 2013
68 years old

Director
JACKMAN, Timothy David
Resigned: 30 April 2016
Appointed Date: 25 January 2016
60 years old

Director
WACE, Charles Robert
Resigned: 15 October 2013
Appointed Date: 09 April 2013
64 years old

Director
WACE, Sally Elizabeth
Resigned: 15 October 2013
Appointed Date: 26 April 2013
66 years old

DOUBLE DOUBLE LIMITED Events

23 Nov 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mr Mark William Fenwick on 1 September 2016
05 May 2016
Appointment of Mr Mark William Fenwick as a director on 30 April 2016
05 May 2016
Termination of appointment of Timothy David Jackman as a director on 30 April 2016
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 141,360

...
... and 25 more events
22 Oct 2013
Registration of charge 084795450001
13 Oct 2013
Statement of capital following an allotment of shares on 20 May 2013
  • GBP 141,360

27 Sep 2013
Appointment of Mrs Sally Elizabeth Wace as a director
27 Sep 2013
Appointment of Mr Anthony Joseph Coe Hughes as a director
09 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

DOUBLE DOUBLE LIMITED Charges

16 October 2013
Charge code 0847 9545 0002
Delivered: 23 October 2013
Status: Satisfied on 26 June 2015
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Notification of addition to or amendment of charge…
16 October 2013
Charge code 0847 9545 0001
Delivered: 22 October 2013
Status: Satisfied on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…