NOTICETWICE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0UH

Company number 02740248
Status Active
Incorporation Date 17 August 1992
Company Type Private Limited Company
Address PRAGER METIS LLP, 5A BEAR LANE, SOUTHWARK, LONDON, ENGLAND, SE1 0UH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016. The most likely internet sites of NOTICETWICE LIMITED are www.noticetwice.co.uk, and www.noticetwice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Noticetwice Limited is a Private Limited Company. The company registration number is 02740248. Noticetwice Limited has been working since 17 August 1992. The present status of the company is Active. The registered address of Noticetwice Limited is Prager Metis Llp 5a Bear Lane Southwark London England Se1 0uh. The company`s financial liabilities are £70.19k. It is £-74.85k against last year. The cash in hand is £71.99k. It is £-71.6k against last year. And the total assets are £122.33k, which is £-34.56k against last year. MCCARTHY, Sandra Joy is a Secretary of the company. STANNARD, Richard Frederick is a Director of the company. Secretary HOLLIS, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RODWELL, Paul Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Artistic creation".


noticetwice Key Finiance

LIABILITIES £70.19k
-52%
CASH £71.99k
-50%
TOTAL ASSETS £122.33k
-23%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Sandra Joy
Appointed Date: 31 August 1994

Director
STANNARD, Richard Frederick
Appointed Date: 08 September 1992
59 years old

Resigned Directors

Secretary
HOLLIS, Sarah
Resigned: 31 August 1994
Appointed Date: 08 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 September 1992
Appointed Date: 17 August 1992

Director
RODWELL, Paul Henry
Resigned: 11 September 2013
Appointed Date: 19 August 1997
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 September 1992
Appointed Date: 17 August 1992

Persons With Significant Control

Mr Richard Frederick Stannard
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

NOTICETWICE LIMITED Events

22 Aug 2016
Confirmation statement made on 17 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Apr 2016
Registered office address changed from Eighth Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 56 more events
29 Aug 1993
Return made up to 17/08/93; full list of members

09 Oct 1992
Secretary resigned;new director appointed

09 Oct 1992
New secretary appointed;director resigned

09 Oct 1992
Registered office changed on 09/10/92 from: 2 baches street london N1 6UB

17 Aug 1992
Incorporation