FULLSIX LONDON LIMITED
LONDON GRAND UNION COMMUNICATIONS LIMITED LAWGRA (NO.619) LIMITED

Hellopages » Greater London » Westminster » W1W 7PA

Company number 03891688
Status Active
Incorporation Date 9 December 1999
Company Type Private Limited Company
Address MORAY HOUSE 23-31, GREAT TITCHFIELD STREET, LONDON, W1W 7PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of FULLSIX LONDON LIMITED are www.fullsixlondon.co.uk, and www.fullsix-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Fullsix London Limited is a Private Limited Company. The company registration number is 03891688. Fullsix London Limited has been working since 09 December 1999. The present status of the company is Active. The registered address of Fullsix London Limited is Moray House 23 31 Great Titchfield Street London W1w 7pa. . CAMPBELL, Elizabeth is a Secretary of the company. BAILLIE, Hugh is a Director of the company. STORELLI, Benoit is a Director of the company. Secretary FORSHAW, Robert James has been resigned. Secretary MCGRAIL, Gavin has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director FORSHAW, Philip David, Dr has been resigned. Director FORSHAW, Robert James has been resigned. Director GIRAUD, Jerome Julien Charles has been resigned. Director JONES, Christopher Ian Montague has been resigned. Director NICHOLLS, Mathew has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
CAMPBELL, Elizabeth
Appointed Date: 21 July 2015

Director
BAILLIE, Hugh
Appointed Date: 02 December 2013
61 years old

Director
STORELLI, Benoit
Appointed Date: 13 April 2013
59 years old

Resigned Directors

Secretary
FORSHAW, Robert James
Resigned: 02 December 2013
Appointed Date: 04 February 2000

Secretary
MCGRAIL, Gavin
Resigned: 21 July 2015
Appointed Date: 02 December 2013

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 04 February 2000
Appointed Date: 09 December 1999

Director
FORSHAW, Philip David, Dr
Resigned: 04 August 2005
Appointed Date: 07 September 2001
55 years old

Director
FORSHAW, Robert James
Resigned: 02 December 2013
Appointed Date: 04 February 2000
57 years old

Director
GIRAUD, Jerome Julien Charles
Resigned: 12 April 2013
Appointed Date: 09 April 2010
61 years old

Director
JONES, Christopher Ian Montague
Resigned: 15 October 2015
Appointed Date: 09 April 2010
70 years old

Director
NICHOLLS, Mathew
Resigned: 02 December 2013
Appointed Date: 04 May 2000
57 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 04 February 2000
Appointed Date: 09 December 1999

Persons With Significant Control

Havas Sa
Notified on: 7 April 2016
Nature of control: Has significant influence or control

FULLSIX LONDON LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 500,267.685

04 Dec 2015
Current accounting period shortened from 30 September 2016 to 31 December 2015
...
... and 83 more events
10 Feb 2000
New secretary appointed;new director appointed
10 Feb 2000
Director resigned
10 Feb 2000
Secretary resigned
03 Feb 2000
Company name changed lawgra (no.619) LIMITED\certificate issued on 04/02/00
09 Dec 1999
Incorporation

FULLSIX LONDON LIMITED Charges

10 December 2007
Rent deposit deed
Delivered: 17 December 2007
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Deposited sum means £59,103. see the mortgage charge…
29 January 2003
Debenture
Delivered: 4 February 2003
Status: Satisfied on 3 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…