GLISSANDO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 9JG

Company number 08372195
Status Active
Incorporation Date 23 January 2013
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Statement of capital on 6 March 2017 GBP 525,402.63 . The most likely internet sites of GLISSANDO LIMITED are www.glissando.co.uk, and www.glissando.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Glissando Limited is a Private Limited Company. The company registration number is 08372195. Glissando Limited has been working since 23 January 2013. The present status of the company is Active. The registered address of Glissando Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. GREENFIELD, Emma Louise is a Secretary of the company. EASTWOOD, Harry John Charles is a Director of the company. HOWELL, James Anthony is a Director of the company. Director ANDERSON, Ian Stuart has been resigned. Director BOWER, Nicholas Anthony Crosfield has been resigned. Director CLARK WINDO, Eleanor has been resigned. Director PARKHOUSE, Thomas Alfred has been resigned. Director PERCY, Caroline Jane has been resigned. Director WILLIAMS, Simon Robert has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 23 January 2013

Secretary
GREENFIELD, Emma Louise
Appointed Date: 09 August 2016

Director
EASTWOOD, Harry John Charles
Appointed Date: 29 August 2014
58 years old

Director
HOWELL, James Anthony
Appointed Date: 23 January 2013
74 years old

Resigned Directors

Director
ANDERSON, Ian Stuart
Resigned: 21 August 2014
Appointed Date: 28 March 2013
63 years old

Director
BOWER, Nicholas Anthony Crosfield
Resigned: 17 October 2014
Appointed Date: 23 January 2013
50 years old

Director
CLARK WINDO, Eleanor
Resigned: 04 November 2016
Appointed Date: 22 January 2015
46 years old

Director
PARKHOUSE, Thomas Alfred
Resigned: 15 February 2017
Appointed Date: 01 March 2013
80 years old

Director
PERCY, Caroline Jane
Resigned: 20 February 2017
Appointed Date: 05 December 2016
52 years old

Director
WILLIAMS, Simon Robert
Resigned: 04 November 2016
Appointed Date: 09 August 2016
43 years old

GLISSANDO LIMITED Events

14 Mar 2017
Change of share class name or designation
14 Mar 2017
Particulars of variation of rights attached to shares
06 Mar 2017
Statement of capital on 6 March 2017
  • GBP 525,402.63

06 Mar 2017
Statement by Directors
06 Mar 2017
Solvency Statement dated 02/03/17
...
... and 28 more events
26 Apr 2013
Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,133,928

02 Apr 2013
Appointment of Ian Stuart Anderson as a director
18 Mar 2013
Current accounting period extended from 31 January 2014 to 5 April 2014
15 Mar 2013
Appointment of Mr Thomas Alfred Parkhouse as a director
23 Jan 2013
Incorporation