LIMITEDSPACE SOLUTIONS LIMITED
LONDON WONDERWORKS MEDIA LIMITED PEPPERGHOST LIMITED

Hellopages » Greater London » Westminster » W1J 8BP
Company number 05417917
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 28 BOLTON STREET, LONDON, W1J 8BP
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Micro company accounts made up to 30 December 2015; Compulsory strike-off action has been suspended. The most likely internet sites of LIMITEDSPACE SOLUTIONS LIMITED are www.limitedspacesolutions.co.uk, and www.limitedspace-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Limitedspace Solutions Limited is a Private Limited Company. The company registration number is 05417917. Limitedspace Solutions Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Limitedspace Solutions Limited is 28 Bolton Street London W1j 8bp. . GORDON, Matthew Scott is a Director of the company. Secretary FLYNN, Angela has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BURBIDGE, Howard has been resigned. Director DA COSTA, David Simon has been resigned. Director FISHER, Luke Edward has been resigned. Director FLYNN, Angela has been resigned. Director LAWRENCE, Peter Jessel Levay has been resigned. Director LOMNITZ, Robert Kurt has been resigned. Director MONEY, Jolyon William Ernie has been resigned. Director MOSS, Roger Samuel has been resigned. Director SIEFF, Jonathan David has been resigned. Director SIMONS, Edward Douglas has been resigned. Director ST GEORGE, David has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director TURNER, Susanne Lindsay has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
GORDON, Matthew Scott
Appointed Date: 18 July 2013
50 years old

Resigned Directors

Secretary
FLYNN, Angela
Resigned: 08 April 2011
Appointed Date: 07 April 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
BURBIDGE, Howard
Resigned: 18 November 2005
Appointed Date: 07 April 2005
84 years old

Director
DA COSTA, David Simon
Resigned: 18 December 2013
Appointed Date: 19 April 2011
64 years old

Director
FISHER, Luke Edward
Resigned: 13 November 2008
Appointed Date: 07 April 2005
60 years old

Director
FLYNN, Angela
Resigned: 08 April 2011
Appointed Date: 07 April 2005
57 years old

Director
LAWRENCE, Peter Jessel Levay
Resigned: 08 April 2011
Appointed Date: 07 April 2005
92 years old

Director
LOMNITZ, Robert Kurt
Resigned: 19 August 2013
Appointed Date: 19 June 2013
61 years old

Director
MONEY, Jolyon William Ernie
Resigned: 08 April 2011
Appointed Date: 07 April 2005
61 years old

Director
MOSS, Roger Samuel
Resigned: 19 August 2013
Appointed Date: 07 April 2005
75 years old

Director
SIEFF, Jonathan David
Resigned: 26 November 2012
Appointed Date: 07 April 2005
59 years old

Director
SIMONS, Edward Douglas
Resigned: 13 December 2012
Appointed Date: 19 April 2011
80 years old

Director
ST GEORGE, David
Resigned: 24 November 2005
Appointed Date: 07 April 2005
58 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
TURNER, Susanne Lindsay
Resigned: 07 February 2014
Appointed Date: 01 June 2013
61 years old

LIMITEDSPACE SOLUTIONS LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
19 Jan 2017
Micro company accounts made up to 30 December 2015
10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
17 Jun 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 224,006.93

...
... and 87 more events
01 Jun 2005
Company name changed pepperghost LIMITED\certificate issued on 01/06/05
08 Apr 2005
Registered office changed on 08/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX
08 Apr 2005
Director resigned
07 Apr 2005
Secretary resigned
07 Apr 2005
Incorporation

LIMITEDSPACE SOLUTIONS LIMITED Charges

30 June 2006
Rent deposit deed
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Derwent Valley Property Developments Limited
Description: The account and all sums standing to the credit of the…