MYOFFERS LIMITED
LONDON INTERACTIVE PROSPECT TARGETING LIMITED BDBCO NO.840 LIMITED

Hellopages » Greater London » Westminster » SW1V 1HU

Company number 06688128
Status Active
Incorporation Date 3 September 2008
Company Type Private Limited Company
Address 46 GILLINGHAM STREET, LONDON, ENGLAND, SW1V 1HU
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Amended total exemption full accounts made up to 31 December 2016; Registered office address changed from 46 Gillingham Street London SW1V 1AH to 46 Gillingham Street London SW1V 1HU on 3 January 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of MYOFFERS LIMITED are www.myoffers.co.uk, and www.myoffers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myoffers Limited is a Private Limited Company. The company registration number is 06688128. Myoffers Limited has been working since 03 September 2008. The present status of the company is Active. The registered address of Myoffers Limited is 46 Gillingham Street London England Sw1v 1hu. . RYAN, Eoin Stephen is a Director of the company. SOUTHALL, Ivan James is a Director of the company. THAIN, Lionel William is a Director of the company. TREVALYAN, Brett Austin is a Director of the company. Secretary LANDER, Nicholas Paul has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director LANDER, Jonathan Edward has been resigned. Director LANDER, Nicholas Paul has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Director
RYAN, Eoin Stephen
Appointed Date: 20 October 2008
56 years old

Director
SOUTHALL, Ivan James
Appointed Date: 20 October 2008
78 years old

Director
THAIN, Lionel William
Appointed Date: 20 October 2008
64 years old

Director
TREVALYAN, Brett Austin
Appointed Date: 20 October 2008
65 years old

Resigned Directors

Secretary
LANDER, Nicholas Paul
Resigned: 12 December 2013
Appointed Date: 26 September 2008

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 26 September 2008
Appointed Date: 03 September 2008

Director
LANDER, Jonathan Edward
Resigned: 12 December 2013
Appointed Date: 26 September 2008
57 years old

Director
LANDER, Nicholas Paul
Resigned: 12 December 2013
Appointed Date: 26 September 2008
59 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 26 September 2008
Appointed Date: 03 September 2008

MYOFFERS LIMITED Events

23 Mar 2017
Amended total exemption full accounts made up to 31 December 2016
03 Jan 2017
Registered office address changed from 46 Gillingham Street London SW1V 1AH to 46 Gillingham Street London SW1V 1HU on 3 January 2017
03 Jan 2017
Accounts for a dormant company made up to 31 December 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 65 more events
08 Oct 2008
Director appointed jonathan edward lander
08 Oct 2008
Appointment terminated secretary broadway secretaries LIMITED
08 Oct 2008
Appointment terminated director broadway directors LIMITED
03 Oct 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

03 Sep 2008
Incorporation

MYOFFERS LIMITED Charges

6 December 2013
Charge code 0668 8128 0003
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 March 2009
Rent deposit deed
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: G4S PLC
Description: The balance see image for full details.
20 October 2008
Debenture
Delivered: 24 October 2008
Status: Satisfied on 29 May 2009
Persons entitled: Volvere PLC
Description: Fixed and floating charge over the undertaking and all…