THE SOURCE (LONDON) LIMITED
LONDON NEWINCCO 976 LIMITED

Hellopages » Greater London » Westminster » W1F 9EE

Company number 07140265
Status Active
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address 36 GOLDEN SQUARE, LONDON, W1F 9EE
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of THE SOURCE (LONDON) LIMITED are www.thesourcelondon.co.uk, and www.the-source-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The Source London Limited is a Private Limited Company. The company registration number is 07140265. The Source London Limited has been working since 29 January 2010. The present status of the company is Active. The registered address of The Source London Limited is 36 Golden Square London W1f 9ee. . HEWITT, James Neil Terry is a Secretary of the company. DUFFY, Timothy David is a Director of the company. HEWITT, James Neil Terry is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director THOMAS, Lisa Victoria has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
HEWITT, James Neil Terry
Appointed Date: 31 March 2010

Director
DUFFY, Timothy David
Appointed Date: 31 March 2010
62 years old

Director
HEWITT, James Neil Terry
Appointed Date: 31 March 2010
66 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 31 March 2010
Appointed Date: 29 January 2010

Director
MACKIE, Christopher Alan
Resigned: 31 March 2010
Appointed Date: 29 January 2010
65 years old

Director
THOMAS, Lisa Victoria
Resigned: 11 November 2015
Appointed Date: 31 March 2010
58 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 31 March 2010
Appointed Date: 29 January 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 31 March 2010
Appointed Date: 29 January 2010

Persons With Significant Control

M&C Saatchi (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SOURCE (LONDON) LIMITED Events

06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
18 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
02 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
01 Aug 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 31 more events
10 Jun 2010
Termination of appointment of Olswang Directors 1 Limited as a director
22 Apr 2010
Registered office address changed from 90 High Holborn London WC1V 6XX on 22 April 2010
18 Mar 2010
Company name changed newincco 976 LIMITED\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17

18 Mar 2010
Change of name notice
29 Jan 2010
Incorporation