THIRTY THREE GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
THIRTY THREE GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THIRTY THREE GROUP LIMITED was incorporated 25 years ago on 04/09/1998 and has the registered number: 03626724. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THIRTY THREE GROUP LIMITED was incorporated 25 years ago on 04/09/1998 and has the registered number: 03626724. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THIRTY THREE GROUP LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GOLDEN CROSS HOUSE
LONDON
GREATER LONDON
WC2N 4JF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THIRTY THREE LIMITED (until 05/04/2012)
THIRTY THREE LIMITED (until 05/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GAVIN JOHN ANDERSON | Jan 1972 | British | Director | 2023-02-02 | CURRENT |
MR ADAM JOSEPH BLAKE | Mar 1987 | British | Director | 2021-12-16 | CURRENT |
MRS NICOLA MCQUEEN | Sep 1979 | British | Director | 2015-05-15 UNTIL 2017-05-26 | RESIGNED |
RICHARD JOHN CLARK | British | Secretary | 2000-09-01 UNTIL 2015-03-12 | RESIGNED | |
STEWART GOOLD | Feb 1965 | British | Secretary | 1998-09-11 UNTIL 2000-09-01 | RESIGNED |
KEITH EDWARD LEWINGTON | Aug 1951 | British | Nominee Director | 1998-09-04 UNTIL 1998-09-11 | RESIGNED |
JULIA LOUISE ADAMS | May 1972 | British | Secretary | 1998-09-04 UNTIL 1998-09-11 | RESIGNED |
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2015-05-15 UNTIL 2021-12-10 | RESIGNED |
ANDREW JAMES YOUNG | Feb 1965 | British | Director | 1998-09-11 UNTIL 2015-03-12 | RESIGNED |
DOMINIC SUMNERS | Feb 1967 | British | Director | 2000-11-01 UNTIL 2002-01-31 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2015-03-12 UNTIL 2015-05-28 | RESIGNED |
MR JAMES PARKHOUSE | Jul 1973 | British | Director | 2015-03-12 UNTIL 2015-05-28 | RESIGNED |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2015-03-12 UNTIL 2023-05-31 | RESIGNED | ||
BRIAN THOMAS FORDE | Mar 1965 | British | Director | 1998-09-11 UNTIL 2015-03-12 | RESIGNED |
MR MARTIN PHILLIP HOPKINS | Nov 1960 | British | Director | 2001-06-14 UNTIL 2003-12-31 | RESIGNED |
STEWART GOOLD | Feb 1965 | British | Director | 1998-09-11 UNTIL 2015-03-12 | RESIGNED |
RICHARD JOHN CLARK | British | Director | 2000-08-01 UNTIL 2015-03-12 | RESIGNED | |
MR ANDREW JAMES BAMFORD | Oct 1968 | British | Director | 2008-09-25 UNTIL 2015-03-12 | RESIGNED |
MR ANDREW JAMES BAMFORD | Oct 1968 | British | Director | 2017-05-26 UNTIL 2018-05-25 | RESIGNED |
GAVIN JOHN ANDERSON | Jan 1972 | British | Director | 1998-10-06 UNTIL 2015-03-12 | RESIGNED |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2015-03-12 UNTIL 2023-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conexia Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THIRTY_THREE_GROUP_LIMITE - Accounts | 2022-09-15 | 31-12-2021 | |
THIRTY_THREE_GROUP_LIMITE - Accounts | 2021-06-03 | 31-12-2020 | |
THIRTY_THREE_GROUP_LIMITE - Accounts | 2020-08-21 | 31-12-2019 |