ALL ABOUT THE IDEA LIMITED

Address:
First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England

ALL ABOUT THE IDEA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06453593. The registration start date is December 14, 2007. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06453593
Company Name ALL ABOUT THE IDEA LIMITED
Registered Address First Floor C/o Instinctif Partners Limited
65 Gresham Street
London
EC2V 7NQ
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2007-12-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-08
Returns Last Update 2015-07-11
Confirmation Statement Due Date 2021-07-25
Confirmation Statement Last Update 2020-07-11
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70210 Public relations and communications activities

Office Location

Address FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED
65 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7NQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
TOWER FINANCING LIMITED First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England
TOWER MIDCO LIMITED First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England
PRECISE PUBLIC AFFAIRS LIMITED First Floor C/o Instinctif Partners Limited, 65, Gresham Street, London, EC2V 7NQ, England
COLLEGE GROUP LIMITED First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England
MERLIN FINANCIAL COMMUNICATIONS LIMITED First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England

Companies with the same post code

Entity Name Office Address
CAPITA (SSS) LIMITED 65 Gresham Street, London, England, EC2V 7NQ, United Kingdom
DRI HEALTHCARE PLC 6th Floor, 65 Gresham Street, London, London, England, EC2V 7NQ, United Kingdom
CARTERET ANALYTICS LIMITED 85 Gresham Street, London, EC2V 7NQ, United Kingdom
CAPERNAUM CAPITAL MANAGEMENT LIMITED Guildhall House, 85 Gresham Street, London, EC2V 7NQ, United Kingdom
ALDWYCH AFRICA DEVELOPMENTS LIMITED C/o Aldwych International Ltd 85 Gresham Street, 4th Floor, London, EC2V 7NQ, England
RDL REALISATION PLC 65 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England
ALDWYCH POWER HOLDINGS LIMITED C/o Aldwych International Ltd 4th Floor, 85 Gresham Street, London, EC2V 7NQ, England
TOWER BUYCO LIMITED First Floor, C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England
COMMUNICATIONS OPPORTUNITIES LIMITED First Floor C/o Instinctif Partners Ltd, 65 Gresham Street, London, EC2V 7NQ, England
ALDWYCH RABAI HOLDINGS LIMITED C/o Aldwych International Limited 85 Gresham Street, 4th Floor, London, EC2V 7NQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOLGATE, Nicholas James Secretary (Active) C/o Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ /
23 September 2013
/
HOLGATE, Nicholas James Director (Active) C/o Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ December 1974 /
23 September 2013
British /
United Kingdom
Director
NICHOLS, Richard Stephen Director (Active) C/o Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ May 1965 /
10 January 2008
British /
United Kingdom
Director
CULVER EVANS, Philip Frederick Secretary (Resigned) Bradfield Cottage, Bradfield Willand, Cullompton, Devon, EX15 2RA /
10 January 2008
/
TALBOT, Adrian Robert Secretary (Resigned) The Registry, 3 Royal Mint Court, London, EC3N 4QN /
31 March 2009
/
SANDBERG, Alexander Logie John Director (Resigned) 31 The Downs, London, SW20 8HG July 1949 /
10 January 2008
British /
United Kingdom
Director
TALBOT, Adrian Robert Director (Resigned) The Registry, Royal Mint Court, London, United Kingdom, EC3N 4QN August 1967 /
6 October 2011
British /
United Kingdom
Group Finance Director
TUKE HASTINGS, Thomas Henry Director (Resigned) C/o Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ April 1977 /
1 June 2011
British /
Great Britain
Director
TUKE-HASTINGS, Derrick Somerville Director (Resigned) C/o Instinctif Partners Limited, 65 Gresham Street, London, England, EC2V 7NQ May 1950 /
10 January 2008
British /
United Kingdom
Director
OVAL NOMINEES LIMITED Nominee Director (Resigned) 2 Temple Back East, Temple Quay, Bristol, BS1 6EG /
14 December 2007
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7NQ
SIC Code 70210 - Public relations and communications activities

Improve Information

Please provide details on ALL ABOUT THE IDEA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches