DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTSU AEGIS NETWORK LTD

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR SIMON ZINGER

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 15/08/2012

View Document

04/08/124 August 2012 DIRECTOR APPOINTED MR SIMON GLYNDON JONES

View Document

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 05/09/2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 10 TRITON STREET REGENT'S PLACE LONDON UNITED KINGDOM NW1 3BF UNITED KINGDOM

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 180 GREAT PORTLAND STREET LONDON LONDON W1W 5QZ UNITED KINGDOM

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

02/09/102 September 2010 SECRETARY APPOINTED ANDREW JOHN MOBERLY

View Document

18/06/1018 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

08/12/098 December 2009 DIRECTOR APPOINTED CAROLINE EMMA ROBERTS THOMAS

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

09/11/099 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED JOHN HOWARD ROSS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL ROBERTS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 AUDITOR'S RESIGNATION

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 S80A AUTH TO ALLOT SEC 19/09/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 43-45 PORTMAN SQUARE LONDON W1H 9TH

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: 11A WEST HALKIN STREET LONDON SW1X 8JL

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 AUDITOR'S RESIGNATION

View Document

17/06/9917 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/975 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/975 July 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 2 EATON GATE LONDON SW1W 9BL

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 6 EATON GATE LONDON SW1W 9BL

View Document

17/06/9417 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 Memorandum and Articles of Association

View Document

18/08/9218 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/08/9218 August 1992 SECRETARY RESIGNED

View Document

18/08/9218 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 35 BASINGHALL ST LONDON EC2V 5DB

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 ALTER MEM AND ARTS 31/07/92

View Document

06/08/926 August 1992 COMPANY NAME CHANGED TRUSHELFCO (NO.1833) LIMITED CERTIFICATE ISSUED ON 10/08/92

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company