TEAM LIFE GLOBAL LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

05/12/225 December 2022 Termination of appointment of Julian Gautier as a director on 2022-12-05

View Document

07/12/217 December 2021 Satisfaction of charge 1 in full

View Document

07/12/217 December 2021 Satisfaction of charge 2 in full

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021

View Document

25/10/2125 October 2021 Statement of capital on 2021-10-25

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CESSATION OF JULIAN GAUTIER AS A PSC

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARROTT DORLAND CRAWFORD HOLDINGS LIMITED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR NGEN YAP

View Document

26/11/1926 November 2019 CESSATION OF PHILIP JAMES LANCASTER AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GAUTIER

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES KINGSTON

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR JULIAN GAUTIER

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 1 KNIGHTSBRIDGE GREEN LONDON SW1X 7NW

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANCASTER

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR CHARLES SPENCER ST JOHN KINGSTON

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN ANTONIOU

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR NGEN SIAK YAP

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR NICHOLAS ANDREW FORD

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN DER WELLE

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR PHILIP LANCASTER

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MR PETER HOWARD DIPPLE

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MS HELEN ELIZABETH ANTONIOU

View Document

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

23/12/1423 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED ATLAS ADVERTISING LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

15/04/1415 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 04/04/2014

View Document

04/04/144 April 2014 COMPANY NAME CHANGED THE REALITY SHOP LONDON LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED ATLAS ADVERTISING LIMITED CERTIFICATE ISSUED ON 25/09/12

View Document

25/09/1225 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 S366A DISP HOLDING AGM 21/11/06

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED ACME MEDIA LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

26/06/9826 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 LOCATION OF DEBENTURE REGISTER

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83/89, WHITFIELD STREET, LONDON, W1A 4XA.

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED SAATCHI & SAATCHI MARKETING LTD CERTIFICATE ISSUED ON 17/06/94

View Document

03/06/943 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 21/07/93

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/04/9225 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 S386 DISP APP AUDS 31/12/91

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: BERKELEY SQUARE, LONDON, W1Y 5DH.

View Document

12/07/9112 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/07/911 July 1991 RETURN MADE UP TO 27/03/91; CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

31/05/9031 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9025 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 15 LOWER REGENT STREET LONDON SW 1Y4

View Document

28/06/8928 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 COMPANY NAME CHANGED SAATCHI MARKETING LIMITED CERTIFICATE ISSUED ON 09/12/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED THE MARKETING UNIT LTD. CERTIFICATE ISSUED ON 20/05/88

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: 80 CHARLOTTE STREET LONDON W1

View Document

21/10/8721 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/877 August 1987 NEW SECRETARY APPOINTED

View Document

07/08/877 August 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED ELDON GRAPHICS LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/85

View Document

20/10/6920 October 1969 CERTIFICATE OF INCORPORATION

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