Check the

NONSENSE LIMITED

Company
NONSENSE LIMITED (05986268)

NONSENSE

Phone: +44 (0)2031 764 259
A⁺ rating

KEY FINANCES

Year
2017
Assets
£981.39k ▲ £360.12k (57.96 %)
Cash
£269.33k ▲ £118.73k (78.83 %)
Liabilities
£708.03k ▲ £295k (71.42 %)
Net Worth
£273.35k ▲ £65.12k (31.27 %)

REGISTRATION INFO

Company name
NONSENSE LIMITED
Company number
05986268
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Nov 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
nonsenselondon.com
Phones
+44 (0)2031 764 259
02031 764 259
Registered Address
AUGUSTINE HALL,
YORKTON STREET,
LONDON,
E2 8NH

ECONOMIC ACTIVITIES

73110
Advertising agencies

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

25 Jan 2017
Confirmation statement made on 2 November 2016 with updates
20 Jan 2017
Second filing of the annual return made up to 2 November 2015
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

29 May 2014
Status
Outstanding
Delivered
4 June 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

NONSENSE LIMITED DIRECTORS

Robert John Greatrex

  Acting
Appointed
02 November 2006
Role
Secretary
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Name
GREATREX, Robert John

Nick Stephen Armitage

  Acting PSC
Appointed
01 November 2012
Occupation
Head Of Studio For Marketing
Role
Director
Age
41
Nationality
British
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Country Of Residence
United Kingdom
Name
ARMITAGE, Nick Stephen
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Robert John Greatrex

  Acting PSC
Appointed
02 November 2006
Occupation
Company Director
Role
Director
Age
44
Nationality
British
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Country Of Residence
United Kingdom
Name
GREATREX, Robert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Joseph Mosley

  Acting PSC
Appointed
02 November 2006
Occupation
Creative Director
Role
Director
Age
44
Nationality
British
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Country Of Residence
United Kingdom
Name
MOSLEY, Robert Joseph
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Will Alexander Savage

  Acting PSC
Appointed
01 November 2012
Occupation
Head Of Video For Marketing
Role
Director
Age
43
Nationality
British
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Country Of Residence
United Kingdom
Name
SAVAGE, Will Alexander
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Adam Cem Hawes

  Resigned
Appointed
01 November 2012
Resigned
01 July 2015
Role
Secretary
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Name
HAWES, Adam Cem

INCORPORATE SECRETARIAT LIMITED

  Resigned
Appointed
02 November 2006
Resigned
02 November 2006
Role
Nominee Secretary
Address
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD
Name
INCORPORATE SECRETARIAT LIMITED

Adam Cem Hawes

  Resigned
Appointed
01 November 2012
Resigned
01 July 2015
Occupation
Managing Director
Role
Director
Age
44
Nationality
British
Address
Augustine Hall, Yorkton Street, London, England, E2 8NH
Country Of Residence
United Kingdom
Name
HAWES, Adam Cem

REVIEWS


Check The Company
Excellent according to the company’s financial health.