TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Goodsandservices.TV Limited

Adresse
55 Wells Street
London
W1A 3AE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
3 janvier 2025
Société Numéro de Registre 02302673 Show on Companies House
Noms Précédents
  • Goodsandservices.TV Limited | BIG Budy
  • Admagic Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Tag Worldwide Holdings Limited Status: Active Notified: 01/10/2021 Companies House Number: 05696914 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Coward, Richard Stanley Status: Ceased Notified: 06/04/2016 Ceased: 15/03/2018 Date of Birth: 06/1974 Nature of Control
  • Significant influence or control
  • Faulkner, Stephen James Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2018 Date of Birth: 09/1975 Nature of Control
  • Significant influence or control
  • Oldfield, Paul Richard Status: Ceased Notified: 08/05/2017 Ceased: 16/04/2018 Nature of Control
  • Significant influence or control
  • Trood, Stuart Dudley Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2017 Date of Birth: 01/1968 Nature of Control
  • Significant influence or control
  • gb-flag GB Williams Lea Group Limited Status: Ceased Notified: 15/11/2016 Ceased: 01/10/2021 Companies House Number: 01627560 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Furness, Christian London, England Status: Active Notified: 25/11/2024 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Gibb, Andria Louise London, England Status: Ceased Notified: 13/01/2020 Ceased: 01/10/2023 Date of Birth: 05/1966 Occupation: Ceo, Emea Role: Director Country of Residence: United Kingdom Nationality: British
    Hanson, Stephanie Anne London, England Status: Ceased Notified: 30/07/2019 Ceased: 13/01/2020 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Kassler, David Nicholas London, England Status: Ceased Notified: 06/09/2019 Ceased: 16/09/2024 Date of Birth: 12/1966 Occupation: Chief Executive Officer Role: Director Country of Residence: England Nationality: British,American
    Morris, James Scott, Mr. London, England Status: Ceased Notified: 30/06/2023 Ceased: 26/09/2023 Occupation: Ceo Dentsu Creative Emea Role: Director Country of Residence: England Nationality: British
    Neal, David James London, England Status: Ceased Notified: 30/06/2023 Ceased: 16/09/2024 Occupation: Global Cfo, Creative At Dentsu Role: Director Country of Residence: United Kingdom Nationality: British
    Solano, Josephine Syjuco London, England Status: Ceased Notified: 16/09/2024 Ceased: 25/11/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British