Company Information & Financial DataTeam Lgm Limited
Registered address:
- T: 020 3861 3989
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, WC2A
|
31 Jan 2012 |
Reveal name
London, London, WC2A
|
01 Jul 2016 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Uxbridge, Middlesex, UB10
|
28 Sep 1988 | 28 Sep 1988 |
Reveal name
Hartfield, East Sussex, TN7
|
01 Apr 1992 | 04 Aug 1995 |
Reveal name
Knebworth, Hertfordshire, SG3
|
12 Nov 1998 | 16 Apr 1999 |
Reveal name
London, London, SE20
|
24 Oct 1991 | 28 Feb 1992 |
Reveal name
High Wycombe, Buckinghamshire, HP10
|
04 May 1991 | 31 Oct 1995 |
Reveal name
London, London, SE6
|
28 Feb 1997 | 31 Oct 1997 |
Reveal name
Redhill, Surrey, RH1
|
04 May 1991 | 30 Jun 1997 |
Reveal name
London, London, N8
|
04 May 1991 | 12 Aug 1998 |
Reveal name
London, London, NW7
|
18 May 2005 | 31 May 2006 |
Reveal name
London, London, SW10
|
24 Oct 1991 | 12 May 1995 |
Reveal name
London, London, SE7
|
01 Mar 1997 | 29 Feb 2000 |
Reveal name
East Molesey, Surrey, KT8
|
30 Jul 1997 | 09 Oct 2002 |
Reveal name
Windsor, Berkshire, SL4
|
12 Nov 1998 | 20 Apr 1999 |
Reveal name
London, London, NW1
|
13 May 2005 | 08 Aug 2014 |
Reveal name
Stamford, Lincolnshire, PE9
|
28 Sep 1988 | 28 Sep 1988 |
Reveal name
London, London, NW1
|
11 Apr 2011 | 31 Jan 2012 |
Reveal name
Esher, Surrey, KT10
|
24 Oct 1991 | 13 Aug 1992 |
Reveal name
London, London, SW13
|
28 Feb 1997 | 31 Oct 2001 |
Reveal name
London, London, SW15
|
28 Feb 1997 | 27 Jan 2000 |
Reveal name
London, London, SW13
|
28 Feb 1997 | 31 Oct 2004 |
Reveal name
Harpenden, Hertfordshire, AL5
|
30 Jul 1997 | 31 Oct 2005 |
Reveal name
Broxbourne, Hertfordshire, EN10
|
19 Nov 1997 | 21 Jan 2002 |
Reveal name
London, London, SW19
|
12 Nov 1998 | 14 Jul 2000 |
Reveal name
Teddington, Middlesex, TW11
|
12 Nov 1998 | 28 Feb 2002 |
Reveal name
London, London, SW6
|
23 Sep 1998 | 30 Apr 2002 |
Reveal name
London, London, SW19
|
20 Mar 2000 | 23 Aug 2001 |
Reveal name
London, London, SW6
|
28 Feb 1997 | 26 Nov 1997 |
Reveal name
London, London, E1
|
01 Jun 2000 | 04 Oct 2001 |
Reveal name
London, London, N7
|
26 Sep 2000 | 15 Jan 2002 |
Reveal name
Amersham, Buckinghamshire, HP7
|
26 Sep 2000 | 14 Jan 2002 |
Reveal name
London, London, SW18
|
01 Dec 2000 | 05 Oct 2001 |
Reveal name
Chelmsford, Essex, CM3
|
21 Jan 2002 | 13 May 2005 |
Reveal name
London, London, SW17
|
01 Jun 2000 | 25 Jan 2002 |
Reveal name
St. Albans, Hertfordshire, AL3
|
12 Nov 1998 | 31 Oct 2001 |
Reveal name
London, EC2M
|
31 Dec 2014 | 14 Jun 2015 |
Reveal name
London, London, NW1
|
31 May 2006 | 11 Apr 2011 |
Reveal name
London, London, NW1
|
28 Nov 2005 | 31 Dec 2014 |
Reveal name
London, London, WC2A
|
01 Jul 2015 | 01 Jul 2016 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2018
£ |
31 Dec 2019
£ |
31 Dec 2020
£ |
31 Dec 2021
£ |
31 Dec 2022
£ |
||
---|---|---|---|---|---|---|
Total Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£118,494 | £118,494 | £118,494 | £118,494 | £118,494 |
Current Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£118,494 | £118,494 | £118,494 | £118,494 | £118,494 |
Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Current Assets |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£118,494 | £118,494 | £118,494 | £118,494 | £118,494 |
Net Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Net Worth |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£118,494 | £118,494 | £118,494 | £118,494 | £118,494 |
Cash |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£98,494 | £98,494 | £98,494 | £98,494 | £98,494 |
Source: Companies House
Other Businesses At This Address
There are 43 businesses at this address.
Below are 20 of the businesses listed at this address.
Company Name | Classification | Company Number |
---|---|---|
Conscientia Communications Limited
T:
020 3861 3989
|
N/A | 07609633 |
Grayling (cee) Limited
T:
020 3861 3989
|
Public Relations Consultants | 05894329 |
The Creative Engagement Group Ltd
|
Advertising Agency Services | 01244084 |
Citigate Dewe Rogerson Limited
T:
020 7638 9571
|
Public Relations Consultants | 02184041 |
The Creative Engagement Group (holding Co) Ltd
|
N/A | 10824165 |
Holmes & Marchant Communications Limited
T:
020 3861 3989
|
N/A | 01766310 |
Inizio Group Limited
|
Holding Companies Management Activities | 12487650 |
Wrg Worldwide Limited
|
Holding Companies Management Activities | 07661987 |
Citigate Communications Group Limited
T:
020 7638 9571
|
N/A | 02188080 |
Huntsworth Dormant 7 Limited
|
Public Relations Consultants | 01951092 |
Huntsworth Holdings Limited
T:
020 3861 3989
|
Holding Companies Management Activities | 05595445 |
Cd&r Artemis Holdco 0.75 Limited
|
Holding Companies Management Activities | 13917301 |
The Cirkle Partnership Limited
T:
01494 680727
|
Public Relations Consultants | 08946391 |
Huntsworth Limited
T:
020 3861 3989
|
Holding Companies Management Activities | 01729478 |
Ig Communications Limited
T:
020 7282 2800
|
Holding Companies Management Activities | 02005521 |
The Red Consultancy Limited
T:
020 7025 6437
|
Public Relations Consultants | 02913684 |
Ulysses Odin Bidco Limited
|
Holding Companies Management Activities | 13871430 |
Cormis Partnership Holdings Limited
|
Holding Companies Management Activities | 12496754 |
Huntsworth Financial Group Limited
T:
020 3861 3989
|
N/A | 01076928 |
The Moment Content Company Limited
T:
442038238200
|
Video Production Companies | 03962001 |
Key: N/A = Not Available