Steak Group Ltd LONDON


Steak Group Ltd was dissolved on 2020-09-29. Steak Group was a private limited company that could have been found at 10 Triton Street, Regent's Place, London, NW1 3BF. The company (incorporated on 2007-10-12) was run by 2 directors and 1 secretary.
Director Dennis R. who was appointed on 20 May 2019.
Director Simon L. who was appointed on 20 May 2019.
Moving on to the secretaries, we can name: Andrew M. appointed on 01 June 2015.

The company was officially classified as "activities of head offices" (70100). As stated in the official database, there was a name alteration on 2008-06-23, their previous name was Steak Media Group. The last confirmation statement was sent on 2019-11-18 and last time the statutory accounts were sent was on 31 December 2017. 2015-11-18 is the date of the most recent annual return.

Steak Group Ltd Address / Contact

Office Address 10 Triton Street
Office Address2 Regent's Place
Town London
Post code NW1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06397568
Date of Incorporation Fri, 12th Oct 2007
Date of Dissolution Tue, 29th Sep 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 30th Dec 2020
Last confirmation statement dated Mon, 18th Nov 2019

Company staff

Dennis R.

Position: Director

Appointed: 20 May 2019

Simon L.

Position: Director

Appointed: 20 May 2019

Andrew M.

Position: Secretary

Appointed: 01 June 2015

Nicholas T.

Position: Director

Appointed: 31 January 2018

Resigned: 24 May 2019

Trishna K.

Position: Director

Appointed: 10 November 2017

Resigned: 24 May 2019

Mary B.

Position: Director

Appointed: 02 November 2016

Resigned: 09 February 2018

Claire P.

Position: Director

Appointed: 14 August 2015

Resigned: 02 November 2016

Tracy D.

Position: Director

Appointed: 14 August 2015

Resigned: 13 October 2017

Robert C.

Position: Director

Appointed: 31 January 2014

Resigned: 10 June 2015

Bryan W.

Position: Director

Appointed: 26 March 2012

Resigned: 11 March 2014

Bryan W.

Position: Director

Appointed: 26 March 2012

Resigned: 26 March 2012

Anne C.

Position: Secretary

Appointed: 09 August 2011

Resigned: 01 June 2015

James K.

Position: Director

Appointed: 27 May 2011

Resigned: 26 March 2012

Nicholas R.

Position: Director

Appointed: 27 May 2011

Resigned: 14 September 2015

Timothy A.

Position: Director

Appointed: 27 May 2011

Resigned: 14 September 2015

Trevor H.

Position: Director

Appointed: 01 October 2009

Resigned: 27 May 2011

Duncan P.

Position: Director

Appointed: 27 November 2007

Resigned: 27 May 2011

Matthew C.

Position: Director

Appointed: 27 November 2007

Resigned: 27 May 2011

Jeffrey B.

Position: Director

Appointed: 27 November 2007

Resigned: 30 September 2009

Robert C.

Position: Director

Appointed: 27 November 2007

Resigned: 27 May 2011

Sebastian B.

Position: Director

Appointed: 27 November 2007

Resigned: 31 January 2014

Chrystalla P.

Position: Director

Appointed: 27 November 2007

Resigned: 14 January 2010

Julian W.

Position: Director

Appointed: 27 November 2007

Resigned: 29 March 2010

Antony S.

Position: Secretary

Appointed: 12 October 2007

Resigned: 08 June 2010

Antony S.

Position: Director

Appointed: 12 October 2007

Resigned: 08 June 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2007

Resigned: 12 October 2007

Oliver B.

Position: Director

Appointed: 12 October 2007

Resigned: 31 January 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 October 2007

Resigned: 12 October 2007

People with significant control

Dentsu Inc.

1-8-1 Higashi-Shimbashi, Minato-Ku, Tokyo 105-7001, Japan

Legal authority Companies Act, Japan
Legal form Public Joint Stock Corporation
Country registered Japan/Tokyo
Place registered Tokyo Legal Affairs Bureau
Registration number 0104-01-048922
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Steak Media Group June 23, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Capital declared on May 20, 2020: 1.00 GBP
filed on: 20th, May 2020
Free Download (5 pages)

Company search

Advertisements