Company NameGeometry Global (UK) Limited
Company StatusActive
Company Number00913184
CategoryPrivate Limited Company
Incorporation Date15 August 1967(56 years, 8 months ago)
Previous Names7

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(46 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMs Michelle Whelan
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2018(50 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Matthew James Hyde
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(53 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMarta Barbara Kopec
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2023(56 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(38 years, 1 month after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Peter Hartley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 1994)
RoleAdvertising Executive
Correspondence AddressLane Head
Lower Oddington
Stow-On-The-Wold
Gloucestershire
Gl54
Director NameAnnabelle Cherry Hallahan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 1996)
RoleCreative Services Director
Correspondence Address59 Camden Mews
London
NW1 9BY
Director NameMr James Flammiger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1994)
RolePlanning Director
Correspondence AddressJersey Farm
Moorhurst Lane
South Holmwood
Surrey
Rh5
Director NameDiana Dobson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 1996)
RoleAdvertising Executive
Correspondence Address28 Geraldine Road
Strand On The Green
London
W4 3PA
Director NameAndrew Cracknell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleAdvertising Executive
Correspondence Address26 Southwood Avenue
London
N6 5RZ
Director NameMr Michael Thomas Patrick Coyle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 1996)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Graham Terrace
London
Greater London
SW1W 8JH
Director NameMr Anthony Cadman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1994)
RoleAdvertising Executive
Correspondence Address23 Criffel Avenue
London
SW2 4AY
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Director NameMichael Bungey
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleChairman Of Bates Worldwide
Correspondence Address31 Camp Road
London
SW19 4UW
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMs Laetitia Brecher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 1996)
RoleAdministration Director
Correspondence Address47 Rusthall Avenue
London
W4
Director NameMr Nicholas Peter Blair
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 1996)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Southwood Park
Southwood Lawn Road Highgate
London
N6 5SG
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameAndrew Leigh Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1996)
RoleAccount Executive
Correspondence Address9 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Director NameCarole Anne Butler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1994(26 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1996)
RoleClient Services Director
Correspondence Address3 Ashdown Lodge Chepstow Villas
London
W11 3EE
Director NamePatrick James Hanson-Lowe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1996)
RoleClient Services Director
Correspondence Address23 Gosberton Road
London
SW12 8LE
Director NameMr Peter Gerald Field
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(27 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 April 1995)
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Wroughton Road
London
SW11 6AT
Director NameMr Timothy Charles Ashton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1996)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address114 Ramsden Road
London
SW12 8RB
Director NameMr Michael Chambers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(27 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 July 2004)
RoleAccountant
Correspondence Address29 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA
Director NameChristopher John Clark
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1998)
RoleManaging Director
Correspondence Address78 Ladbroke Grove
London
W11 2HE
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1998)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Secretary NameMiss Denise Williams
NationalityBritish
StatusResigned
Appointed24 March 1998(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressMarie Cottage
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6ND
Director NameMr David Fenton Ham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(32 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Chestnut Avenue
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(32 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address25 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMr Jeremy David Buss
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Goddington Road
Bourne End
Buckinghamshire
SL8 5TZ
Director NameJean De Yturbe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2002(34 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2003)
RoleChairman/Ceo
Country of ResidenceFrance
Correspondence Address24 Rue Du Bac
Paris
75007
France
Secretary NameDavid Ferguson Calow
NationalityBritish
StatusResigned
Appointed31 October 2003(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(41 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(46 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(46 years, 5 months after company formation)
Appointment Duration11 months (resigned 03 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteeatonsquareschool.com
Telephone020 79319469
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75.2m at £0.00001Garrott Dorland Crawford Holdings LTD
99.16%
Ordinary A
63.6k at £0.0001Garrott Dorland Crawford Holdings LTD
0.84%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£33,876,936
Gross Profit£21,496,072
Net Worth£48,299,250
Cash£36,389,284
Current Liabilities£12,077,403

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

15 December 1997Delivered on: 24 December 1997
Satisfied on: 17 December 1999
Persons entitled: Hsbc Investment Bank PLC (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
16 April 1993Delivered on: 4 May 1993
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A. as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee and standby facilty agreement as defined.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.as Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facilities as defined.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the subject facilities.
Particulars: See form 395/m/4/ for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the bridge facility agreement.
Particulars: See form 395/m/3 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1990Delivered on: 7 November 1990
Satisfied on: 8 January 2002
Persons entitled: The Independent Television Associationo Time.)(On Behalf of Itself and Its Members from Time T

Classification: Deed, supplemenal to a deed of assignment dated 18.7. 90
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of assignment and supplemental deed dated 18.7.90 and this charge.
Particulars: All sums invoiced by the chargor to its clients from time to time in respect of services agreed to be provided by the members of the independent television association. (Please see doc 395/m/139/c 9/11 for full details).
Fully Satisfied
18 July 1990Delivered on: 6 August 1990
Satisfied on: 8 January 2002
Persons entitled: The Independent Television Associationo Time).(On Behalf of Itself and Its Members from Time T

Classification: Deed of assignment and supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All sums invoiced by the chargors to its clients from time to time in respect of services agreed to be provided by the members of the independent television association to the chargor. (Please see doc 395/m/3/l/7/8 for complete details).
Fully Satisfied
15 July 1983Delivered on: 2 August 1983
Persons entitled: Marine Midland Bank N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital together with plant machinery office furniture & equipment & all after - acquired property of a similar nature.
Fully Satisfied
19 April 2002Delivered on: 26 April 2002
Satisfied on: 30 April 2008
Persons entitled: Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents

Classification: Composite guarantee and debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2002Delivered on: 12 April 2002
Satisfied on: 30 April 2008
Persons entitled: Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1981Delivered on: 8 May 1981
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery (see doc m 68).
Fully Satisfied

Filing History

4 November 2020Appointment of Mr Matthew James Hyde as a director on 28 October 2020 (2 pages)
24 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Wayne Moretto as a director on 10 March 2020 (1 page)
21 February 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 27 November 2018 (1 page)
15 November 2018Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 (1 page)
23 October 2018Full accounts made up to 31 December 2017 (29 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Sarah Todd as a director on 2 January 2018 (1 page)
19 January 2018Appointment of Ms Michelle Whelan as a director on 2 January 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (35 pages)
14 December 2016Full accounts made up to 31 December 2015 (35 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
27 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 758.3592
(8 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 758.3592
(8 pages)
10 March 2016Full accounts made up to 31 December 2014 (28 pages)
10 March 2016Full accounts made up to 31 December 2014 (28 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page)
27 July 2015Termination of appointment of Raj Kumar Dadra as a director on 30 June 2015 (1 page)
23 July 2015Appointment of Mr Wayne Moretto as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Wayne Moretto as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Wayne Moretto as a director on 1 July 2015 (2 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 758.3592
(7 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 758.3592
(7 pages)
23 February 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
23 February 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
23 February 2015Termination of appointment of Neil Jason Carter as a director on 3 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
30 September 2014Full accounts made up to 31 December 2013 (28 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 758.3592
(8 pages)
16 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 16 May 2014 (1 page)
16 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 16 May 2014 (1 page)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 758.3592
(8 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Appointment of Sarah Todd as a director (2 pages)
14 January 2014Appointment of Neil Jason Carter as a director (2 pages)
14 January 2014Change of name notice (2 pages)
14 January 2014Company name changed group activation LTD\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
14 January 2014Appointment of Neil Jason Carter as a director (2 pages)
14 January 2014Company name changed group activation LTD\certificate issued on 14/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
(2 pages)
14 January 2014Appointment of Sarah Todd as a director (2 pages)
27 December 2013Appointment of Mr Raj Kumar Dadra as a director (2 pages)
27 December 2013Appointment of Mr Raj Kumar Dadra as a director (2 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 758.3592
(4 pages)
23 December 2013Statement of capital on 23 December 2013
  • GBP 758.3592
(4 pages)
13 December 2013Statement by directors (1 page)
13 December 2013Solvency statement dated 10/10/13 (1 page)
13 December 2013Solvency statement dated 10/10/13 (1 page)
13 December 2013Statement by directors (1 page)
13 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2013Termination of appointment of Paul Delaney as a director (1 page)
24 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
24 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (27 pages)
23 July 2013Full accounts made up to 31 December 2012 (27 pages)
6 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2011 (27 pages)
8 June 2012Full accounts made up to 31 December 2011 (27 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
6 July 2011Full accounts made up to 31 December 2010 (26 pages)
6 July 2011Full accounts made up to 31 December 2010 (26 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
20 January 2011Full accounts made up to 31 December 2009 (26 pages)
20 January 2011Full accounts made up to 31 December 2009 (26 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
20 January 2010Full accounts made up to 31 December 2008 (27 pages)
20 January 2010Full accounts made up to 31 December 2008 (27 pages)
11 June 2009Accounts made up to 31 December 2007 (26 pages)
11 June 2009Accounts made up to 31 December 2007 (26 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
31 March 2009Return made up to 27/03/09; full list of members (4 pages)
22 October 2008Appointment terminated director paul richardson (1 page)
22 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Director appointed paul delaney (1 page)
21 October 2008Director appointed paul delaney (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
2 April 2008Return made up to 27/03/08; full list of members (4 pages)
29 November 2007Full accounts made up to 31 December 2006 (24 pages)
29 November 2007Full accounts made up to 31 December 2005 (25 pages)
29 November 2007Full accounts made up to 31 December 2005 (25 pages)
29 November 2007Full accounts made up to 31 December 2006 (24 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
4 April 2007Return made up to 27/03/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
18 January 2007Memorandum and Articles of Association (11 pages)
18 January 2007Memorandum and Articles of Association (11 pages)
10 January 2007Company name changed bates uk LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed bates uk LIMITED\certificate issued on 10/01/07 (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Ad 08/07/05--------- £ si 15000000@1=15000000 (1 page)
7 November 2006Ad 08/07/05--------- £ si 15000000@1=15000000 (1 page)
7 November 2006Nc inc already adjusted 08/07/05 (2 pages)
7 November 2006Nc inc already adjusted 08/07/05 (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
7 September 2006Full accounts made up to 31 December 2004 (26 pages)
7 September 2006Full accounts made up to 31 December 2004 (26 pages)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2006Nc inc already adjusted 05/04/05 (1 page)
10 May 2006Nc inc already adjusted 05/04/05 (1 page)
12 April 2006Ad 05/04/05--------- £ si 60000000@1=60000000 (1 page)
12 April 2006Ad 05/04/05--------- £ si 60000000@1=60000000 (1 page)
12 April 2006Nc inc already adjusted 05/04/05 (2 pages)
12 April 2006Nc inc already adjusted 05/04/05 (2 pages)
5 April 2006Location of debenture register (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Registered office changed on 05/04/06 from: 27 farm street london W1J 5RJ (1 page)
5 April 2006Registered office changed on 05/04/06 from: 27 farm street london W1J 5RJ (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Location of debenture register (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
18 May 2005Return made up to 27/03/05; full list of members (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
19 April 2005Full accounts made up to 31 December 2003 (25 pages)
19 April 2005Full accounts made up to 31 December 2003 (25 pages)
27 April 2004Full accounts made up to 31 December 2002 (20 pages)
27 April 2004Full accounts made up to 31 December 2002 (20 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Registered office changed on 10/12/03 from: 121/141 westbourne terrace london W2 6JR (1 page)
10 December 2003Registered office changed on 10/12/03 from: 121/141 westbourne terrace london W2 6JR (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Full accounts made up to 31 December 2001 (20 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Full accounts made up to 31 December 2001 (20 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 August 2002Full accounts made up to 31 December 2000 (21 pages)
4 August 2002Full accounts made up to 31 December 2000 (21 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
21 May 2002Secretary's particulars changed;director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
26 April 2002Particulars of mortgage/charge (11 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
12 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
5 April 2002Return made up to 27/03/02; full list of members (7 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
11 April 2001Return made up to 27/03/01; full list of members (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 April 2000Return made up to 27/03/00; full list of members (7 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
11 October 1999Secretary's particulars changed;director's particulars changed (1 page)
10 June 1999Company name changed bates dorland LIMITED\certificate issued on 11/06/99 (2 pages)
10 June 1999Company name changed bates dorland LIMITED\certificate issued on 11/06/99 (2 pages)
16 April 1999Return made up to 27/03/99; full list of members (9 pages)
16 April 1999Return made up to 27/03/99; full list of members (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
1 June 1998Location of register of members (1 page)
1 June 1998Location of register of members (1 page)
24 April 1998Return made up to 27/03/98; full list of members (10 pages)
24 April 1998Return made up to 27/03/98; full list of members (10 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Particulars of mortgage/charge (51 pages)
24 December 1997Particulars of mortgage/charge (51 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 September 1997Ad 31/07/97--------- £ si 53050@1=53050 £ ic 210632/263682 (2 pages)
2 September 1997Ad 31/07/97--------- £ si 53050@1=53050 £ ic 210632/263682 (2 pages)
2 September 1997Particulars of contract relating to shares (4 pages)
2 September 1997Particulars of contract relating to shares (4 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997£ nc 210632/263682 31/07/97 (1 page)
13 August 1997£ nc 210632/263682 31/07/97 (1 page)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
16 April 1997Return made up to 27/03/97; full list of members (19 pages)
16 April 1997Return made up to 27/03/97; full list of members (19 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
22 August 1996New secretary appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Secretary resigned (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996New secretary appointed (1 page)
7 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 July 1996Full accounts made up to 31 December 1995 (15 pages)
14 May 1996Director's particulars changed (1 page)
14 May 1996Director's particulars changed (1 page)
6 May 1996Return made up to 27/03/96; full list of members (14 pages)
6 May 1996Return made up to 27/03/96; full list of members (14 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
22 March 1996Ad 15/03/96--------- £ si 10532@1=10532 £ ic 200100/210632 (2 pages)
22 March 1996Ad 15/03/96--------- £ si 10532@1=10532 £ ic 200100/210632 (2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996£ nc 200100/210632 08/03/96 (1 page)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1996£ nc 200100/210632 08/03/96 (1 page)
21 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (4 pages)
26 April 1995New director appointed (4 pages)
26 April 1995New director appointed (4 pages)
21 April 1995Return made up to 27/03/95; full list of members (50 pages)
21 April 1995Return made up to 27/03/95; full list of members (50 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (6 pages)
11 April 1995New director appointed (6 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
22 February 1991Memorandum and Articles of Association (13 pages)
22 February 1991Memorandum and Articles of Association (13 pages)
1 June 1986Company name changed dorland advertising LIMITED\certificate issued on 01/06/86 (2 pages)
1 June 1986Company name changed dorland advertising LIMITED\certificate issued on 01/06/86 (2 pages)