London
SE1 0SW
Director Name | Ms Jennifer May Challenger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(42 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Cfo/Coo |
Country of Residence | England |
Correspondence Address | Bankside 3 90 Southwark Street London SE1 0SW |
Director Name | Mr Paul Fothergill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50/54 Rue De Silly Boulogne-Billancourt 92100 |
Director Name | Mr Simon John Toaldo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bankside 3 90 Southwark Street London SE1 0SW |
Director Name | Christopher Noel-Johnson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 1999) |
Role | Managing Director |
Correspondence Address | 8 Hamilton Close St Johns Wood London NW8 8QY |
Director Name | Mr James Frederick McDanell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 1994) |
Role | Accountant |
Correspondence Address | 76 Airedale Avenue Chiswick London W4 2NN |
Director Name | Clive Donald McBain |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 1998) |
Role | Creative Director |
Correspondence Address | Burton Barn Burton Hill Petworth West Sussex GU28 0JS |
Director Name | Mr Michael Robert Gordon Baulk |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawsand Place West Drive Wentworth Virginia Water Surrey GU25 4NE |
Director Name | Mr John Christopher Furness |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Secretary Name | Mr John Christopher Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Ridge Coopers Hill Road Redhill Surrey RH1 5PD |
Director Name | Jeremy Dylan Miles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1993) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 143 Louisville Road London SW17 8RN |
Director Name | Miss Jane Margot Ridley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1994) |
Role | Group Account Director/Design |
Correspondence Address | 11 Aston Court Lansdowne Road London SW20 8AW |
Director Name | Mr Richard Ian Ballard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1997) |
Role | Director & The Electronic Studio |
Correspondence Address | 91 Knightshood St Jordans Woking Surrey |
Director Name | Steven Hobbs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2003) |
Role | Advertising |
Correspondence Address | Caverna Coombe Hill Road Kingston Surrey KT2 7DU |
Secretary Name | Christopher Noel-Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(22 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 February 1995) |
Role | Chairman & Chief Executive |
Correspondence Address | 8 Hamilton Close St Johns Wood London NW8 8QY |
Director Name | Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Secretary Name | Simon Richard Ellse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | West Lodge Cottage 33 West Street Dorking Surrey RH4 1DD |
Director Name | Simon John Dodd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 118c Dukes Avenue Muswell Hill London N10 2QB |
Director Name | Stephen Paul Dunn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Merileys Close Fawkham Avenue Longfield Kent DA3 7HY |
Director Name | Giles Richard Gordon Keeble |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 11 Walpole Gardens London W4 4HG |
Director Name | Gary Cooke |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 24 High Street Markyate Hertfordshire AL3 8PD |
Director Name | Michael William Horseman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Parkview 76 Coombe Road South Croydon Surrey Cr2 |
Director Name | Patrick George Mills |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Advertising |
Correspondence Address | 103 Ingelow Road London SW8 3PE |
Director Name | Mr Jeremy David Hicks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 4 Espirit House Keswick Road Putney London SW15 2JL |
Secretary Name | David William Roy Lazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2001) |
Role | Company Director |
Correspondence Address | 31 The Grove Bearsted Maidstone Kent ME14 4JB |
Director Name | Robert Sherston Carpenter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 2004) |
Role | Finance Director |
Correspondence Address | Brighthurst 4 Challow Close Hassocks West Sussex BN6 8JW |
Secretary Name | Robert Sherston Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Brighthurst 4 Challow Close Hassocks West Sussex BN6 8JW |
Director Name | Stephen John Jones |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 37 Dorset Avenue Welling Kent DA16 2PX |
Director Name | Ian Barrie Robinson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theobalds House Mill Road Good Easter Essex CM1 4RR |
Director Name | David John Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ashley Gardens Harpenden Hertfordshire AL5 3EN |
Director Name | Mr Craig Anthony Scott |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 23 Orchard Close Ruislip Middlesex HA4 7LR |
Director Name | Mr Derek Clayton Bagnall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2006) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shabden Park High Road Coulsdon Surrey CR5 3SF |
Director Name | Mr Patrick Oram |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodville House 126 Woodside Road Amersham Buckinghamshire HP6 6NP |
Secretary Name | Martin Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(33 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 30 September 2005) |
Role | Secretary |
Correspondence Address | 13 Cascelles Avenue Harrow Middlesex WA1 4AW |
Director Name | Mr Simon Newton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Marylebone Road London NW1 5QE |
Website | egplusww.com |
---|---|
Email address | [email protected] |
Telephone | 020 37900128 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101 at £1 | Tbwa Uk Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £10,084,882 |
Gross Profit | £9,688,275 |
Net Worth | £3,294,007 |
Cash | £500 |
Current Liabilities | £5,367,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
16 April 1975 | Delivered on: 23 April 1975 Satisfied on: 31 January 2003 Persons entitled: Nat. West. Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 21, 75-79 gloucester street, westminster, london S.W. 1. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
26 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
26 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
6 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
6 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
6 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
26 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages) |
26 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (47 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (6 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Tbwa Uk Group Limited as a person with significant control on 3 September 2018 (2 pages) |
6 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
1 November 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 1 November 2018 (1 page) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (6 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
25 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
25 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (38 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
28 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
28 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
1 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
1 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (34 pages) |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (34 pages) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
24 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
10 March 2015 | Director's details changed for Mr Simon John Toaldo on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Simon John Toaldo on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Ms Jennifer May Challenger on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Ms Jennifer May Challenger on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Simon John Toaldo on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Ms Jennifer May Challenger on 9 March 2015 (2 pages) |
14 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
14 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
14 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
14 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
1 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (32 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 May 2014 | Appointment of Mr Simon John Toaldo as a director (2 pages) |
2 May 2014 | Appointment of Mr Simon John Toaldo as a director (2 pages) |
1 May 2014 | Appointment of Mr Paul Fothergill as a director (2 pages) |
1 May 2014 | Appointment of Mr Paul Fothergill as a director (2 pages) |
17 April 2014 | Company name changed the hub plus LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed the hub plus LIMITED\certificate issued on 17/04/14
|
16 April 2014 | Appointment of Ms Jennifer May Challenger as a director (2 pages) |
16 April 2014 | Appointment of Ms Jennifer May Challenger as a director (2 pages) |
16 April 2014 | Termination of appointment of Simon Newton as a director (1 page) |
16 April 2014 | Termination of appointment of Simon Newton as a director (1 page) |
6 January 2014 | Section 519 (3 pages) |
6 January 2014 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
13 December 2013 | Section 519 (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
20 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Statement by directors (1 page) |
4 December 2009 | Statement of capital on 4 December 2009
|
4 December 2009 | Statement by directors (1 page) |
4 December 2009 | Solvency statement dated 30/11/09 (1 page) |
4 December 2009 | Statement of capital on 4 December 2009
|
4 December 2009 | Statement of capital on 4 December 2009
|
4 December 2009 | Resolutions
|
4 December 2009 | Solvency statement dated 30/11/09 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 191 old marylebone road london NW1 5DW united kingdom (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 191 old marylebone road london NW1 5DW united kingdom (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 239 old marylebone road london NW1 5QT (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 239 old marylebone road london NW1 5QT (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
17 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 May 2006 | Company name changed electronic solutions LIMITED\certificate issued on 15/05/06 (2 pages) |
15 May 2006 | Company name changed electronic solutions LIMITED\certificate issued on 15/05/06 (2 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (8 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page) |
11 December 2004 | Registered office changed on 11/12/04 from: minerva house 1-4 north crescent chenies street london WC1E 7ER (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
27 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
27 September 2004 | Return made up to 31/07/04; full list of members (8 pages) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
26 March 2004 | Ad 05/03/04--------- £ si [email protected]=1 £ ic 15473/15474 (2 pages) |
26 March 2004 | Ad 05/03/04--------- £ si [email protected]=1 £ ic 15473/15474 (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (10 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Company name changed mcbain, noel-johnson & co. Limit ed\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed mcbain, noel-johnson & co. Limit ed\certificate issued on 30/01/03 (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members
|
29 August 2002 | Return made up to 31/07/02; full list of members
|
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
24 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Director's particulars changed (1 page) |
26 September 2000 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
19 August 1999 | Return made up to 31/07/99; no change of members
|
19 August 1999 | Return made up to 31/07/99; no change of members
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 August 1998 | Return made up to 31/07/98; full list of members
|
21 August 1998 | Return made up to 31/07/98; full list of members
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members
|
4 August 1997 | Return made up to 31/07/97; no change of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 7 fitzroy square london W1P 5AH (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Director resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 7 fitzroy square london W1P 5AH (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 September 1996 | Return made up to 31/07/96; no change of members (10 pages) |
16 September 1996 | Return made up to 31/07/96; no change of members (10 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
6 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
6 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
16 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
16 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
17 February 1989 | Full accounts made up to 31 December 1987 (16 pages) |
17 February 1989 | Full accounts made up to 31 December 1987 (16 pages) |
9 March 1988 | Accounts made up to 30 April 1987 (12 pages) |
9 March 1988 | Accounts made up to 30 April 1987 (12 pages) |
18 January 1988 | Memorandum and Articles of Association (15 pages) |
18 January 1988 | Memorandum and Articles of Association (15 pages) |
18 August 1977 | Company name changed\certificate issued on 18/08/77 (2 pages) |
18 August 1977 | Company name changed\certificate issued on 18/08/77 (2 pages) |
23 April 1975 | Particulars of mortgage/charge (3 pages) |
23 April 1975 | Particulars of mortgage/charge (3 pages) |
15 January 1975 | Company name changed\certificate issued on 15/01/75 (2 pages) |
15 January 1975 | Company name changed\certificate issued on 15/01/75 (2 pages) |
4 November 1971 | Incorporation (15 pages) |
4 November 1971 | Incorporation (15 pages) |