Company NamePorter Novelli Limited
DirectorsJohn Martin William Betts and John Henry Wardle
Company StatusActive
Company Number01101649
CategoryPrivate Limited Company
Incorporation Date13 March 1973(51 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(27 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr John Martin  William Betts
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(45 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressBankside 2
Level 1, 100 Southwark Street
London
SE1 0SW
Director NameMr John Henry Wardle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(50 years, 1 month after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Neil Alwyn Backwith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressBrambles Cottage
Post Office Lane
Lighthorne
Warwickshire
CV35 0AP
Director NameMr John Porter
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1994)
RolePublic Relations Executive
Correspondence Address163 Clapboard Ridge Road
Greenwich
Ct
Foreign
Director NameGeoffrey Brian Lye
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Lodge
North Parade Avenue
Oxford
Oxfordshire
OX2 6LX
Director NameJeremy Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 02 July 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42 West End
Launton
Bicester
Oxfordshire
OX6 0DG
Director NameMr David John Lake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressThe Malthouse
Queens Street
Bloxham
Oxon
OX15 4QQ
Director NameMr Peter Noel Hehir
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressNew Barn Farm
Seer Green
Buckinghamshire
HP9 2QZ
Secretary NameJeremy Brooks
NationalityBritish
StatusResigned
Appointed14 August 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 West End
Launton
Bicester
Oxfordshire
OX6 0DG
Director NameMr Leslie Bishop
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(18 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 December 1992)
RolePublic Relations Consultant
Correspondence Address1b Elm Place
London
SW7 3QH
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(20 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr John Douglas Wren Iii
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1996)
RoleAdvertising Executive
Correspondence Address120 Pacific Street
Brooklyn
New York 11201
United States
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed10 March 1994(21 years after company formation)
Appointment Duration6 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Neil Alwyn Backwith
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 April 2004)
RoleCompany Director
Correspondence AddressChelworth
Lower Lemington
Moreton In Marsh
Gloucestershire
GL56 9NP
Wales
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(22 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFerry Barn
Smugglers Lane, Bosham
Chichester
West Sussex
PO18 8QW
Director NamePaul William Miller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Park Lane
North Newington
Banbury
Oxfordshire
OX15 6AD
Director NameMr David John Lake
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2001)
RolePublic Relations Consultant
Correspondence AddressThe Malthouse
Queens Street
Bloxham
Oxon
OX15 4QQ
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2001)
RoleGroup Financial Director
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2001)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameDr Barry Clive Winter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2005)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address442 Westwood Heath Road
Coventry
West Midlands
CV4 8AA
Director NameMrs Fiona Ethel Joyce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2005)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 St James's Drive
London
SW17 7RN
Director NameMrs Teresa-Anne Dunleavy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(27 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2006)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressOak Cottage Hathaway Lane
Stratford-Upon-Avon
Warwickshire
CV37 9BJ
Director NameMrs Sally Ann Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(27 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2007)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFenton House 8 The Old Saw Mill
Long Mill Lane Platt
Sevenoaks
Kent
TN15 8QJ
Director NameJean Elizabeth Wyllie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(31 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2009)
RoleMarketing Consultant
Correspondence AddressYew Tree Cottage
Kiln Lane
Hedgerley
Buckinghamshire
SL2 3UU
Director NameMr Wayne Gerard Moretto
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(32 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Princes Mews
London
W2 4NX
Director NameMrs Sally Naomi Fiona Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(36 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2016)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressIvy House High Street
Culworth
Banbury
Oxfordshire
OX17 2AZ
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(40 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 Southwark Street
London
SE1 0SW
Director NameMr Patrick Resk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2014(41 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 11 August 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address195 Broadway
17th Floor
New York City
Ny 10007
Director NameMr Scott Alexander Wolfe
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2022(49 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2023)
RoleCoo/Cfo
Country of ResidenceUnited States
Correspondence Address220 East 42nd Street
11th Floor
New York City
Ny 10017

Contact

Websitewww.porternovelli.co.uk

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£6,347,005
Gross Profit£6,168,620
Net Worth-£599,828
Current Liabilities£4,514,591

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

6 May 1993Delivered on: 14 May 1993
Satisfied on: 27 September 2002
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £54,373.55 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable. See the mortgage charge document for full details.
Fully Satisfied
18 May 1992Delivered on: 30 May 1992
Satisfied on: 20 December 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £61099.80 under the terms of the agreement.
Particulars: All the rights title and interest in and to all sums payable under the insurance.
Fully Satisfied
23 May 1991Delivered on: 29 May 1991
Satisfied on: 20 December 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £60633.50 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title & interest in and to all sums payable under the policies ofinsurance as listed on form 395.
Fully Satisfied
22 May 1990Delivered on: 7 June 1990
Satisfied on: 20 December 1993
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
17 July 1989Delivered on: 19 July 1989
Satisfied on: 16 April 1997
Persons entitled: Porter Novelli Inc

Classification: Debenture
Secured details: £400,000 due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
7 March 1986Delivered on: 21 March 1986
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC re coutrywidepublicity limited.
Fully Satisfied
12 November 1984Delivered on: 23 November 1984
Satisfied on: 20 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
15 July 1983Delivered on: 21 July 1983
Satisfied on: 20 December 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: First fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 October 1976Delivered on: 18 October 1976
Satisfied on: 20 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 July 2007Delivered on: 23 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Rent deposit deed
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: The sum of £32,068.00 together with other sums to be paid into an account. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 April 2023Termination of appointment of Scott Alexander Wolfe as a director on 31 March 2023 (1 page)
28 April 2023Appointment of Mr John Henry Wardle as a director on 1 April 2023 (2 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 August 2022Appointment of Mr Scott Alexander Wolfe as a director on 12 August 2022 (2 pages)
12 August 2022Termination of appointment of Patrick Resk as a director on 11 August 2022 (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
29 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
20 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
20 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (58 pages)
20 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
17 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
7 November 2018Solvency Statement dated 29/10/18 (1 page)
7 November 2018Statement of capital on 7 November 2018
  • GBP 2
(3 pages)
7 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 29/10/2018
(1 page)
7 November 2018Statement by Directors (1 page)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
5 September 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
21 March 2018Director's details changed for Mr Patrick Resk on 31 December 2017 (2 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
13 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
13 December 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
13 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
13 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
10 October 2016Registered 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 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered 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 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 555,883.7
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 555,883.7
(6 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 11/01/2016
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Adopt frs 11/01/2016
  • RES13 ‐ Adopt frs 11/01/2016
(2 pages)
26 January 2016Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Sally Naomi Fiona Ward as a director on 1 January 2016 (1 page)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
10 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
10 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (26 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
10 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 555,883.7
(7 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 555,883.7
(7 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (24 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (41 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
16 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 555,883.7
(7 pages)
14 August 2014Director's details changed for Mrs Sally Naomi Fiona Ward on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Patrick Resk on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mrs Sally Naomi Fiona Ward on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 555,883.7
(7 pages)
14 August 2014Director's details changed for Mr Patrick Resk on 14 August 2014 (2 pages)
28 April 2014Appointment of Mr Patrick Resk as a director (2 pages)
28 April 2014Appointment of Mr Patrick Resk as a director (2 pages)
20 January 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
20 January 2014Appointment of Mr Peter Douglas Trueman as a director (2 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
13 December 2013Section 519 (3 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 555,883.7
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 555,883.7
(5 pages)
22 July 2013Termination of appointment of Wayne Moretto as a director (1 page)
22 July 2013Termination of appointment of Wayne Moretto as a director (1 page)
14 June 2013Full accounts made up to 31 December 2012 (29 pages)
14 June 2013Full accounts made up to 31 December 2012 (29 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 31 December 2011 (28 pages)
13 June 2012Full accounts made up to 31 December 2011 (28 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 December 2010 (30 pages)
27 July 2011Full accounts made up to 31 December 2010 (30 pages)
16 August 2010Director's details changed for Wayne Gerard Moretto on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Wayne Gerard Moretto on 14 August 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (25 pages)
28 June 2010Full accounts made up to 31 December 2009 (25 pages)
29 January 2010Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages)
29 January 2010Appointment of Mrs Sally Naomi Fiona Ward as a director (2 pages)
12 November 2009Termination of appointment of Jean Wyllie as a director (1 page)
12 November 2009Termination of appointment of Jean Wyllie as a director (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (24 pages)
14 May 2009Full accounts made up to 31 December 2008 (24 pages)
18 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2008Full accounts made up to 31 December 2007 (23 pages)
9 September 2008Full accounts made up to 31 December 2007 (23 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
14 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (25 pages)
19 July 2007Full accounts made up to 31 December 2006 (25 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 December 2005 (22 pages)
19 December 2006Full accounts made up to 31 December 2005 (22 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
22 August 2006Return made up to 14/08/06; full list of members (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
22 September 2005Full accounts made up to 31 December 2004 (22 pages)
22 September 2005Full accounts made up to 31 December 2004 (22 pages)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
23 August 2005Return made up to 14/08/05; full list of members (8 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
7 January 2005Full accounts made up to 31 December 2003 (21 pages)
7 January 2005Full accounts made up to 31 December 2003 (21 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Return made up to 14/08/04; no change of members (6 pages)
20 August 2004Return made up to 14/08/04; no change of members (6 pages)
17 May 2004Company name changed countrywide porter novelli limit ed\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed countrywide porter novelli limit ed\certificate issued on 17/05/04 (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (22 pages)
6 October 2003Full accounts made up to 31 December 2002 (22 pages)
29 August 2003Return made up to 14/08/03; full list of members (8 pages)
29 August 2003Return made up to 14/08/03; full list of members (8 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
22 August 2002Return made up to 14/08/02; no change of members (7 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Return made up to 14/08/02; no change of members (7 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
7 August 2002Full accounts made up to 31 December 2001 (21 pages)
7 August 2002Full accounts made up to 31 December 2001 (21 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
2 February 2002Full accounts made up to 31 December 2000 (22 pages)
2 February 2002Full accounts made up to 31 December 2000 (22 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2001Return made up to 14/08/01; full list of members (8 pages)
17 August 2001Return made up to 14/08/01; full list of members (8 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Return made up to 14/08/00; full list of members (9 pages)
18 August 2000Return made up to 14/08/00; full list of members (9 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
18 January 2000Ad 10/01/00--------- £ si [email protected] £ ic 555883/555883 (2 pages)
18 January 2000Ad 10/01/00--------- £ si [email protected] £ ic 555883/555883 (2 pages)
5 January 2000Full group accounts made up to 31 December 1998 (26 pages)
5 January 2000Full group accounts made up to 31 December 1998 (26 pages)
1 November 1999New director appointed (3 pages)
1 November 1999New director appointed (3 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
20 August 1999Return made up to 14/08/99; full list of members (19 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Return made up to 14/08/99; full list of members (19 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (28 pages)
3 November 1998Full group accounts made up to 31 December 1997 (28 pages)
18 August 1998Return made up to 14/08/98; no change of members (15 pages)
18 August 1998Return made up to 14/08/98; no change of members (15 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
31 October 1997Full group accounts made up to 1 January 1997 (28 pages)
31 October 1997Full group accounts made up to 1 January 1997 (28 pages)
31 October 1997Full group accounts made up to 1 January 1997 (28 pages)
20 August 1997Return made up to 14/08/97; no change of members (12 pages)
20 August 1997Return made up to 14/08/97; no change of members (12 pages)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
4 October 1996Full group accounts made up to 31 December 1995 (31 pages)
4 October 1996Full group accounts made up to 31 December 1995 (31 pages)
17 September 1996Company name changed countrywide communications group LIMITED\certificate issued on 18/09/96 (2 pages)
17 September 1996Company name changed countrywide communications group LIMITED\certificate issued on 18/09/96 (2 pages)
22 August 1996Director's particulars changed (1 page)
22 August 1996Director's particulars changed (1 page)
20 August 1996Return made up to 14/08/96; full list of members (20 pages)
20 August 1996Return made up to 14/08/96; full list of members (20 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=2452 £ ic 543502/545954 (2 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=4720 £ ic 545954/550674 (2 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=5207 £ ic 550674/555881 (2 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=4720 £ ic 545954/550674 (2 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=2452 £ ic 543502/545954 (2 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=9034 £ ic 534468/543502 (3 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=9034 £ ic 534468/543502 (3 pages)
30 April 1996Ad 26/04/96--------- £ si [email protected]=5207 £ ic 550674/555881 (2 pages)
5 January 1996Director's particulars changed (1 page)
5 January 1996Director's particulars changed (1 page)
24 October 1995Full group accounts made up to 31 December 1994 (33 pages)
24 October 1995Full group accounts made up to 31 December 1994 (33 pages)
16 August 1995Return made up to 14/08/95; change of members (28 pages)
16 August 1995Return made up to 14/08/95; change of members (28 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Director resigned;new director appointed (3 pages)
28 March 1995Registered office changed on 28/03/95 from: countrywide house west bar banbury oxon OX16 9SA (1 page)
28 March 1995Registered office changed on 28/03/95 from: countrywide house west bar banbury oxon OX16 9SA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (112 pages)
15 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 October 1993Memorandum and Articles of Association (5 pages)
15 October 1993Memorandum and Articles of Association (5 pages)
20 November 1992Full group accounts made up to 30 April 1992 (32 pages)
20 November 1992Accounts made up to 30 April 1992 (32 pages)
17 August 1990Memorandum and Articles of Association (9 pages)
17 August 1990Memorandum and Articles of Association (9 pages)
17 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 November 1989Memorandum and Articles of Association (12 pages)
8 November 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 November 1989Memorandum and Articles of Association (12 pages)
11 September 1987Company name changed\certificate issued on 11/09/87 (2 pages)
11 September 1987Company name changed\certificate issued on 11/09/87 (2 pages)
27 April 1973Company name changed\certificate issued on 27/04/73 (2 pages)
27 April 1973Company name changed\certificate issued on 27/04/73 (2 pages)
13 March 1973Certificate of incorporation (1 page)
13 March 1973Incorporation (13 pages)
13 March 1973Certificate of incorporation (1 page)
13 March 1973Incorporation (13 pages)