Company NameTbwaworldhealth London Limited
Company StatusActive
Company Number01491788
CategoryPrivate Limited Company
Incorporation Date18 April 1980(44 years ago)
Previous Names9

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(19 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Andrew James Jonathan Whiteley Hayley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(37 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressBankside 2
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(38 years, 5 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 Mark Walker
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleLegal Counsel/Solictor
Country of ResidenceUnited States
Correspondence Address1285 Avenue Of The Americas
3rd Floor
New York City
10019
Director NameMr Matthew William Rotker
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2021(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address220 East 42nd Street
14th Fl
New York City
10017
Director NameMr Michael Anthony Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 1995)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressCromer Mill Cromer
Walkern
Stevenage
Hertfordshire
SG2 7QE
Director NameMr Norman Cooper
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleAdvertising Executive
Correspondence Address5 Deepdale Parkway
Roslyn Heights New York 11577
America
Director NameMr John Douglas Wren Iii
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 1996)
RoleAdvertising Executive
Correspondence Address120 Pacific Street
Brooklyn
New York 11201
United States
Director NameMr John Frank Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 1996)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Cottage
Laindon Common
Little Burstead Billericay
Essex
Cm12
Director NameMr Warren R Ross
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleAdvertising Executive
Correspondence Address97 Oakland Beach Avenue
Rye New York 10583
America
Director NameMr Michael Leslie George Paling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMr John Kallir
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleAdvertising Executive
Correspondence Address25 High Point Lane
Scardales New York 10583
America
Secretary NameMr Michael Anthony Birch
NationalityBritish
StatusResigned
Appointed12 October 1991(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromer Mill Cromer
Walkern
Stevenage
Hertfordshire
SG2 7QE
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(14 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameUlrich Van Gemmern
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1997)
RoleChief Executive Officer
Correspondence AddressUnkelbachstr 14
Erkelenz
41812
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 1 month 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 NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(15 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 September 2008)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Frank Walters
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(15 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 April 2011)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address9 Chiswick Quay
London
W4 3UR
Director NameMiss Jean Christine Endean
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(17 years, 10 months after company formation)
Appointment Duration13 years (resigned 28 February 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(19 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2008)
RoleCeo Europe
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameMr Ian Michael Busby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 October 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBumbles Farmhouse
Wyck Lane Wyck
Alton
Hants
GU34 3AP
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleDas International Cfo
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Gary John Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(28 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90 Southwark Street
London
SE1 0SW
Director NameMr Andrew James Jonathan Whiteley Hayley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2013)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Beaconsfield Road
New Malden
Surrey
KT3 3HY
Director NameMr Stephen James Daniel Morris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(33 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 2 90 Southwark Street
London
SE1 0SW
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(36 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 2 100 Southwark Street
London
SE1 0SW
Director NameMr Francis Craig Gangi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2016(36 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address655 Madison Avenue
New York City
10065

Contact

Websitetbwa-pw.com
Telephone020 36669600
Telephone regionLondon

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

Shareholders

100 at £1Tbwa Uk Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,204,512
Gross Profit£5,146,983
Net Worth£1,325,889
Current Liabilities£1,254,855

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (6 pages)
11 December 2018Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages)
10 October 2018Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
6 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages)
6 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 October 2018Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page)
11 September 2018Director's details changed for Mr Francis Craig Gangi on 1 September 2018 (2 pages)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 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)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
18 April 2018Termination of appointment of Stephen James Daniel Morris as a director on 28 February 2018 (1 page)
5 April 2018Appointment of Mr Andrew James Jonathan Whiteley Hayley as a director on 1 March 2018 (2 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 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 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 2016Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (37 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
22 September 2016Appointment of Mr Francis Craig Gangi as a director on 14 September 2016 (2 pages)
22 September 2016Appointment of Mr Francis Craig Gangi as a director on 14 September 2016 (2 pages)
16 September 2016Termination of appointment of Gary John Smith as a director on 1 July 2016 (1 page)
16 September 2016Termination of appointment of Gary John Smith as a director on 1 July 2016 (1 page)
15 September 2016Appointment of Mr Peter Douglas Trueman as a director on 14 September 2016 (2 pages)
15 September 2016Appointment of Mr Peter Douglas Trueman as a director on 14 September 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Disclosure framwork 11/01/2016
  • RES13 ‐ Disclosure framwork 11/01/2016
(2 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
3 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
3 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
24 July 2015Director's details changed for Mr Stephen James Daniel Morris on 24 July 2015 (2 pages)
24 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 July 2015Director's details changed for Mr Stephen James Daniel Morris on 24 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages)
24 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
24 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages)
24 July 2015Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
11 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages)
11 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 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)
30 October 2013Termination of appointment of Andrew Hayley as a director (1 page)
30 October 2013Appointment of Mr Stephen James Daniel Morris as a director (2 pages)
30 October 2013Appointment of Mr Stephen James Daniel Morris as a director (2 pages)
30 October 2013Termination of appointment of Andrew Hayley as a director (1 page)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
15 April 2013Full accounts made up to 31 December 2012 (22 pages)
15 April 2013Full accounts made up to 31 December 2012 (22 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 31 December 2011 (23 pages)
10 April 2012Full accounts made up to 31 December 2011 (23 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
6 June 2011Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages)
11 April 2011Termination of appointment of Frank Walters as a director (1 page)
11 April 2011Termination of appointment of Frank Walters as a director (1 page)
7 April 2011Full accounts made up to 31 December 2010 (22 pages)
7 April 2011Full accounts made up to 31 December 2010 (22 pages)
1 March 2011Termination of appointment of Jean Endean as a director (1 page)
1 March 2011Termination of appointment of Jean Endean as a director (1 page)
31 December 2010Termination of appointment of Michael Paling as a director (1 page)
31 December 2010Termination of appointment of Michael Paling as a director (1 page)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
4 March 2010Full accounts made up to 31 December 2009 (20 pages)
4 March 2010Full accounts made up to 31 December 2009 (20 pages)
22 October 2009Director's details changed for Mr Andrew James Jonathan Whiteley Hayley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Frank Walters on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Andrew James Jonathan Whiteley Hayley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Gary John Smith on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Frank Walters on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Mr Gary John Smith on 22 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Leslie George Paling on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Leslie George Paling on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael Leslie George Paling on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jean Christine Endean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jean Christine Endean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Jean Christine Endean on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
14 May 2009Full accounts made up to 31 December 2008 (19 pages)
14 May 2009Full accounts made up to 31 December 2008 (19 pages)
22 April 2009Director appointed mr andrew james jonathan whiteley hayley (1 page)
22 April 2009Director appointed mr andrew james jonathan whiteley hayley (1 page)
2 April 2009Director appointed mr gary john smith (1 page)
2 April 2009Director appointed mr gary john smith (1 page)
1 April 2009Appointment terminated director james whitworth (1 page)
1 April 2009Appointment terminated director james whitworth (1 page)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2008Appointment terminated director brian emsell (1 page)
23 September 2008Appointment terminated director brian emsell (1 page)
8 August 2008Appointment terminated director anthony wreford (1 page)
8 August 2008Appointment terminated director anthony wreford (1 page)
8 May 2008Full accounts made up to 31 December 2007 (20 pages)
8 May 2008Full accounts made up to 31 December 2007 (20 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
14 June 2007Full accounts made up to 31 December 2006 (19 pages)
14 June 2007Full accounts made up to 31 December 2006 (19 pages)
18 October 2006Return made up to 12/10/06; full list of members (3 pages)
18 October 2006Return made up to 12/10/06; full list of members (3 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2006Full accounts made up to 31 December 2005 (20 pages)
19 April 2006Full accounts made up to 31 December 2005 (20 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
20 October 2005Return made up to 12/10/05; full list of members (9 pages)
20 October 2005Return made up to 12/10/05; full list of members (9 pages)
11 May 2005Full accounts made up to 31 December 2004 (19 pages)
11 May 2005Full accounts made up to 31 December 2004 (19 pages)
22 October 2004Return made up to 12/10/04; full list of members (9 pages)
22 October 2004Return made up to 12/10/04; full list of members (9 pages)
10 August 2004Full accounts made up to 31 December 2003 (19 pages)
10 August 2004Full accounts made up to 31 December 2003 (19 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
17 October 2003Return made up to 12/10/03; full list of members (8 pages)
17 October 2003Return made up to 12/10/03; full list of members (8 pages)
25 July 2003Full accounts made up to 31 December 2002 (18 pages)
25 July 2003Full accounts made up to 31 December 2002 (18 pages)
1 April 2003Company name changed paling walters targis LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed paling walters targis LIMITED\certificate issued on 01/04/03 (2 pages)
26 February 2003New director appointed (1 page)
26 February 2003New director appointed (1 page)
28 October 2002Return made up to 12/10/02; full list of members (7 pages)
28 October 2002Return made up to 12/10/02; full list of members (7 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Full accounts made up to 31 December 2001 (14 pages)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
16 October 2001Return made up to 12/10/01; full list of members (7 pages)
16 October 2001Return made up to 12/10/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 December 2000 (14 pages)
24 April 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2000Return made up to 12/10/00; full list of members (7 pages)
18 October 2000Return made up to 12/10/00; full list of members (7 pages)
14 April 2000Full accounts made up to 31 December 1999 (14 pages)
14 April 2000Full accounts made up to 31 December 1999 (14 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)
12 November 1999Return made up to 12/10/99; full list of members (13 pages)
12 November 1999Return made up to 12/10/99; full list of members (13 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)
22 October 1999Secretary's particulars changed (1 page)
22 October 1999Secretary's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
9 May 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1998Return made up to 12/10/98; no change of members (9 pages)
14 October 1998Return made up to 12/10/98; no change of members (9 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
3 August 1998Full accounts made up to 31 December 1997 (14 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
17 October 1997Return made up to 12/10/97; no change of members (8 pages)
17 October 1997Return made up to 12/10/97; no change of members (8 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1997Full accounts made up to 31 December 1996 (14 pages)
28 May 1997Full accounts made up to 31 December 1996 (14 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 October 1996Return made up to 12/10/96; full list of members (10 pages)
17 October 1996Return made up to 12/10/96; full list of members (10 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
1 February 1996Company name changed paling ellis LIMITED\certificate issued on 01/02/96 (2 pages)
1 February 1996Company name changed paling ellis LIMITED\certificate issued on 01/02/96 (2 pages)
17 October 1995Return made up to 12/10/95; no change of members (14 pages)
17 October 1995Return made up to 12/10/95; no change of members (14 pages)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Full accounts made up to 31 December 1994 (14 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Director resigned;new director appointed (3 pages)
24 May 1995Company name changed paling ellis cognis LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed paling ellis cognis LIMITED\certificate issued on 25/05/95 (4 pages)
11 April 1995Director resigned (4 pages)
11 April 1995Director resigned (4 pages)
30 December 1994Company name changed paling ellis / K.P.R. LIMITED\certificate issued on 01/01/95 (2 pages)
30 December 1994Company name changed paling ellis / K.P.R. LIMITED\certificate issued on 01/01/95 (2 pages)
30 October 1987Full accounts made up to 31 December 1986 (14 pages)
30 October 1987Full accounts made up to 31 December 1986 (14 pages)
3 October 1986Full accounts made up to 31 December 1985 (13 pages)
3 October 1986Full accounts made up to 31 December 1985 (13 pages)
18 April 1980Certificate of incorporation (1 page)
18 April 1980Certificate of incorporation (1 page)