90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mr Andrew James Jonathan Whiteley Hayley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr John Martin William Betts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Bankside 2 Level 1, 100 Southwark Street London SE1 0SW |
Director Name | Mr John Mark Walker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Legal Counsel/Solictor |
Country of Residence | United States |
Correspondence Address | 1285 Avenue Of The Americas 3rd Floor New York City 10019 |
Director Name | Mr Matthew William Rotker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 220 East 42nd Street 14th Fl New York City 10017 |
Director Name | Mr Michael Anthony Birch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 1995) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Cromer Mill Cromer Walkern Stevenage Hertfordshire SG2 7QE |
Director Name | Mr Norman Cooper |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Advertising Executive |
Correspondence Address | 5 Deepdale Parkway Roslyn Heights New York 11577 America |
Director Name | Mr John Douglas Wren Iii |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 1996) |
Role | Advertising Executive |
Correspondence Address | 120 Pacific Street Brooklyn New York 11201 United States |
Director Name | Mr John Frank Ellis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 July 1996) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Frith Cottage Laindon Common Little Burstead Billericay Essex Cm12 |
Director Name | Mr Warren R Ross |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Advertising Executive |
Correspondence Address | 97 Oakland Beach Avenue Rye New York 10583 America |
Director Name | Mr Michael Leslie George Paling |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 December 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Mr John Kallir |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Advertising Executive |
Correspondence Address | 25 High Point Lane Scardales New York 10583 America |
Secretary Name | Mr Michael Anthony Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromer Mill Cromer Walkern Stevenage Hertfordshire SG2 7QE |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Mr Peter Ivan Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melplash Farmhouse Melplash Bridport Dorset Dt6 |
Director Name | Ulrich Van Gemmern |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1994(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1997) |
Role | Chief Executive Officer |
Correspondence Address | Unkelbachstr 14 Erkelenz 41812 |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Michael John Birkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Ferry Barn Smugglers Lane, Bosham Chichester West Sussex PO18 8QW |
Director Name | Mr Brian Richard Emsell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 September 2008) |
Role | Advertising Executive |
Correspondence Address | Cairndale Hawkshill Leatherhead Surrey KT22 9DS |
Director Name | Mr Frank Walters |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 April 2011) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 9 Chiswick Quay London W4 3UR |
Director Name | Miss Jean Christine Endean |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(17 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 28 February 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Brian William Curran |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 2004) |
Role | Das International Cfo |
Correspondence Address | 23 The Crosspath Radlett Hertfordshire WD7 8HR |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2008) |
Role | Ceo Europe |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Mr Ian Michael Busby |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2007) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bumbles Farmhouse Wyck Lane Wyck Alton Hants GU34 3AP |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2004(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2009) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Mr Gary John Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(28 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 Southwark Street London SE1 0SW |
Director Name | Mr Andrew James Jonathan Whiteley Hayley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2013) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beaconsfield Road New Malden Surrey KT3 3HY |
Director Name | Mr Stephen James Daniel Morris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bankside 2 90 Southwark Street London SE1 0SW |
Director Name | Mr Peter Douglas Trueman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(36 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 2 100 Southwark Street London SE1 0SW |
Director Name | Mr Francis Craig Gangi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2016(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 655 Madison Avenue New York City 10065 |
Website | tbwa-pw.com |
---|---|
Telephone | 020 36669600 |
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 90 other UK companies use this postal address |
100 at £1 | Tbwa Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,204,512 |
Gross Profit | £5,146,983 |
Net Worth | £1,325,889 |
Current Liabilities | £1,254,855 |
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 | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
18 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
18 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (52 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (6 pages) |
11 December 2018 | Change of details for Das Uk Investments Limited as a person with significant control on 3 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr John Martin William Betts as a director on 30 September 2018 (2 pages) |
6 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
6 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
6 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (50 pages) |
6 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 October 2018 | Termination of appointment of Peter Douglas Trueman as a director on 30 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Francis Craig Gangi on 1 September 2018 (2 pages) |
5 September 2018 | Registered 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 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
5 September 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 5 September 2018 (1 page) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
18 April 2018 | Termination of appointment of Stephen James Daniel Morris as a director on 28 February 2018 (1 page) |
5 April 2018 | Appointment of Mr Andrew James Jonathan Whiteley Hayley as a director on 1 March 2018 (2 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (58 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 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 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 pages) |
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) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Peter Douglas Trueman on 10 October 2016 (2 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 (21 pages) |
28 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 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 | 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) |
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
22 September 2016 | Appointment of Mr Francis Craig Gangi as a director on 14 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Francis Craig Gangi as a director on 14 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Gary John Smith as a director on 1 July 2016 (1 page) |
16 September 2016 | Termination of appointment of Gary John Smith as a director on 1 July 2016 (1 page) |
15 September 2016 | Appointment of Mr Peter Douglas Trueman as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Peter Douglas Trueman as a director on 14 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 pages) |
3 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (19 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) |
24 July 2015 | Director's details changed for Mr Stephen James Daniel Morris on 24 July 2015 (2 pages) |
24 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
24 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 July 2015 | Director's details changed for Mr Stephen James Daniel Morris on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages) |
24 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (38 pages) |
24 July 2015 | Director's details changed for Mr Gary John Smith on 24 July 2015 (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages) |
11 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (35 pages) |
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) |
30 October 2013 | Termination of appointment of Andrew Hayley as a director (1 page) |
30 October 2013 | Appointment of Mr Stephen James Daniel Morris as a director (2 pages) |
30 October 2013 | Appointment of Mr Stephen James Daniel Morris as a director (2 pages) |
30 October 2013 | Termination of appointment of Andrew Hayley as a director (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Gary John Smith on 1 January 2011 (2 pages) |
11 April 2011 | Termination of appointment of Frank Walters as a director (1 page) |
11 April 2011 | Termination of appointment of Frank Walters as a director (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 March 2011 | Termination of appointment of Jean Endean as a director (1 page) |
1 March 2011 | Termination of appointment of Jean Endean as a director (1 page) |
31 December 2010 | Termination of appointment of Michael Paling as a director (1 page) |
31 December 2010 | Termination of appointment of Michael Paling as a director (1 page) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 October 2009 | Director's details changed for Mr Andrew James Jonathan Whiteley Hayley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Frank Walters on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Andrew James Jonathan Whiteley Hayley on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Gary John Smith on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Frank Walters on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Mr Gary John Smith on 22 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Leslie George Paling on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Leslie George Paling on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Michael Leslie George Paling on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jean Christine Endean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jean Christine Endean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jean Christine Endean on 1 October 2009 (2 pages) |
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) |
14 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 April 2009 | Director appointed mr andrew james jonathan whiteley hayley (1 page) |
22 April 2009 | Director appointed mr andrew james jonathan whiteley hayley (1 page) |
2 April 2009 | Director appointed mr gary john smith (1 page) |
2 April 2009 | Director appointed mr gary john smith (1 page) |
1 April 2009 | Appointment terminated director james whitworth (1 page) |
1 April 2009 | Appointment terminated director james whitworth (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
23 September 2008 | Appointment terminated director brian emsell (1 page) |
23 September 2008 | Appointment terminated director brian emsell (1 page) |
8 August 2008 | Appointment terminated director anthony wreford (1 page) |
8 August 2008 | Appointment terminated director anthony wreford (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
19 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
20 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
20 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (3 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
17 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (8 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 April 2003 | Company name changed paling walters targis LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed paling walters targis LIMITED\certificate issued on 01/04/03 (2 pages) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
28 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
16 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
12 November 1999 | Return made up to 12/10/99; full list of members (13 pages) |
12 November 1999 | Return made up to 12/10/99; full list of members (13 pages) |
1 November 1999 | New director appointed (3 pages) |
1 November 1999 | New director appointed (3 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Secretary's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
9 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 October 1998 | Return made up to 12/10/98; no change of members (9 pages) |
14 October 1998 | Return made up to 12/10/98; no change of members (9 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
17 October 1997 | Return made up to 12/10/97; no change of members (8 pages) |
17 October 1997 | Return made up to 12/10/97; no change of members (8 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
12 June 1997 | Resolutions
|
12 June 1997 | Resolutions
|
28 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
17 October 1996 | Return made up to 12/10/96; full list of members (10 pages) |
17 October 1996 | Return made up to 12/10/96; full list of members (10 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (1 page) |
15 February 1996 | New director appointed (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
1 February 1996 | Company name changed paling ellis LIMITED\certificate issued on 01/02/96 (2 pages) |
1 February 1996 | Company name changed paling ellis LIMITED\certificate issued on 01/02/96 (2 pages) |
17 October 1995 | Return made up to 12/10/95; no change of members (14 pages) |
17 October 1995 | Return made up to 12/10/95; no change of members (14 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
7 June 1995 | Director resigned;new director appointed (3 pages) |
24 May 1995 | Company name changed paling ellis cognis LIMITED\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed paling ellis cognis LIMITED\certificate issued on 25/05/95 (4 pages) |
11 April 1995 | Director resigned (4 pages) |
11 April 1995 | Director resigned (4 pages) |
30 December 1994 | Company name changed paling ellis / K.P.R. LIMITED\certificate issued on 01/01/95 (2 pages) |
30 December 1994 | Company name changed paling ellis / K.P.R. LIMITED\certificate issued on 01/01/95 (2 pages) |
30 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
30 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
3 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
3 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
18 April 1980 | Certificate of incorporation (1 page) |
18 April 1980 | Certificate of incorporation (1 page) |