Company NameDentsu McGarrybowen UK Ltd.
Company StatusDissolved
Company Number01786541
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGordon Bowen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2013(29 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 22 September 2020)
RoleChairman & Chief Creative Officer
Country of ResidenceUnited States
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameMr Andrew Care
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(32 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameAlan Walter James
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1995)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cranleigh Road
Esher
Surrey
KT10 8DF
Director NameMr Nicholas Jonathan Baker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 1997)
RoleAdvertising Exec
Country of ResidenceUnited Kingdom
Correspondence Address16b Queens Gardens
London
W2 3BA
Director NameNicola Peta Roberts Hay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 16 April 1993)
RoleChartered Accountant
Correspondence Address29 The Vineyard
Richmond
Surrey
TW10 6AQ
Director NamePhilip John Dale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1992)
RoleAdvertising Exec
Correspondence Address24 St Marys Road
Long Ditton
Surrey
KT6 5EY
Secretary NameDavid John Dowsing Pullen
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 04 July 2001)
RoleCompany Director
Correspondence AddressBray House
Burstead Close
Cobham
Surrey
KT11 2NL
Director NameSimon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 1995)
RoleChartered Accountant
Correspondence AddressAcorns
Steels Lane
Oxshott
Surrey
KT22 0RF
Director NameDavid Bernard Alston Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 September 1993)
RoleChief Executive
Correspondence AddressThe Garden Flat
82 Eaton Place
London
SW1X 8AV
Director NameMaurice Joseph O'Shea
NationalityBritish
StatusResigned
Appointed02 September 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1995)
RoleChartered Accountant
Correspondence Address64 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameJon Marquis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1998)
RoleCompany Director
Correspondence Address19 Smeaton Road
London
SW18 5JS
Director NameShin Okura
Date of BirthAugust 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 1996(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 August 1997)
RoleDeputy Managing Director
Correspondence AddressBerger House
38 Berkeley Square
London
W1X 6NP
Director NameMasahiro Otsuka
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 1996(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1X 5DA
Director NameKazuo Miyakawa
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 1996(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2001)
RoleChairman
Correspondence AddressSuite 20 Carlton Tower Place
London
SW1X 9PZ
Director NameKatsuhiro Kamigori
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed12 September 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFlat 18 Parkwood
22 St Edmunds Terrace
London
NW8 7QQ
Director NameTakashi Ichikura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed03 July 1998(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2003)
RoleDeputy Managing Director
Correspondence AddressFlat 10 Hudson House
Hortensia Road
London
SW10 0QR
Director NameMr Kenneth Robert Dalgleish
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(16 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Idmiston Road
London
SE27 9HL
Secretary NameMr Kenneth Robert Dalgleish
NationalityBritish
StatusResigned
Appointed04 July 2001(17 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Idmiston Road
London
SE27 9HL
Director NameMr Simon James North
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(17 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Takhar Mews
London
SW11 2UT
Director NameTakeshi Mori
Date of BirthMay 1950 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed20 November 2001(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2005)
RoleAdvertising Executive
Correspondence AddressRue Joseph Ii 169c
Brussels
1000
Foreign
Director NameKen Konishi
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2003(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2005)
RoleChief Financial Officer
Correspondence Address9 Greenfield Drive
East Finchely
London
N2 9AF
Director NameKoichi Inokawa
Date of BirthApril 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2005(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleDirector Of Client Services
Correspondence AddressKnsm Laan 499-18
Amsterdam
1019lg
Foreign
Director NameMitsuyoshi Matsuda
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed29 July 2005(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2008)
RoleCompany Director
Correspondence Address17 Grosvenor Court
London
SW1 9PF
Director NameMr James Michael Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameMr Ken Konishi
Date of BirthJune 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed26 November 2009(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameMr Timothy Paul Andree
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2009(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameMr Yuzuru Kato
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2010(26 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 June 2011)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameMr So Aoki
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2011(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2012)
RoleEmployee
Country of ResidenceUnited States
Correspondence Address10 Hills Place
London
W1F 7SD
Secretary NameMrs Sophie Louise Wright
StatusResigned
Appointed23 May 2012(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2014)
RoleCompany Director
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameJane Barratt
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2012(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2013)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameKristin Adamsson Moore
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 2013(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2014)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Hills Place
London
W1F 7SD
Director NameMr Richard Trevor Hirst
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Hills Place
London
W1F 7SD
Secretary NameJohn Ian McCormick
NationalityBritish
StatusResigned
Appointed01 June 2014(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 June 2015)
RoleCompany Director
Correspondence Address10 Hills Place
London
W1F 7SD
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed08 June 2015(31 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Mary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitemcgarrybowen.com
Email address[email protected]
Telephone020 75299000
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

117.7m at £0.1Dentsu Aegis Network LTD
99.80%
Preference
240k at £0.1Dentsu Aegis Network LTD
0.20%
Ordinary

Financials

Year2014
Turnover£10,323,000
Gross Profit£5,665,000
Net Worth-£440,000
Cash£1,639,000
Current Liabilities£2,695,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 August 2008Delivered on: 27 August 2008
Persons entitled: London & Colorado 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: Rent deposit monies of £20,000.00 and interest.
Outstanding
4 May 2007Delivered on: 10 May 2007
Persons entitled: London & Colorado 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: £38,552.56 held in a deposit account and all monies accruing.
Outstanding
19 August 1994Delivered on: 26 August 1994
Persons entitled: Esjohn Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19 august 1994.
Particulars: £30,000.
Outstanding
9 March 1993Delivered on: 16 March 1993
Satisfied on: 2 June 1998
Persons entitled: Dentsu Inc

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a cross guarantee agreement of even date and/or a facility agreement dated 26TH february 1993.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1986Delivered on: 15 December 1986
Satisfied on: 9 October 1987
Persons entitled: Manufacturers Hanover Trust Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
12 November 1986Delivered on: 12 November 1986
Satisfied on: 13 March 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

2 November 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 November 2016Termination of appointment of Richard Trevor Hirst as a director on 31 October 2016 (1 page)
7 November 2016Appointment of Mr Andrew Care as a director on 3 November 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (27 pages)
19 November 2015Termination of appointment of Nanshu Yoshida as a director on 30 October 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
27 August 2015Statement of capital following an allotment of shares on 1 October 2012
  • GBP 117,724,000
(4 pages)
27 August 2015Statement of capital following an allotment of shares on 1 October 2012
  • GBP 117,724,000
(4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 11,794,000
(7 pages)
18 June 2015Appointment of Mr Andrew John Moberly as a secretary on 8 June 2015 (2 pages)
18 June 2015Appointment of Mr Andrew John Moberly as a secretary on 8 June 2015 (2 pages)
17 June 2015Appointment of Mrs Claire Margaret Price as a director on 8 June 2015 (2 pages)
17 June 2015Termination of appointment of John Ian Mccormick as a secretary on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Tim Scott as a director on 8 June 2015 (1 page)
17 June 2015Termination of appointment of Tim Scott as a director on 8 June 2015 (1 page)
17 June 2015Appointment of Mrs Claire Margaret Price as a director on 8 June 2015 (2 pages)
17 June 2015Registered office address changed from 22 Torrington Place London WC1E 7HJ to 10 Triton Street Regent's Place London NW1 3BF on 17 June 2015 (1 page)
17 June 2015Termination of appointment of John Ian Mccormick as a secretary on 8 June 2015 (1 page)
4 June 2015Auditor's resignation (1 page)
18 May 2015Auditor's resignation (1 page)
4 March 2015Registered office address changed from 10 Hills Place London W1F 7SD United Kingdom to 22 Torrington Place London WC1E 7HJ on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 10 Hills Place London W1F 7SD United Kingdom to 22 Torrington Place London WC1E 7HJ on 4 March 2015 (2 pages)
12 September 2014Termination of appointment of Kristin Adamsson Moore as a director on 1 September 2014 (2 pages)
12 September 2014Termination of appointment of Kristin Adamsson Moore as a director on 1 September 2014 (2 pages)
31 August 2014Annual return made up to 15 August 2014
Statement of capital on 2014-08-31
  • GBP 11,194,000
(17 pages)
12 June 2014Termination of appointment of Sophie Wright as a secretary (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
12 June 2014Appointment of John Ian Mccormick as a secretary (3 pages)
14 February 2014Appointment of Nanshu Yoshida as a director (3 pages)
13 February 2014Termination of appointment of Yushin Soga as a director (2 pages)
10 February 2014Appointment of Richard Trevor Hirst as a director (4 pages)
11 November 2013Appointment of Kristin Adamsson Moore as a director (2 pages)
11 November 2013Termination of appointment of Jane Barratt as a director (2 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 11,194,000
(15 pages)
13 May 2013Appointment of Gordon Bowen as a director (3 pages)
13 May 2013Appointment of Tim Scott as a director (3 pages)
13 May 2013Termination of appointment of James Kelly as a director (2 pages)
13 May 2013Termination of appointment of Eric Vukmirovich as a director (2 pages)
13 May 2013Termination of appointment of Stewart Owen as a director (2 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
17 December 2012Appointment of Stewart Owen as a director (2 pages)
17 December 2012Appointment of Eric Vukmirovich as a director (2 pages)
17 December 2012Appointment of Jane Barratt as a director (2 pages)
17 December 2012Appointment of Yushin Soga as a director (2 pages)
4 December 2012Termination of appointment of Timothy Andree as a director (1 page)
4 December 2012Termination of appointment of So Aoki as a director (1 page)
4 December 2012Termination of appointment of Nicholas Rey as a director (1 page)
19 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (15 pages)
23 May 2012Appointment of Mrs Sophie Louise Wright as a secretary (1 page)
23 May 2012Termination of appointment of Kenneth Dalgleish as a secretary (1 page)
13 March 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 11,194,000.00
(5 pages)
13 March 2012Company name changed dentsu uk LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Full accounts made up to 31 December 2011 (18 pages)
13 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
1 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 July 2011Appointment of Mr Nicholas Paul, Marie Rey as a director (2 pages)
4 July 2011Appointment of Mr So Aoki as a director (2 pages)
1 July 2011Termination of appointment of Yuzuru Kato as a director (1 page)
1 July 2011Termination of appointment of Ken Konishi as a director (1 page)
30 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 6,994,000
(3 pages)
29 March 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
13 September 2010Appointment of Mr Yuzuru Kato as a director (2 pages)
12 September 2010Termination of appointment of Toyohiko Shigeta as a director (1 page)
10 August 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Registered office address changed from 9 Lower John Street London W1F 9DZ on 11 May 2010 (1 page)
25 January 2010Termination of appointment of Kenneth Dalgleish as a director (2 pages)
25 January 2010Appointment of James Michael Kelly as a director (3 pages)
25 January 2010Appointment of Toyohiko Shigeta as a director (3 pages)
25 January 2010Appointment of Timothy Paul Andree as a director (3 pages)
25 January 2010Termination of appointment of Hiroaki Sano as a director (2 pages)
25 January 2010Appointment of Mr Ken Konishi as a director (3 pages)
25 January 2010Termination of appointment of Simon North as a director (2 pages)
25 January 2010Termination of appointment of Yoichi Takamura as a director (2 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 6,994,000.0
(5 pages)
10 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Appointment terminated director ken terasawa (1 page)
11 September 2009Return made up to 15/08/09; full list of members (4 pages)
28 July 2009Company name changed cdp-travissully LIMITED\certificate issued on 28/07/09 (2 pages)
18 December 2008Director appointed hiroaki sano logged form (2 pages)
19 November 2008Return made up to 15/08/08; full list of members (4 pages)
19 November 2008Appointment terminated director mitsuyoshi matsuda (1 page)
27 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (16 pages)
1 March 2008Director appointed ken terasawa (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
20 September 2007Return made up to 15/08/07; full list of members (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
31 May 2007Full accounts made up to 31 December 2005 (17 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
20 September 2006Return made up to 15/08/06; full list of members (9 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
30 September 2005Return made up to 15/08/05; full list of members (9 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
13 July 2005Full accounts made up to 31 December 2004 (16 pages)
28 October 2004Full accounts made up to 31 December 2003 (20 pages)
20 September 2004Return made up to 15/08/04; full list of members (9 pages)
8 September 2004Full accounts made up to 31 December 2002 (19 pages)
22 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
23 September 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 July 2002Auditor's resignation (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
7 November 2001Company name changed travissully LIMITED\certificate issued on 07/11/01 (2 pages)
6 November 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(8 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
17 August 2001Full accounts made up to 31 December 2000 (19 pages)
9 May 2001Company name changed travis sully harari LIMITED\certificate issued on 09/05/01 (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (30 pages)
5 September 2000New director appointed (2 pages)
23 August 2000Return made up to 15/08/00; full list of members (10 pages)
17 July 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
10 September 1999Return made up to 15/08/99; full list of members (10 pages)
27 July 1999Director resigned (2 pages)
2 October 1998Company name changed travis sennett sully ross limite d\certificate issued on 02/10/98 (2 pages)
25 September 1998Full accounts made up to 31 December 1997 (18 pages)
24 July 1998New director appointed (3 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (19 pages)
27 August 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
4 October 1996New director appointed (4 pages)
4 October 1996New director appointed (3 pages)
4 October 1996New director appointed (5 pages)
4 October 1996New director appointed (4 pages)
4 October 1996New director appointed (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
4 September 1996Return made up to 15/08/96; full list of members (9 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
31 July 1996Declaration of mortgage charge released/ceased (1 page)
1 March 1996Director resigned (2 pages)
11 December 1995Director resigned;new director appointed (4 pages)
11 December 1995Director resigned;new director appointed (4 pages)
17 August 1995Return made up to 15/08/95; full list of members (22 pages)
17 July 1995Director resigned (4 pages)
28 June 1995Director resigned (2 pages)
3 October 1994Company name changed travis dale & partners LIMITED\certificate issued on 04/10/94 (2 pages)
27 January 1984Certificate of incorporation (1 page)