Company NameAPX Trading Limited
Company StatusActive
Company Number01853627
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Steve Bignell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Mark Robert Howley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCoo, Media Practice
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Niel Bornman
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed20 December 2023(39 years, 2 months after company formation)
Appointment Duration4 months
RoleCfo Publicis Media Uk, Emea Product Solution Lead
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr David Wyn Binding
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1994)
RoleBarrister/Company Sec
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Christopher John Bunton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1998)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address12 The Chowns
Harpenden
Hertfordshire
AL5 2BN
Secretary NameMr David Wyn Binding
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address48 Midhurst Avenue
Muswell Hill
London
N10 3EN
Secretary NameAnnamaria Jans
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameAnnamaria Jans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address20 Underhill Road
East Dulwich
London
SE22 0AH
Director NameMr Peter Graham Howell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1998)
RoleSecretary/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameMr Peter Graham Howell
NationalityBritish
StatusResigned
Appointed28 June 1996(11 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 1996)
RoleSecretary/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
London
SW19 8QW
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed12 August 1996(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameFiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleChartered Secretary
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2006)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed30 November 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(21 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ
Director NameAlec Graham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(21 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2006)
RoleFinance Director
Correspondence AddressLinden Lea, Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusResigned
Appointed26 March 2007(22 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2010)
RoleSecretary
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameSusanna Ewing
NationalityBritish
StatusResigned
Appointed30 November 2007(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameMr James Joseph Carrigan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(23 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 April 2008)
RoleHead Of Uk Tax
Country of ResidenceEngland
Correspondence Address13 Cranley Drive
Ruislip
Middlesex
HA4 6BZ
Director NameGerard Paul Boyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2014)
RoleCEO
Country of ResidenceGBR
Correspondence Address24 Percy Street
London
W1T 2BS
Director NameMr Christopher John Richard Mandale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2009)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence AddressDalkeith 5 Burney Avenue
Surbiton
Surrey
KT5 8DF
Director NameStewart Russell Easterbrook
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(23 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Percy Street
London
W1T 2BS
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(26 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusResigned
Appointed01 June 2012(27 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Steven Parker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2016)
RoleCo Ceo
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMs Pippa Glucklich
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2016)
RoleCo-Ceo
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Director NameMr Tim Seamus Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(29 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(30 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Simon John Blaise Pardon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(31 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2017)
RoleGlobal Practice Lead, Trading And Buying
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building
Kensington Village Avonmore Road
London
W14 8DG
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Sue Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Telephone020 79279800
Telephone regionLondon

Location

Registered Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5m at £1Mms Uk Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

15 December 1997Delivered on: 24 December 1997
Satisfied on: 19 January 2001
Persons entitled: The Bank of New York (In Its Capacity as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement dated 30TH september 1997 (as defined) and/or the security documents (as defined) when the same become due for payment or discharge.
Particulars: By way of first legal mortgage the property (if any); by way of first fixed charge all present and future f/h and l/h property wheresoever situate; all plant machinery and other equipment; all book and other debts; the goodwill and uncalled capital; by way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
18 July 1991Delivered on: 19 July 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a proceeds account charge dated 27-3-91.
Particulars: All the company's right, title and interest in and to all monies now or at any time hereafter during the subsistence of the charge standing to the credit of the deposit account (account no: 2126 206). (see form 395 for full details).
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Subject facilities pledge agreement
Secured details: All monies due or to become due from the company and/or the obligors (as therein defined) to the chargee. As agent for the beneficiaries (as therein defined) under each relevant facility (as therein defined), the agreement and under the terms of the charge.
Particulars: The companys interest in the securities and insturment collateral, all rights, all claims, all products and proceeds of collateral. (See form 395 for details).
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank, N.A.

Classification: Bridge facility pledge agreement
Secured details: All monies due or to become due from the company and/or the obligors (as herein defined) to the chargee. As agent for the beneficiaries (as therein defined) under each relevant facility (as therein defined). The agreement and under the terms of the charge.
Particulars: The companys interest in the securities and instrument collateral, all rights. All claims, all products and proceeds of collateral. (See form 395 for details.).
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A.

Classification: New facility and standby facility pledge agreement
Secured details: All monies due or to become due from the company and/or the obligers (as therein defined) to the chargee as agent for the beneficiaries (as therein defined.) under each relevant facility (as therein defined) the agreement and under the terms of the charge.
Particulars: The companys interest in the securities and instrument collateral, all rights, all claims all products and proceeds of colleteral (see form 395 for details).
Fully Satisfied
27 March 1991Delivered on: 12 April 1991
Satisfied on: 15 January 1998
Persons entitled: The Chase Manhattan Bank N.A

Classification: Proceeds account charge
Secured details: All monies due or to become due from the company to the chargee as agent for the beneficiaries (as defined therein) under the terms of the subject facilities (as defined therein).
Particulars: All the companys right, title and intereest in and to all monies standing to the credit of the deposit account (see form 395).
Fully Satisfied

Filing History

10 January 2024Appointment of Mr. Niel Bornman as a director on 20 December 2023 (2 pages)
14 December 2023Termination of appointment of Sue Frogley as a director on 14 December 2023 (1 page)
2 October 2023Full accounts made up to 31 December 2022 (34 pages)
4 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (32 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (26 pages)
1 July 2021Appointment of Mr. Mark Howley as a director on 24 June 2021 (2 pages)
30 June 2021Appointment of Ms Sue Frogley as a director on 24 June 2021 (2 pages)
30 June 2021Termination of appointment of Graeham Stuart Sampson as a director on 24 June 2021 (1 page)
30 June 2021Termination of appointment of Adrian Carl Sayliss as a director on 24 June 2021 (1 page)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Christopher James Williams as a director on 14 December 2020 (1 page)
21 December 2020Appointment of Mr. Steve Bignell as a director on 14 December 2020 (2 pages)
17 December 2020Full accounts made up to 31 December 2019 (22 pages)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
7 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
10 September 2019Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages)
9 July 2019Full accounts made up to 31 December 2018 (23 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
21 January 2019Termination of appointment of Damon Peirson as a director on 18 January 2019 (1 page)
21 January 2019Appointment of Mr Graeham Stuart Sampson as a director on 18 January 2019 (2 pages)
28 November 2018Full accounts made up to 31 December 2017 (24 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
7 November 2017Appointment of Mr Damon Peirson as a director on 1 November 2017 (2 pages)
7 November 2017Appointment of Mr Damon Peirson as a director on 1 November 2017 (2 pages)
6 November 2017Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page)
6 November 2017Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page)
6 November 2017Appointment of Mr Christopher James Williams as a director on 25 September 2017 (2 pages)
6 November 2017Appointment of Mr Christopher James Williams as a director on 25 September 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Termination of appointment of Simon John Blaise Pardon as a director on 1 July 2017 (1 page)
4 July 2017Termination of appointment of Simon John Blaise Pardon as a director on 1 July 2017 (1 page)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
18 August 2016Full accounts made up to 31 December 2015 (17 pages)
4 April 2016Termination of appointment of Pippa Glucklich as a director on 4 March 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,500,100
(6 pages)
4 April 2016Termination of appointment of Pippa Glucklich as a director on 4 March 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,500,100
(6 pages)
16 March 2016Company name changed publicis groupe media LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
16 March 2016Appointment of Mr Simon John Blaise Pardon as a director on 10 March 2016 (2 pages)
16 March 2016Appointment of Mr Simon John Blaise Pardon as a director on 10 March 2016 (2 pages)
16 March 2016Company name changed publicis groupe media LIMITED\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
15 March 2016Termination of appointment of Steve Parker as a director on 4 March 2016 (1 page)
15 March 2016Termination of appointment of Steve Parker as a director on 4 March 2016 (1 page)
15 March 2016Appointment of Mr Adrian Carl Sayliss as a director on 10 March 2016 (2 pages)
15 March 2016Appointment of Mr Adrian Carl Sayliss as a director on 10 March 2016 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
9 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,500,100
(5 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,500,100
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Appointment of Mr Tim Seamus Neligan as a director (2 pages)
9 May 2014Termination of appointment of Gerard Boyle as a director (1 page)
9 May 2014Appointment of Mr Tim Seamus Neligan as a director (2 pages)
9 May 2014Termination of appointment of Gerard Boyle as a director (1 page)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,500,100
(5 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,500,100
(5 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
26 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Auditor's resignation (2 pages)
2 December 2013Resolutions
  • RES13 ‐ Change of auditor 15/09/2013
(1 page)
2 December 2013Auditor's resignation (2 pages)
14 November 2013Appointment of Ms Pippa Glucklich as a director (2 pages)
14 November 2013Appointment of Mr Steve Parker as a director (2 pages)
14 November 2013Appointment of Mr Steve Parker as a director (2 pages)
14 November 2013Appointment of Ms Pippa Glucklich as a director (2 pages)
31 October 2013Termination of appointment of Stewart Easterbrook as a director (1 page)
31 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
31 October 2013Termination of appointment of Stewart Easterbrook as a director (1 page)
31 October 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Full accounts made up to 31 December 2012 (14 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Appointment of Raj Basran as a secretary (1 page)
18 June 2012Appointment of Raj Basran as a secretary (1 page)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
29 June 2011Full accounts made up to 31 December 2010 (11 pages)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
5 November 2010Appointment of Robert Davis as a secretary (3 pages)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
4 November 2010Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (11 pages)
30 June 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Christopher Mandale as a director (1 page)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
22 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
22 April 2010Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages)
22 April 2010Termination of appointment of Christopher Mandale as a director (1 page)
22 April 2010Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
16 November 2009Termination of appointment of Susanna Ewing as a secretary (1 page)
25 August 2009Full accounts made up to 31 December 2008 (11 pages)
25 August 2009Full accounts made up to 31 December 2008 (11 pages)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 April 2009Appointment terminated director linda smith (1 page)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Appointment terminated director linda smith (1 page)
15 April 2009Location of register of members (1 page)
14 November 2008Director appointed stewart easterbrook (2 pages)
14 November 2008Director appointed stewart easterbrook (2 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
30 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 April 2008Appointment terminated director johann xavier (1 page)
21 April 2008Appointment terminated director james carrigan (1 page)
21 April 2008Appointment terminated director james carrigan (1 page)
21 April 2008Appointment terminated director johann xavier (1 page)
4 April 2008Director appointed christopher john richard mandale (2 pages)
4 April 2008Director appointed linda patricia henworth smith (2 pages)
4 April 2008Director appointed gerard paul boyle (2 pages)
4 April 2008Director appointed gerard paul boyle (2 pages)
4 April 2008Director appointed christopher john richard mandale (2 pages)
4 April 2008Director appointed linda patricia henworth smith (2 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 March 2008Company name changed straw consulting group LIMITED\certificate issued on 31/03/08 (2 pages)
31 March 2008Company name changed straw consulting group LIMITED\certificate issued on 31/03/08 (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New secretary appointed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page)
6 October 2006Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
10 May 2006Return made up to 27/03/06; full list of members (6 pages)
10 May 2006Return made up to 27/03/06; full list of members (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
8 December 2005Full accounts made up to 31 December 2004 (10 pages)
8 December 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
2 June 2005Accounts for a dormant company made up to 31 December 2003 (10 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2003 (10 pages)
25 May 2005Return made up to 27/03/05; full list of members (5 pages)
25 May 2005Return made up to 27/03/05; full list of members (5 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 May 2004Location of register of members (1 page)
25 May 2004Location of register of members (1 page)
15 May 2004Return made up to 27/03/04; full list of members (5 pages)
15 May 2004Return made up to 27/03/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
22 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 April 2003Return made up to 27/03/03; full list of members (5 pages)
28 April 2003Return made up to 27/03/03; full list of members (5 pages)
9 April 2003Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
9 April 2003Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (9 pages)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
25 April 2002Return made up to 27/03/02; full list of members (5 pages)
26 March 2002Location of register of members (1 page)
26 March 2002Location of register of members (1 page)
27 December 2001Full accounts made up to 31 December 2000 (10 pages)
27 December 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
26 April 2001Return made up to 27/03/01; full list of members (5 pages)
9 February 2001New secretary appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (3 pages)
8 February 2001New director appointed (4 pages)
8 February 2001New director appointed (4 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 April 2000Return made up to 27/03/00; full list of members (10 pages)
17 April 2000Return made up to 27/03/00; full list of members (10 pages)
20 December 1999Ad 14/12/99--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
20 December 1999£ nc 100/3000000 09/12/99 (1 page)
20 December 1999Ad 14/12/99--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1999£ nc 100/3000000 09/12/99 (1 page)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (1 page)
1 August 1999New director appointed (1 page)
1 August 1999Director resigned (1 page)
6 April 1999Return made up to 27/03/99; full list of members (10 pages)
6 April 1999Return made up to 27/03/99; full list of members (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Director resigned (1 page)
24 December 1997Particulars of mortgage/charge (52 pages)
24 December 1997Particulars of mortgage/charge (52 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Return made up to 27/03/97; full list of members (13 pages)
14 April 1997Return made up to 27/03/97; full list of members (13 pages)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned (2 pages)
12 July 1996Secretary resigned;director resigned (5 pages)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996New secretary appointed;new director appointed (1 page)
12 July 1996Secretary resigned;director resigned (5 pages)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
7 July 1996Full accounts made up to 31 December 1995 (9 pages)
6 May 1996Return made up to 27/03/96; full list of members (6 pages)
6 May 1996Return made up to 27/03/96; full list of members (6 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 December 1995Secretary's particulars changed (4 pages)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)
14 August 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
19 April 1995Return made up to 27/03/95; full list of members (12 pages)
3 August 1990Company name changed hay consulting group LIMITED\certificate issued on 06/08/90 (2 pages)
3 August 1990Company name changed hay consulting group LIMITED\certificate issued on 06/08/90 (2 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (4 pages)
7 December 1984Company name changed\certificate issued on 07/12/84 (4 pages)
9 October 1984Certificate of incorporation (1 page)
9 October 1984Incorporation (15 pages)
9 October 1984Incorporation (15 pages)
9 October 1984Certificate of incorporation (1 page)