101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Mr Steve Bignell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Mark Robert Howley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Coo, Media Practice |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Niel Bornman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 December 2023(39 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Cfo Publicis Media Uk, Emea Product Solution Lead |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr David Wyn Binding |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 1994) |
Role | Barrister/Company Sec |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Christopher John Bunton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 1998) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Chowns Harpenden Hertfordshire AL5 2BN |
Secretary Name | Mr David Wyn Binding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 48 Midhurst Avenue Muswell Hill London N10 3EN |
Secretary Name | Annamaria Jans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Annamaria Jans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 20 Underhill Road East Dulwich London SE22 0AH |
Director Name | Mr Peter Graham Howell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 1998) |
Role | Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Mr Peter Graham Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 August 1996) |
Role | Secretary/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kings Road London SW19 8QW |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2000) |
Role | Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2006) |
Role | Uk Group Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Secretary Name | Elizabeth Louise Kiernan Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 9 Helena Road Windsor Berkshire SL4 1JN |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2 186 Ladbroke Grove London W10 5LZ |
Director Name | Alec Graham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2006) |
Role | Finance Director |
Correspondence Address | Linden Lea, Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Secretary Name | Ms Minna Katariina Gonzalez-Gomez |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 26 March 2007(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2010) |
Role | Secretary |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Susanna Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72f Sinclair Road London W14 0NJ |
Director Name | Mr James Joseph Carrigan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 April 2008) |
Role | Head Of Uk Tax |
Country of Residence | England |
Correspondence Address | 13 Cranley Drive Ruislip Middlesex HA4 6BZ |
Director Name | Gerard Paul Boyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2014) |
Role | CEO |
Country of Residence | GBR |
Correspondence Address | 24 Percy Street London W1T 2BS |
Director Name | Mr Christopher John Richard Mandale |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2009) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | Dalkeith 5 Burney Avenue Surbiton Surrey KT5 8DF |
Director Name | Stewart Russell Easterbrook |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 24 Percy Street London W1T 2BS |
Secretary Name | Robert Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(26 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 13 April 2011(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Raj Basran |
---|---|
Status | Resigned |
Appointed | 01 June 2012(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Steven Parker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2016) |
Role | Co Ceo |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Pippa Glucklich |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2016) |
Role | Co-Ceo |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Tim Seamus Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 September 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Simon John Blaise Pardon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2017) |
Role | Global Practice Lead, Trading And Buying |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Sue Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Telephone | 020 79279800 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5m at £1 | Mms Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
15 December 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
10 January 2024 | Appointment of Mr. Niel Bornman as a director on 20 December 2023 (2 pages) |
---|---|
14 December 2023 | Termination of appointment of Sue Frogley as a director on 14 December 2023 (1 page) |
2 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
1 July 2021 | Appointment of Mr. Mark Howley as a director on 24 June 2021 (2 pages) |
30 June 2021 | Appointment of Ms Sue Frogley as a director on 24 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Graeham Stuart Sampson as a director on 24 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Adrian Carl Sayliss as a director on 24 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Christopher James Williams as a director on 14 December 2020 (1 page) |
21 December 2020 | Appointment of Mr. Steve Bignell as a director on 14 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
10 September 2019 | Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered 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 2019 | Termination of appointment of Damon Peirson as a director on 18 January 2019 (1 page) |
21 January 2019 | Appointment of Mr Graeham Stuart Sampson as a director on 18 January 2019 (2 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Damon Peirson as a director on 1 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Damon Peirson as a director on 1 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page) |
6 November 2017 | Termination of appointment of Tim Seamus Neligan as a director on 29 September 2017 (1 page) |
6 November 2017 | Appointment of Mr Christopher James Williams as a director on 25 September 2017 (2 pages) |
6 November 2017 | Appointment of Mr Christopher James Williams as a director on 25 September 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 July 2017 | Termination of appointment of Simon John Blaise Pardon as a director on 1 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Simon John Blaise Pardon as a director on 1 July 2017 (1 page) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 April 2016 | Termination of appointment of Pippa Glucklich as a director on 4 March 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Pippa Glucklich as a director on 4 March 2016 (1 page) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 March 2016 | Company name changed publicis groupe media LIMITED\certificate issued on 16/03/16
|
16 March 2016 | Appointment of Mr Simon John Blaise Pardon as a director on 10 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Simon John Blaise Pardon as a director on 10 March 2016 (2 pages) |
16 March 2016 | Company name changed publicis groupe media LIMITED\certificate issued on 16/03/16
|
15 March 2016 | Termination of appointment of Steve Parker as a director on 4 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Steve Parker as a director on 4 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Adrian Carl Sayliss as a director on 10 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Adrian Carl Sayliss as a director on 10 March 2016 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Appointment of Mr Tim Seamus Neligan as a director (2 pages) |
9 May 2014 | Termination of appointment of Gerard Boyle as a director (1 page) |
9 May 2014 | Appointment of Mr Tim Seamus Neligan as a director (2 pages) |
9 May 2014 | Termination of appointment of Gerard Boyle as a director (1 page) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
26 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Auditor's resignation (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Auditor's resignation (2 pages) |
14 November 2013 | Appointment of Ms Pippa Glucklich as a director (2 pages) |
14 November 2013 | Appointment of Mr Steve Parker as a director (2 pages) |
14 November 2013 | Appointment of Mr Steve Parker as a director (2 pages) |
14 November 2013 | Appointment of Ms Pippa Glucklich as a director (2 pages) |
31 October 2013 | Termination of appointment of Stewart Easterbrook as a director (1 page) |
31 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
31 October 2013 | Termination of appointment of Stewart Easterbrook as a director (1 page) |
31 October 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
17 September 2013 | Auditor's resignation (2 pages) |
17 September 2013 | Auditor's resignation (2 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
18 June 2012 | Appointment of Raj Basran as a secretary (1 page) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Termination of appointment of Robert Davis as a secretary (1 page) |
16 May 2011 | Appointment of Ms Gillian Walls Eckley as a secretary (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
5 November 2010 | Appointment of Robert Davis as a secretary (3 pages) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
4 November 2010 | Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Christopher Mandale as a director (1 page) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Gerard Paul Boyle on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
22 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Christopher Mandale as a director (1 page) |
22 April 2010 | Director's details changed for Stewart Easterbrook on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Ms Minna Katariina Gonzalez-Gomez on 1 October 2009 (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 April 2009 | Appointment terminated director linda smith (1 page) |
15 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Appointment terminated director linda smith (1 page) |
15 April 2009 | Location of register of members (1 page) |
14 November 2008 | Director appointed stewart easterbrook (2 pages) |
14 November 2008 | Director appointed stewart easterbrook (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
21 April 2008 | Appointment terminated director johann xavier (1 page) |
21 April 2008 | Appointment terminated director james carrigan (1 page) |
21 April 2008 | Appointment terminated director james carrigan (1 page) |
21 April 2008 | Appointment terminated director johann xavier (1 page) |
4 April 2008 | Director appointed christopher john richard mandale (2 pages) |
4 April 2008 | Director appointed linda patricia henworth smith (2 pages) |
4 April 2008 | Director appointed gerard paul boyle (2 pages) |
4 April 2008 | Director appointed gerard paul boyle (2 pages) |
4 April 2008 | Director appointed christopher john richard mandale (2 pages) |
4 April 2008 | Director appointed linda patricia henworth smith (2 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
31 March 2008 | Company name changed straw consulting group LIMITED\certificate issued on 31/03/08 (2 pages) |
31 March 2008 | Company name changed straw consulting group LIMITED\certificate issued on 31/03/08 (2 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
26 March 2007 | New secretary appointed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 80 charlotte street london W1A 1AQ (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
10 May 2006 | Return made up to 27/03/06; full list of members (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
25 May 2005 | Return made up to 27/03/05; full list of members (5 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 May 2004 | Location of register of members (1 page) |
25 May 2004 | Location of register of members (1 page) |
15 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
15 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 83/89 whitfield street london W1A 4XA (1 page) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
18 October 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members (5 pages) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | Location of register of members (1 page) |
27 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
26 April 2001 | Return made up to 27/03/01; full list of members (5 pages) |
9 February 2001 | New secretary appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (3 pages) |
8 February 2001 | New director appointed (4 pages) |
8 February 2001 | New director appointed (4 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (10 pages) |
20 December 1999 | Ad 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 1999 | Ad 14/12/99--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | £ nc 100/3000000 09/12/99 (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (1 page) |
1 August 1999 | New director appointed (1 page) |
1 August 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
6 April 1999 | Return made up to 27/03/99; full list of members (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Director resigned (1 page) |
24 December 1997 | Particulars of mortgage/charge (52 pages) |
24 December 1997 | Particulars of mortgage/charge (52 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (13 pages) |
14 April 1997 | Return made up to 27/03/97; full list of members (13 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
12 July 1996 | Secretary resigned;director resigned (5 pages) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
12 July 1996 | Secretary resigned;director resigned (5 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
6 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
14 December 1995 | Secretary's particulars changed (4 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members (12 pages) |
3 August 1990 | Company name changed hay consulting group LIMITED\certificate issued on 06/08/90 (2 pages) |
3 August 1990 | Company name changed hay consulting group LIMITED\certificate issued on 06/08/90 (2 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (4 pages) |
7 December 1984 | Company name changed\certificate issued on 07/12/84 (4 pages) |
9 October 1984 | Certificate of incorporation (1 page) |
9 October 1984 | Incorporation (15 pages) |
9 October 1984 | Incorporation (15 pages) |
9 October 1984 | Certificate of incorporation (1 page) |