Company NameBBDO Emea Limited
Company StatusActive
Company Number01901389
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusCurrent
Appointed30 March 2000(15 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMs Helen Rosina Cavanagh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(29 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMr James Thomas Moser
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(36 years after company formation)
Appointment Duration2 years, 12 months
RoleChairman, Bbdo Europe
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Martin Paul Sanders
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Stephen Anson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleAdvertising Executive
Correspondence Address67 Courtfield Gardens
London
SW5 0NJ
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years after company formation)
Appointment Duration5 years (resigned 07 April 1997)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameSian Catherine Vickers
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleAdvertising Executive
Correspondence AddressBarcombe Cottage
Barcombe Mills
Barcombe
Lewes
BN8 5BT
Director NameMs Rosemary Ware
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 1993)
RoleAdvertising Executive
Correspondence AddressMillhouse
Mill Road
Cottingham
Leicestershire
LE16 8ZP
Director NameMr Christopher Scott Wilkins
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleAdvertising Executive
Correspondence AddressBarcombe Cottage
Barcombe Mills Barcombe
Lewes
East Sussex
BN8 5BJ
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1997)
RoleSecretary
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years after company formation)
Appointment Duration5 years (resigned 03 May 2002)
RoleCfo Bbdo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
28 Chesham Place Belgravia
London
SW1X 8HG
Director NameDavid Robert Wheldon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 1998)
RoleB Director
Correspondence AddressFlat 5 22 Westbourne Terrace
London
W2 5UP
Director NameColin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWinterbourne
Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Director NameMr Michael Robert Gordon Baulk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCawsand Place
West Drive Wentworth
Virginia Water
Surrey
GU25 4NE
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameKlaus Wendler
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2003(18 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2003)
RoleCompany Director
Correspondence AddressKolbergerstr 23
81679 Muenchen
Germany
Director NameJean Michel Goudard
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2003(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2006)
RoleInternational President
Correspondence AddressDorest House
F35 977 Kings Road
Clauseway Bay
Hong Kong
Director NameMr John James Byrnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(18 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameChristopher William Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 2009)
RoleChairman And Chief Executive
Correspondence Address151 Marylebone Road
London
NW1 5QE
Director NameMr John Mark Walker
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(24 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 January 2015)
RoleLegal Counsel/Solictor
Country of ResidenceEngland
Correspondence AddressCedar Cottage
16 Southdown Road
Harpenden
Hertfordshire
AL5 1PD

Contact

Websiteamvbbdo.com
Telephone020 37870100
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £0.1Bbdo European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,480,579
Gross Profit£2,389,161
Net Worth£116,807,462
Cash£145
Current Liabilities£11,509,792

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

7 June 1985Delivered on: 21 June 1985
Satisfied on: 27 September 2002
Persons entitled: Boase Massini Pollitt PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee dated 7.6.85.
Particulars: The property assets and rights of the company including all present & future f/h & l/h property, all book and other debts present & future, all securities in any other company held by the company and all other undertakings and assets of the company both present & future.
Fully Satisfied

Filing History

11 September 2023Full accounts made up to 31 December 2022 (117 pages)
16 June 2023Termination of appointment of James Thomas Moser as a director on 12 June 2023 (1 page)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
16 August 2022Full accounts made up to 31 December 2021 (118 pages)
4 August 2022Appointment of Mr Martin Paul Sanders as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of John James Byrnes as a director on 1 July 2022 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
11 January 2022Full accounts made up to 31 December 2020 (118 pages)
17 April 2021Full accounts made up to 31 December 2019 (38 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
8 April 2021Director's details changed for Mr James Thomas Moser on 2 April 2021 (2 pages)
6 April 2021Appointment of Mr James Thomas Moser as a director on 1 April 2021 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (38 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (6 pages)
4 December 2018Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page)
4 December 2018Change of details for Bbdo European Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (39 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (38 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (38 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (33 pages)
16 September 2016Full accounts made up to 31 December 2015 (33 pages)
21 April 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
21 April 2016Resolutions
  • RES13 ‐ Adopt frs 102 reduced disclosure framework 11/01/2016
(2 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(7 pages)
22 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/11/2015
(7 pages)
22 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 30/11/2015
(7 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015
(5 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
9 December 2015Statement of capital following an allotment of shares on 30 November 2015
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2015
(5 pages)
9 December 2015Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages)
12 August 2015Full accounts made up to 31 December 2014 (33 pages)
12 August 2015Full accounts made up to 31 December 2014 (33 pages)
1 June 2015Director's details changed for Ms Helen Rosina Cavanagh on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Ms Helen Rosina Cavanagh on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Ms Helen Rosina Cavanagh on 1 June 2015 (2 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(17 pages)
29 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(17 pages)
23 January 2015Appointment of Ms Helen Rosina Cavanagh as a director on 12 January 2015 (2 pages)
23 January 2015Appointment of Ms Helen Rosina Cavanagh as a director on 12 January 2015 (2 pages)
15 January 2015Termination of appointment of John Mark Walker as a director on 12 January 2015 (1 page)
15 January 2015Termination of appointment of John Mark Walker as a director on 12 January 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
7 October 2014Full accounts made up to 31 December 2013 (26 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
23 June 2014Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(18 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(18 pages)
16 December 2013Auditor's resignation (4 pages)
16 December 2013Auditor's resignation (4 pages)
17 September 2013Full accounts made up to 31 December 2012 (24 pages)
17 September 2013Full accounts made up to 31 December 2012 (24 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (18 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (18 pages)
25 March 2013Company name changed bbdo europe LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed bbdo europe LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (18 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (24 pages)
10 May 2011Full accounts made up to 31 December 2010 (24 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (18 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (18 pages)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr John Mark Walker on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr John Mark Walker on 30 March 2010 (2 pages)
15 October 2009Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
11 September 2009Appointment terminated director christopher eccleshare (1 page)
11 September 2009Appointment terminated director christopher eccleshare (1 page)
24 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 August 2009Memorandum of capital dated 24/08/09 (1 page)
24 August 2009Solvency statement dated 27/07/09 (1 page)
24 August 2009Memorandum of capital dated 24/08/09 (1 page)
24 August 2009Statement by directors (1 page)
24 August 2009Solvency statement dated 27/07/09 (1 page)
24 August 2009Statement by directors (1 page)
24 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2009Director appointed mr john mark walker (1 page)
14 August 2009Director appointed mr john mark walker (1 page)
18 May 2009Return made up to 30/03/09; full list of members (8 pages)
18 May 2009Return made up to 30/03/09; full list of members (8 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 May 2009Full accounts made up to 31 December 2008 (18 pages)
21 December 2008Resolutions
  • RES13 ‐ Reduce capital contrubution reserve 11/12/2008
(2 pages)
21 December 2008Resolutions
  • RES13 ‐ Reduce capital contrubution reserve 11/12/2008
(2 pages)
4 November 2008Resolutions
  • RES13 ‐ 175(5)(A) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 November 2008Resolutions
  • RES13 ‐ 175(5)(A) 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2008Director's change of particulars / christopher eccleshare / 01/08/2008 (1 page)
15 August 2008Director's change of particulars / christopher eccleshare / 01/08/2008 (1 page)
16 May 2008Full accounts made up to 31 December 2007 (17 pages)
16 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Return made up to 30/03/08; full list of members (8 pages)
8 April 2008Return made up to 30/03/08; full list of members (8 pages)
24 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 2112/2113 (2 pages)
24 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 2112/2113 (2 pages)
24 January 2008Particulars of contract relating to shares (4 pages)
24 January 2008Particulars of contract relating to shares (4 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Full accounts made up to 31 December 2006 (17 pages)
13 April 2007Return made up to 30/03/07; full list of members (8 pages)
13 April 2007Return made up to 30/03/07; full list of members (8 pages)
13 March 2007Statement of affairs (11 pages)
13 March 2007Statement of affairs (11 pages)
13 March 2007Statement of affairs (8 pages)
13 March 2007Ad 31/01/07--------- £ si [email protected] £ ic 2111/2111 (2 pages)
13 March 2007Ad 14/02/07--------- £ si [email protected] £ ic 2111/2111 (2 pages)
13 March 2007Ad 31/01/07--------- £ si [email protected] £ ic 2111/2111 (2 pages)
13 March 2007Ad 14/02/07--------- £ si [email protected] £ ic 2111/2111 (2 pages)
13 March 2007Statement of affairs (8 pages)
18 August 2006Statement of affairs (8 pages)
18 August 2006Statement of affairs (8 pages)
18 August 2006Ad 03/01/06--------- £ si [email protected] (2 pages)
18 August 2006Ad 03/01/06--------- £ si [email protected] (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (15 pages)
23 June 2006Full accounts made up to 31 December 2005 (15 pages)
23 May 2006Ad 03/01/06--------- £ si [email protected] (2 pages)
23 May 2006Statement of affairs (8 pages)
23 May 2006Statement of affairs (8 pages)
23 May 2006Ad 03/01/06--------- £ si [email protected] (2 pages)
11 April 2006Return made up to 30/03/06; full list of members (12 pages)
11 April 2006Return made up to 30/03/06; full list of members (12 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
25 January 2006£ nc 20010/20210 23/12/05 (1 page)
25 January 2006Ad 23/12/05-23/12/05 £ si [email protected]=50 £ ic 2061/2111 (2 pages)
25 January 2006Ad 22/12/05-22/12/05 £ si [email protected]=60 £ ic 2001/2061 (2 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006£ nc 20010/20210 23/12/05 (1 page)
25 January 2006Ad 23/12/05-23/12/05 £ si [email protected]=50 £ ic 2061/2111 (2 pages)
25 January 2006Ad 22/12/05-22/12/05 £ si [email protected]=60 £ ic 2001/2061 (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (15 pages)
5 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 April 2005Return made up to 30/03/05; full list of members; amend (12 pages)
29 April 2005Return made up to 30/03/05; full list of members; amend (12 pages)
19 April 2005Full accounts made up to 31 December 2003 (15 pages)
19 April 2005Full accounts made up to 31 December 2003 (15 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
6 January 2005Ad 22/12/03--------- £ si [email protected] (2 pages)
6 January 2005Particulars of contract relating to shares (4 pages)
6 January 2005Ad 22/12/03--------- £ si [email protected] (2 pages)
6 January 2005Particulars of contract relating to shares (4 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 April 2004Return made up to 30/03/04; full list of members (5 pages)
5 April 2004Return made up to 30/03/04; full list of members (5 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
3 February 2004Full accounts made up to 31 December 2002 (15 pages)
17 October 2003Statement of affairs (8 pages)
17 October 2003Ad 28/07/03--------- £ si 5@1=5 £ ic 2001/2006 (2 pages)
17 October 2003Ad 28/07/03--------- £ si 5@1=5 £ ic 2001/2006 (2 pages)
17 October 2003Statement of affairs (8 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
7 April 2003Return made up to 30/03/03; full list of members (5 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Return made up to 30/03/03; full list of members (5 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (16 pages)
4 July 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Return made up to 30/03/02; full list of members (5 pages)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Return made up to 30/03/02; full list of members (5 pages)
21 February 2002Statement of affairs (6 pages)
21 February 2002Ad 10/12/01--------- £ si [email protected]=1 £ ic 2000/2001 (2 pages)
21 February 2002Statement of affairs (6 pages)
21 February 2002Ad 10/12/01--------- £ si [email protected]=1 £ ic 2000/2001 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001Nc inc already adjusted 29/11/01 (1 page)
27 December 2001Nc inc already adjusted 29/11/01 (1 page)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
6 April 2001Return made up to 30/03/01; no change of members (4 pages)
6 April 2001Return made up to 30/03/01; no change of members (4 pages)
12 December 2000Full accounts made up to 31 December 1999 (12 pages)
12 December 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Return made up to 30/03/00; full list of members (7 pages)
5 May 2000Return made up to 30/03/00; full list of members (7 pages)
5 May 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
16 April 1999Return made up to 30/03/99; no change of members (5 pages)
16 April 1999Return made up to 30/03/99; no change of members (5 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
2 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
24 April 1997New director appointed (1 page)
24 April 1997New director appointed (1 page)
15 April 1997New director appointed (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (1 page)
15 April 1997Director resigned (1 page)
6 April 1997Return made up to 30/03/97; full list of members (7 pages)
6 April 1997Return made up to 30/03/97; full list of members (7 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 January 1997Company name changed davis wilkins advertising limite d\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed davis wilkins advertising limite d\certificate issued on 01/01/97 (2 pages)
9 April 1996Return made up to 30/03/96; no change of members (6 pages)
9 April 1996Return made up to 30/03/96; no change of members (6 pages)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 April 1995Return made up to 30/03/95; full list of members (12 pages)
11 April 1995Return made up to 30/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 June 1985Particulars of mortgage/charge (3 pages)
21 June 1985Particulars of mortgage/charge (3 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
11 June 1985Company name changed\certificate issued on 11/06/85 (2 pages)
1 April 1985Incorporation (16 pages)
1 April 1985Incorporation (16 pages)