London
SE1 0SW
Director Name | Mr John James Byrnes |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Ms Helen Rosina Cavanagh |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Mr James Thomas Moser |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2021(36 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chairman, Bbdo Europe |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Martin Paul Sanders |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(37 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Anson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Advertising Executive |
Correspondence Address | 67 Courtfield Gardens London SW5 0NJ |
Director Name | Ian Charles Cummings |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years after company formation) |
Appointment Duration | 5 years (resigned 07 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 9 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Sian Catherine Vickers |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Advertising Executive |
Correspondence Address | Barcombe Cottage Barcombe Mills Barcombe Lewes BN8 5BT |
Director Name | Ms Rosemary Ware |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 1993) |
Role | Advertising Executive |
Correspondence Address | Millhouse Mill Road Cottingham Leicestershire LE16 8ZP |
Director Name | Mr Christopher Scott Wilkins |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Advertising Executive |
Correspondence Address | Barcombe Cottage Barcombe Mills Barcombe Lewes East Sussex BN8 5BJ |
Secretary Name | Diana Rosemary Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(7 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Humphries Bar Naunton Cheltenham Gloucestershire GL54 3AS Wales |
Director Name | Diana Rosemary Woolley |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1997) |
Role | Secretary |
Correspondence Address | 8 Randolph Avenue London W9 1BP |
Director Name | Ms Alicja Barbara Lesniak |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(12 years after company formation) |
Appointment Duration | 5 years (resigned 03 May 2002) |
Role | Cfo Bbdo Europe |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 28 Chesham Place Belgravia London SW1X 8HG |
Director Name | David Robert Wheldon |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 1998) |
Role | B Director |
Correspondence Address | Flat 5 22 Westbourne Terrace London W2 5UP |
Director Name | Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 1999) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Winterbourne Sandy Rise Chalfont St Peter Buckinghamshire SL9 9TR |
Director Name | Mr Michael Robert Gordon Baulk |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cawsand Place West Drive Wentworth Virginia Water Surrey GU25 4NE |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(17 years after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgehogs Woodland Grange Earls Barton Northamptonshire NN6 0RG |
Director Name | Jean Michel Goudard |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2003(18 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2006) |
Role | International President |
Correspondence Address | Dorest House F35 977 Kings Road Clauseway Bay Hong Kong |
Director Name | Klaus Wendler |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2003(18 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | Kolbergerstr 23 81679 Muenchen Germany |
Director Name | Mr John James Byrnes |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(18 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Director Name | Christopher William Eccleshare |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 2009) |
Role | Chairman And Chief Executive |
Correspondence Address | 151 Marylebone Road London NW1 5QE |
Director Name | Mr John Mark Walker |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 January 2015) |
Role | Legal Counsel/Solictor |
Country of Residence | England |
Correspondence Address | Cedar Cottage 16 Southdown Road Harpenden Hertfordshire AL5 1PD |
Website | amvbbdo.com |
---|---|
Telephone | 020 37870100 |
Telephone region | London |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £0.1 | Bbdo European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,480,579 |
Gross Profit | £2,389,161 |
Net Worth | £116,807,462 |
Cash | £145 |
Current Liabilities | £11,509,792 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (10 months, 4 weeks from now) |
7 June 1985 | Delivered 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 |
---|
11 January 2022 | Full accounts made up to 31 December 2020 (118 pages) |
---|---|
17 April 2021 | Full accounts made up to 31 December 2019 (38 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
8 April 2021 | Director's details changed for Mr James Thomas Moser on 2 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr James Thomas Moser as a director on 1 April 2021 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (38 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (6 pages) |
4 December 2018 | Change of details for Bbdo European Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
4 December 2018 | Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (39 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (38 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (38 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 December 2015 | Second filing of SH01 previously delivered to Companies House
|
22 December 2015 | Second filing of SH01 previously delivered to Companies House
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
9 December 2015 | Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
9 December 2015 | Director's details changed for Mr John James Byrnes on 29 July 2015 (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
12 August 2015 | Full accounts made up to 31 December 2014 (33 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (33 pages) |
1 June 2015 | Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Ms Helen Rosina Cavanagh on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Ms Helen Rosina Cavanagh on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr John James Byrnes on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Ms Helen Rosina Cavanagh on 1 June 2015 (2 pages) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 January 2015 | Appointment of Ms Helen Rosina Cavanagh as a director on 12 January 2015 (2 pages) |
23 January 2015 | Appointment of Ms Helen Rosina Cavanagh as a director on 12 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of John Mark Walker as a director on 12 January 2015 (1 page) |
15 January 2015 | Termination of appointment of John Mark Walker as a director on 12 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 June 2014 | Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr John James Byrnes on 1 January 2014 (2 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 December 2013 | Auditor's resignation (4 pages) |
16 December 2013 | Auditor's resignation (4 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (18 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (18 pages) |
25 March 2013 | Company name changed bbdo europe LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed bbdo europe LIMITED\certificate issued on 25/03/13
|
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (18 pages) |
11 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (18 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (18 pages) |
6 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (18 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr John Mark Walker on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr John Mark Walker on 30 March 2010 (2 pages) |
15 October 2009 | Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John James Byrnes on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page) |
11 September 2009 | Appointment terminated director christopher eccleshare (1 page) |
11 September 2009 | Appointment terminated director christopher eccleshare (1 page) |
24 August 2009 | Memorandum of capital dated 24/08/09 (1 page) |
24 August 2009 | Statement by directors (1 page) |
24 August 2009 | Solvency statement dated 27/07/09 (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Memorandum of capital dated 24/08/09 (1 page) |
24 August 2009 | Statement by directors (1 page) |
24 August 2009 | Solvency statement dated 27/07/09 (1 page) |
24 August 2009 | Resolutions
|
14 August 2009 | Director appointed mr john mark walker (1 page) |
14 August 2009 | Director appointed mr john mark walker (1 page) |
18 May 2009 | Return made up to 30/03/09; full list of members (8 pages) |
18 May 2009 | Return made up to 30/03/09; full list of members (8 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
15 August 2008 | Director's change of particulars / christopher eccleshare / 01/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / christopher eccleshare / 01/08/2008 (1 page) |
16 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (8 pages) |
24 January 2008 | Particulars of contract relating to shares (4 pages) |
24 January 2008 | Ad 20/12/07--------- £ si [email protected]=1 £ ic 2112/2113 (2 pages) |
24 January 2008 | Particulars of contract relating to shares (4 pages) |
24 January 2008 | Ad 20/12/07--------- £ si [email protected]=1 £ ic 2112/2113 (2 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
13 March 2007 | Statement of affairs (11 pages) |
13 March 2007 | Statement of affairs (8 pages) |
13 March 2007 | Ad 31/01/07--------- £ si [email protected] £ ic 2111/2111 (2 pages) |
13 March 2007 | Ad 14/02/07--------- £ si [email protected] £ ic 2111/2111 (2 pages) |
13 March 2007 | Statement of affairs (11 pages) |
13 March 2007 | Statement of affairs (8 pages) |
13 March 2007 | Ad 31/01/07--------- £ si [email protected] £ ic 2111/2111 (2 pages) |
13 March 2007 | Ad 14/02/07--------- £ si [email protected] £ ic 2111/2111 (2 pages) |
18 August 2006 | Statement of affairs (8 pages) |
18 August 2006 | Ad 03/01/06--------- £ si [email protected] (2 pages) |
18 August 2006 | Statement of affairs (8 pages) |
18 August 2006 | Ad 03/01/06--------- £ si [email protected] (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 May 2006 | Statement of affairs (8 pages) |
23 May 2006 | Ad 03/01/06--------- £ si [email protected] (2 pages) |
23 May 2006 | Statement of affairs (8 pages) |
23 May 2006 | Ad 03/01/06--------- £ si [email protected] (2 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (12 pages) |
11 April 2006 | Return made up to 30/03/06; full list of members (12 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | £ nc 20010/20210 23/12/05 (1 page) |
25 January 2006 | Ad 23/12/05-23/12/05 £ si [email protected]=50 £ ic 2061/2111 (2 pages) |
25 January 2006 | Ad 22/12/05-22/12/05 £ si [email protected]=60 £ ic 2001/2061 (2 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | £ nc 20010/20210 23/12/05 (1 page) |
25 January 2006 | Ad 23/12/05-23/12/05 £ si [email protected]=50 £ ic 2061/2111 (2 pages) |
25 January 2006 | Ad 22/12/05-22/12/05 £ si [email protected]=60 £ ic 2001/2061 (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members; amend (12 pages) |
29 April 2005 | Return made up to 30/03/05; full list of members; amend (12 pages) |
19 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
6 January 2005 | Particulars of contract relating to shares (4 pages) |
6 January 2005 | Ad 22/12/03--------- £ si [email protected] (2 pages) |
6 January 2005 | Particulars of contract relating to shares (4 pages) |
6 January 2005 | Ad 22/12/03--------- £ si [email protected] (2 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
17 October 2003 | Statement of affairs (8 pages) |
17 October 2003 | Ad 28/07/03--------- £ si [email protected]=5 £ ic 2001/2006 (2 pages) |
17 October 2003 | Statement of affairs (8 pages) |
17 October 2003 | Ad 28/07/03--------- £ si [email protected]=5 £ ic 2001/2006 (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
7 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
9 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
9 April 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
9 April 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Statement of affairs (6 pages) |
21 February 2002 | Ad 10/12/01--------- £ si [email protected]=1 £ ic 2000/2001 (2 pages) |
21 February 2002 | Statement of affairs (6 pages) |
21 February 2002 | Ad 10/12/01--------- £ si [email protected]=1 £ ic 2000/2001 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
27 December 2001 | Nc inc already adjusted 29/11/01 (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Nc inc already adjusted 29/11/01 (1 page) |
27 December 2001 | Resolutions
|
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 April 2001 | Return made up to 30/03/01; no change of members (4 pages) |
6 April 2001 | Return made up to 30/03/01; no change of members (4 pages) |
12 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
5 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
16 April 1999 | Return made up to 30/03/99; no change of members (5 pages) |
16 April 1999 | Return made up to 30/03/99; no change of members (5 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
2 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 April 1997 | New director appointed (1 page) |
24 April 1997 | New director appointed (1 page) |
15 April 1997 | New director appointed (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
6 April 1997 | Return made up to 30/03/97; full list of members (7 pages) |
6 April 1997 | Return made up to 30/03/97; full list of members (7 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
14 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
14 February 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
1 January 1997 | Company name changed davis wilkins advertising limite d\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed davis wilkins advertising limite d\certificate issued on 01/01/97 (2 pages) |
9 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
9 April 1996 | Return made up to 30/03/96; no change of members (6 pages) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
11 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
3 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|
21 June 1985 | Particulars of mortgage/charge (3 pages) |
21 June 1985 | Particulars of mortgage/charge (3 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
11 June 1985 | Company name changed\certificate issued on 11/06/85 (2 pages) |
1 April 1985 | Incorporation (16 pages) |
1 April 1985 | Incorporation (16 pages) |