Company NameDentsu UK Limited
Company StatusActive
Company Number01939690
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Previous Names9

Business Activity

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

Directors

Director NameMr Peter Pontidas
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian,Greek
StatusCurrent
Appointed21 October 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Robert Patrick Baldwin
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Massimo Villa Multedo
Date of BirthMay 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed05 June 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Secretary NameMrs Mary Elizabeth Hitchon
StatusCurrent
Appointed16 March 2020(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Nicholas Stephen Sperrin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(35 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Nick Storey
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2023(37 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameJeremy Martin Buhlmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressWayside
23 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2004)
RoleCompany Director
Correspondence Address3 Gorse Corner
Townsend Drive
St. Albans
Hertfordshire
AL3 5SH
Director NameDavid Ernest Harrison
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressGretels Corner Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BA
Secretary NameRoger Peter Powley
NationalityBritish
StatusResigned
Appointed11 March 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Director NameCharles Hochman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 1994)
RoleChief Executive
Correspondence Address19 Rue Raynouard
Paris 75016
France
Director NameMr Martin John Conry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressBayhorse Cottage 220 Hoghton Lane
Hoghton
Preston
Lancashire
PR5 0JH
Director NamePhilip Stuart Gullen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2001)
RoleAdvertising Executive
Correspondence Address13 Maylands Drive
Uxbridge
Middlesex
UB8 1BH
Secretary NameMark Paul Jamison
NationalityBritish
StatusResigned
Appointed06 January 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Director NameTerence Richard Cole
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressApt 2 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NamePatricia Francis Grant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressFlat 4 14 Cleveland Square
London
W2 6DH
Director NameMr Stuart Nicholas Feather
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 3 months after company formation)
Appointment Duration12 years (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlea House 9 Church Hill
Edinburgh
EH10 4BG
Scotland
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Secretary NameMr John Leslie Foster
NationalityBritish
StatusResigned
Appointed12 March 2002(16 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameMrs Elizabeth Susan Eley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(17 years after company formation)
Appointment Duration4 years (resigned 31 August 2006)
RoleMD
Country of ResidenceEngland
Correspondence Address21 Gladsmuir Road
London
N19 3JY
Director NameRobert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2008)
RoleManaging Director
Correspondence AddressFlat 8 136 Sutherland Avenue
London
W9 1HP
Director NamePat Donnelly
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2003(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleCompany Director
Correspondence Address43 Stillorgan Park
Black Rock
County Dublin
Irish
Director NameMr Alex Edward Altman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(17 years, 5 months after company formation)
Appointment Duration11 months (resigned 05 January 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Southway
Totteridge
N20 8DD
Director NameMr Mark Jarvis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2005)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address37 St Marks Road
Windsor
Berkshire
SL4 3BD
Director NameMr Christopher Simon Boothby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(18 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2005)
RoleClient Director
Country of ResidenceEngland
Correspondence Address29 Blackmore Way
Wheathampstead
Hertfordshire
AL4 8LJ
Director NameSusan Clare Frogley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Dulwich Oaks Place
College Road
London
SE21 7NA
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Secretary NameMr Peter Wallace
StatusResigned
Appointed01 August 2011(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 August 2013)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed19 August 2013(28 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMrs Tracy Anne De Groose
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(31 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Petrus Henricus Coenraad Huijboom
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF
Director NameMr Euan Mackenzie Jarvie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(35 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regents Place
London
NW1 3BF

Contact

Websitecarat.com
Telephone020 74051050
Telephone regionLondon

Location

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

Shareholders

10.8m at £0.05Aegis Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,266,623,000
Gross Profit£136,746,000
Net Worth£18,597,000
Cash£58,074,000
Current Liabilities£640,588,000

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

25 May 1995Delivered on: 9 June 1995
Satisfied on: 19 May 2009
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks (As Defined)

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of and as defined in this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 12 June 1995
Satisfied on: 19 May 2009
Persons entitled: Societe Generaleas Trustee and Agent for the Banks (As Defined)

Classification: Supplemental composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to a composite guarantee and debenture dated 17TH november 1993 and under the terms of the facility agreement dated 10TH novemeber 1993 and this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 May 1995Delivered on: 9 June 1995
Satisfied on: 19 May 2009
Persons entitled: Lloyds Bank Plcas Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture.
Particulars: All the companys right title and interest in credit balances fron time to time on accounts no.01146289 And 0230060 with national westminster bank and any sum or sums deposited by the charging company with the relevant bank pursuant ti the facility agreement. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 1993Delivered on: 25 November 1993
Satisfied on: 19 May 2009
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks

Classification: Supplemental composite guarantee & charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "facilities" (as defined) and this charge.
Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
17 November 1993Delivered on: 24 November 1993
Satisfied on: 19 May 2009
Persons entitled: Societe Generale

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 10TH november 1993 and this charge.
Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details.
Fully Satisfied
14 September 1992Delivered on: 25 September 1992
Satisfied on: 19 May 2009
Persons entitled: Samuel Montagu & Co. Limitedas Trustee and Agent for the Banks

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge and the facilities agreement dated 7TH may 1991 (as defined).
Particulars: Floating charge over its undertaking and all its other property assets and rights and stock in trade and by way of deposit (see doc ref M93 for full detials).
Fully Satisfied
13 March 1992Delivered on: 24 March 1992
Satisfied on: 1 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts owing to the company, paying them into the company's account with national westminster bank PLC. (See 395 for full details).
Fully Satisfied
7 February 1992Delivered on: 24 February 1992
Satisfied on: 19 May 2009
Persons entitled: Samuel Montagu & Co.Limited

Classification: Composite guarantee and charge
Secured details: See form 395 ref M835C for full details.
Fully Satisfied
7 February 1992Delivered on: 24 February 1992
Satisfied on: 4 June 1992
Persons entitled: Samuel Montagu & Co. Limited

Classification: Composite guarantee and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a counter-indemnity dated 7TH february 1992 or the composite guarantee and charge.
Particulars: Floating charge over the undertaking and all other property,assets and rights and stock-in-trade ( see doc ref M835C for full details).
Fully Satisfied

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
3 January 2024Termination of appointment of Petrus Henricus Coenraad Huijboom as a director on 31 December 2023 (1 page)
16 December 2023Full accounts made up to 31 December 2022 (41 pages)
13 December 2023Solvency Statement dated 05/12/23 (1 page)
13 December 2023Statement of capital on 13 December 2023
  • GBP 537,742.4
(5 pages)
13 December 2023Statement by Directors (1 page)
13 December 2023Resolutions
  • RES13 ‐ Reducing share premium account 11/12/2023
(3 pages)
9 November 2023Statement of capital following an allotment of shares on 9 November 2023
  • GBP 537,742.4
(3 pages)
13 June 2023Statement of capital following an allotment of shares on 6 June 2023
  • GBP 537,742.35
(3 pages)
7 April 2023Termination of appointment of Dennis Romijn Romijn as a director on 5 April 2023 (1 page)
31 March 2023Appointment of Mr Nick Storey as a director on 13 March 2023 (2 pages)
27 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 February 2023Full accounts made up to 31 December 2021 (40 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
1 November 2021Company name changed dentsu london LIMITED\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
(3 pages)
26 October 2021Termination of appointment of Euan Mackenzie Jarvie as a director on 21 October 2021 (1 page)
2 September 2021Full accounts made up to 31 December 2020 (40 pages)
31 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
4 February 2021Change of details for Aegis Finance as a person with significant control on 27 January 2021 (2 pages)
18 January 2021Appointment of Mr Euan Mackenzie Jarvie as a director on 7 January 2021 (2 pages)
7 January 2021Appointment of Mr Nicholas Stephen Sperrin as a director on 6 January 2021 (2 pages)
17 November 2020Appointment of Mr Petrus Henricus Coenraad Huijboom as a director on 13 November 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (40 pages)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
30 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
26 March 2020Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 16 March 2020 (2 pages)
26 March 2020Termination of appointment of Matthew Platts as a director on 16 March 2020 (1 page)
23 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
19 March 2020Full accounts made up to 31 December 2018 (36 pages)
13 February 2020Statement of capital on 13 February 2020
  • GBP 537,742.30
(6 pages)
23 January 2020Statement by Directors (1 page)
23 January 2020Solvency Statement dated 19/12/19 (1 page)
23 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 537,742.35
(3 pages)
23 December 2019Statement by Directors (2 pages)
23 December 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2019
(2 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 0.05
  • ANNOTATION Clarification This SH19 was second filed on 13/02/2020
  • ANNOTATION Clarification This SH19 was second filed on 13/02/2020.
(6 pages)
23 December 2019Solvency Statement dated 19/12/19 (2 pages)
5 June 2019Appointment of Mr Massimo Villa Multedo as a director on 5 June 2019 (2 pages)
5 June 2019Appointment of Mr Dennis Romijn as a director on 5 June 2019 (2 pages)
5 June 2019Termination of appointment of Nicholas Paul Thomas as a director on 5 June 2019 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (31 pages)
3 April 2018Termination of appointment of Anne Teresa Rickard as a director on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
13 February 2018Full accounts made up to 31 December 2016 (36 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
24 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
25 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
25 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (40 pages)
5 October 2016Full accounts made up to 31 December 2015 (40 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 537,742.3
(7 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 537,742.3
(7 pages)
28 August 2015Full accounts made up to 31 December 2014 (29 pages)
28 August 2015Full accounts made up to 31 December 2014 (29 pages)
7 May 2015Termination of appointment of Patrick Richard Glydon as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Robert Anthony Horler as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Robert Anthony Horler as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Patrick Richard Glydon as a director on 1 May 2015 (1 page)
7 May 2015Company name changed dentsu aegis uk LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
7 May 2015Company name changed dentsu aegis uk LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
7 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Robert Anthony Horler as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Patrick Richard Glydon as a director on 1 May 2015 (1 page)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 537,742.3
(7 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 537,742.3
(7 pages)
26 November 2014Appointment of Tracy De Groose as a director on 13 September 2014 (2 pages)
26 November 2014Appointment of Tracy De Groose as a director on 13 September 2014 (2 pages)
22 October 2014Appointment of Mr Robert Patrick Baldwin as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Pontidas as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Robert Patrick Baldwin as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Pontidas as a director on 21 October 2014 (2 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
2 May 2014Resolutions
  • RES13 ‐ Company name changed 03/04/2014
(1 page)
2 May 2014Resolutions
  • RES13 ‐ Company name changed 03/04/2014
(1 page)
10 April 2014Company name changed aegis media LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed aegis media LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 537,742.3
(6 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 537,742.3
(6 pages)
14 October 2013Appointment of Claire Margaret Price as a director (2 pages)
14 October 2013Appointment of Claire Margaret Price as a director (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
20 August 2013Appointment of Mr Andrew John Moberly as a secretary (1 page)
20 August 2013Appointment of Mr Andrew John Moberly as a secretary (1 page)
19 August 2013Termination of appointment of Peter Wallace as a secretary (1 page)
19 August 2013Termination of appointment of Peter Wallace as a secretary (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
14 November 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
14 November 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
1 October 2012Appointment of Mr Matthew Platts as a director (2 pages)
1 October 2012Appointment of Mr Matthew Platts as a director (2 pages)
28 September 2012Termination of appointment of Grant Millar as a director (1 page)
28 September 2012Termination of appointment of Grant Millar as a director (1 page)
11 May 2012Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 May 2012Termination of appointment of Susan Frogley as a director (1 page)
11 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
11 May 2012Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
11 May 2012Termination of appointment of Susan Frogley as a director (1 page)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
27 January 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
27 January 2012Group of companies' accounts made up to 31 December 2010 (32 pages)
5 December 2011Termination of appointment of Stuart Feather as a director (1 page)
5 December 2011Termination of appointment of Stuart Feather as a director (1 page)
19 August 2011Appointment of Mr Peter Wallace as a secretary (1 page)
19 August 2011Appointment of Mr Peter Wallace as a secretary (1 page)
18 August 2011Termination of appointment of John Foster as a director (1 page)
18 August 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
18 August 2011Termination of appointment of John Foster as a secretary (1 page)
18 August 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
18 August 2011Termination of appointment of John Foster as a secretary (1 page)
18 August 2011Termination of appointment of John Foster as a director (1 page)
1 July 2011Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 1 July 2011 (1 page)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
31 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
16 December 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
16 December 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
9 December 2010Termination of appointment of Liam Mcdonnell as a director (1 page)
9 December 2010Termination of appointment of Liam Mcdonnell as a director (1 page)
6 December 2010Appointment of Mr Robert Anthony Horler as a director (2 pages)
6 December 2010Appointment of Mr Grant Millar as a director (2 pages)
6 December 2010Appointment of Mr Robert Anthony Horler as a director (2 pages)
6 December 2010Appointment of Mr Grant Millar as a director (2 pages)
13 April 2010Director's details changed for Stuart Nicholas Feather on 11 March 2010 (2 pages)
13 April 2010Director's details changed for Anne Teresa Rickard on 11 March 2010 (2 pages)
13 April 2010Director's details changed for Liam William Peter Mcdonnell on 11 March 2010 (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(7 pages)
13 April 2010Director's details changed for Stuart Nicholas Feather on 11 March 2010 (2 pages)
13 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Anne Teresa Rickard on 11 March 2010 (2 pages)
13 April 2010Director's details changed for Liam William Peter Mcdonnell on 11 March 2010 (2 pages)
2 March 2010Group of companies' accounts made up to 31 December 2008 (36 pages)
2 March 2010Group of companies' accounts made up to 31 December 2008 (36 pages)
10 June 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
10 June 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 April 2009Appointment terminated director neil jones (1 page)
20 April 2009Appointment terminated director neil jones (1 page)
20 April 2009Return made up to 11/03/09; full list of members (5 pages)
20 April 2009Return made up to 11/03/09; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
18 July 2008Return made up to 11/03/08; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
18 July 2008Return made up to 11/03/08; full list of members (5 pages)
6 June 2008Full accounts made up to 31 December 2006 (31 pages)
6 June 2008Full accounts made up to 31 December 2006 (31 pages)
30 May 2008Director appointed susan clare frogley (2 pages)
30 May 2008Director appointed susan clare frogley (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
13 December 2007Company name changed aegis media uk & ireland LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed aegis media uk & ireland LIMITED\certificate issued on 13/12/07 (2 pages)
28 November 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
28 November 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
2 October 2007Return made up to 11/03/07; change of members; amend
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
2 October 2007Return made up to 11/03/07; change of members; amend (9 pages)
27 March 2007Return made up to 11/03/07; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
27 March 2007Return made up to 11/03/07; full list of members (9 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
3 July 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
3 July 2006Group of companies' accounts made up to 31 December 2004 (24 pages)
12 April 2006Return made up to 11/03/06; full list of members (11 pages)
12 April 2006Return made up to 11/03/06; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of dentsu aegis london LIMITED, was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(11 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
18 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
9 December 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
9 December 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
23 April 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
23 April 2004Group of companies' accounts made up to 31 December 2002 (24 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
17 June 2003Return made up to 11/03/03; full list of members (10 pages)
17 June 2003Return made up to 11/03/03; full list of members (10 pages)
13 June 2003Company name changed carat group uk LIMITED\certificate issued on 13/06/03 (2 pages)
13 June 2003Company name changed carat group uk LIMITED\certificate issued on 13/06/03 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Auditor's resignation (2 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
17 June 2002Return made up to 11/03/02; full list of members (8 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 11/03/02; full list of members (8 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
9 April 2001Return made up to 11/03/01; full list of members (8 pages)
9 April 2001Return made up to 11/03/01; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (28 pages)
2 November 2000Full group accounts made up to 31 December 1999 (28 pages)
12 April 2000Return made up to 11/03/00; full list of members (8 pages)
12 April 2000Return made up to 11/03/00; full list of members (8 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
15 October 1999Full group accounts made up to 31 December 1998 (26 pages)
15 October 1999Full group accounts made up to 31 December 1998 (26 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
30 March 1999Return made up to 11/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 1999Return made up to 11/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
31 October 1998Full group accounts made up to 31 December 1997 (24 pages)
31 October 1998Full group accounts made up to 31 December 1997 (24 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: new london house 172 drury lane london WC2B 5QR (1 page)
11 June 1998Registered office changed on 11/06/98 from: new london house 172 drury lane london WC2B 5QR (1 page)
1 June 1998Company name changed carat uk LIMITED\certificate issued on 01/06/98 (3 pages)
1 June 1998Company name changed carat uk LIMITED\certificate issued on 01/06/98 (3 pages)
20 April 1998Return made up to 11/03/98; no change of members (6 pages)
20 April 1998Return made up to 11/03/98; no change of members (6 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
2 November 1997Full group accounts made up to 31 December 1996 (25 pages)
2 November 1997Full group accounts made up to 31 December 1996 (25 pages)
25 March 1997Return made up to 11/03/97; full list of members (8 pages)
25 March 1997Return made up to 11/03/97; full list of members (8 pages)
17 September 1996Full accounts made up to 31 December 1995 (22 pages)
17 September 1996Full accounts made up to 31 December 1995 (22 pages)
15 March 1996Return made up to 11/03/96; no change of members (6 pages)
15 March 1996Return made up to 11/03/96; no change of members (6 pages)
20 October 1995Full group accounts made up to 31 December 1994 (20 pages)
20 October 1995Full group accounts made up to 31 December 1994 (20 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Memorandum and Articles of Association (64 pages)
14 June 1995Memorandum and Articles of Association (64 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1995Particulars of mortgage/charge (32 pages)
12 June 1995Particulars of mortgage/charge (32 pages)
9 June 1995Particulars of mortgage/charge (30 pages)
9 June 1995Particulars of mortgage/charge (22 pages)
9 June 1995Particulars of mortgage/charge (30 pages)
9 June 1995Particulars of mortgage/charge (22 pages)
16 March 1995Registered office changed on 16/03/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
16 March 1995Registered office changed on 16/03/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (340 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
25 October 1994Full group accounts made up to 31 December 1993 (19 pages)
25 October 1994Full group accounts made up to 31 December 1993 (19 pages)
25 November 1993Particulars of mortgage/charge (9 pages)
25 November 1993Particulars of mortgage/charge (9 pages)
24 November 1993Particulars of mortgage/charge (11 pages)
24 November 1993Particulars of mortgage/charge (11 pages)
4 November 1993Full group accounts made up to 31 December 1992 (20 pages)
4 November 1993Full group accounts made up to 31 December 1992 (20 pages)
25 September 1992Particulars of mortgage/charge (9 pages)
25 September 1992Particulars of mortgage/charge (9 pages)
30 July 1992Full group accounts made up to 31 August 1991 (21 pages)
30 July 1992Full group accounts made up to 31 August 1991 (21 pages)
4 June 1992Declaration of satisfaction of mortgage/charge (1 page)
4 June 1992Declaration of satisfaction of mortgage/charge (1 page)
24 March 1992Particulars of mortgage/charge (3 pages)
24 March 1992Particulars of mortgage/charge (3 pages)
24 February 1992Particulars of mortgage/charge (10 pages)
24 February 1992Particulars of mortgage/charge (10 pages)
13 November 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 November 1991Ad 07/10/91--------- £ si [email protected]=29621 £ ic 508121/537742 (6 pages)
13 November 1991Ad 07/10/91--------- £ si [email protected]=29621 £ ic 508121/537742 (6 pages)
13 November 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 October 1991Company name changed tmd advertising holdings LIMITED\certificate issued on 01/10/91 (2 pages)
1 October 1991Company name changed tmd advertising holdings LIMITED\certificate issued on 01/10/91 (2 pages)
12 September 1991Re-registration of Memorandum and Articles (65 pages)
12 September 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 September 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 September 1991Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
12 September 1991Re-registration of Memorandum and Articles (65 pages)
12 September 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 April 1991Full group accounts made up to 31 August 1990 (44 pages)
24 April 1991Full group accounts made up to 31 August 1990 (44 pages)
18 April 1991Ad 01/03/91--------- £ si [email protected]=6457 £ ic 491694/498151 (2 pages)
18 April 1991Ad 01/03/91--------- £ si [email protected]=6457 £ ic 491694/498151 (2 pages)
8 April 1991Particulars of contract relating to shares (3 pages)
8 April 1991Ad 22/02/91--------- £ si [email protected] (3 pages)
8 April 1991Ad 22/02/91--------- £ si [email protected] (3 pages)
8 April 1991Particulars of contract relating to shares (3 pages)
20 March 1991Ad 22/02/91--------- £ si [email protected]=34134 £ ic 457560/491694 (4 pages)
20 March 1991Ad 22/02/91--------- £ si [email protected]=34134 £ ic 457560/491694 (4 pages)
21 May 1990Full accounts made up to 31 August 1989 (21 pages)
21 May 1990Full accounts made up to 31 August 1989 (21 pages)
21 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 March 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 February 1990Ad 11/01/90--------- £ si [email protected] (2 pages)
19 February 1990Ad 11/01/90--------- £ si [email protected] (2 pages)
19 February 1990Particulars of contract relating to shares (3 pages)
19 February 1990Particulars of contract relating to shares (3 pages)
1 February 1990Ad 11/01/90--------- £ si [email protected]=38555 £ ic 419005/457560 (2 pages)
1 February 1990Ad 11/01/90--------- £ si [email protected]=38555 £ ic 419005/457560 (2 pages)
19 October 1989Particulars of contract relating to shares (3 pages)
19 October 1989Particulars of contract relating to shares (3 pages)
5 October 1989Wd 02/10/89 ad 09/03/89--------- £ si [email protected]=33718 £ ic 385287/419005 (2 pages)
5 October 1989Wd 02/10/89 ad 09/03/89--------- £ si [email protected]=33718 £ ic 385287/419005 (2 pages)
19 May 1989Wd 10/05/89 ad 07/04/89--------- premium £ si [email protected]=45865 £ ic 339422/385287 (2 pages)
19 May 1989Wd 10/05/89 ad 07/04/89--------- premium £ si [email protected]=45865 £ ic 339422/385287 (2 pages)
10 April 1989Full group accounts made up to 31 August 1988 (36 pages)
10 April 1989Full group accounts made up to 31 August 1988 (36 pages)
16 December 1988Wd 30/11/88 ad 11/10/88--------- premium £ si [email protected]=6097 £ ic 333325/339422 (2 pages)
16 December 1988Wd 30/11/88 ad 11/10/88--------- premium £ si [email protected]=6097 £ ic 333325/339422 (2 pages)
23 November 1988Wd 08/11/88 ad 11/10/88--------- £ si [email protected]=42682 £ ic 290643/333325 (2 pages)
23 November 1988Wd 08/11/88 ad 11/10/88--------- £ si [email protected]=42682 £ ic 290643/333325 (2 pages)
20 September 1988Prospectus (24 pages)
20 September 1988Prospectus (24 pages)
7 June 1988Wd 26/04/88 ad 25/03/88--------- £ si [email protected]=22222 £ ic 268421/290643 (2 pages)
7 June 1988Wd 26/04/88 ad 25/03/88--------- £ si [email protected]=22222 £ ic 268421/290643 (2 pages)
13 April 1988Full accounts made up to 31 August 1987 (23 pages)
13 April 1988Full accounts made up to 31 August 1987 (23 pages)
26 March 1987Full accounts made up to 31 August 1986 (13 pages)
26 March 1987Full accounts made up to 31 August 1986 (13 pages)
20 May 1986Return of allotments (2 pages)
20 May 1986Return of allotments (2 pages)
4 November 1985Listing of particulars (48 pages)
4 November 1985Listing of particulars (48 pages)
24 October 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 October 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
18 October 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 1985Incorporation (20 pages)
15 August 1985Incorporation (20 pages)