Company NameBBH Communications Limited
Company StatusActive
Company Number02352341
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Karen Elizabeth Martin
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2019(29 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NamePhilippa Muwanga
StatusCurrent
Appointed16 June 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Arco Nobels
Date of BirthNovember 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed28 September 2021(32 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCeo- Re:Sources Europe
Country of ResidenceNetherlands
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Loris Philippe Nold
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed04 May 2023(34 years, 2 months after company formation)
Appointment Duration12 months
RoleCeo Publicis Groupe Emea
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Nigel Peter Cranston Bogle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 December 2018)
RoleChief Executive Officer Of Bbh
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr John Kevin Hegarty
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 1997)
RoleCreative Director
Correspondence AddressFlat E
1 Adamson Road
Belsize Park
London
Nw3
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence AddressWoodland 214 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QT
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameMr Nigel Kingsley Maile
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres
59 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(8 years, 12 months after company formation)
Appointment Duration2 weeks (resigned 06 March 1998)
RoleGroup Legal Dir
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameSir John Kevin Hegarty
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2018)
RoleWorldwide Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameUna Theresa O'Dowd
NationalityBritish
StatusResigned
Appointed23 October 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address60 Landells Road
London
SE22 9PQ
Secretary NameMrs Helen Mary Bramall
NationalityBritish
StatusResigned
Appointed02 March 2000(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
21 Chiltern Close
Princes Risborough
Buckinghamshire
HP27 0EA
Director NameMr Mark Cranmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2003)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address11 Westmead
London
SW15 5BH
Director NameMr Nigel Kingsley Maile
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres
59 Links Lane
Rowlands Castle
Hampshire
PO9 6AF
Director NameMr Simon Anthony Sherwood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameKatharine Judith O'Shea
NationalityBritish
StatusResigned
Appointed21 July 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Kingly Street
London
W1B 5DS
Director NameMr David Pearce
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameStephen Robert Illingworth
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2012)
RoleCompany Director
Correspondence Address60 Kingly Street
London
W1B 5DS
Director NameAlice McCreath
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(23 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2016)
RoleGroup Controller
Country of ResidenceFrance
Correspondence Address133 Avenue Des Champs Elysees
75008, Paris
France
Secretary NameGillian Walls-Eckley
StatusResigned
Appointed05 July 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2013)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Raj Basran
StatusResigned
Appointed19 August 2013(24 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusResigned
Appointed07 April 2015(26 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMr Michael Peter Saunter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2018)
RoleGlobal Chief Finance Officer
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Patrick Dumouchel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2016(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Secretary NameMs Nicola Raj
StatusResigned
Appointed07 June 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2019)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Neil Antony Munn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2021)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 April 2023)
RoleCeo, Publicis Groupe Uk
Country of ResidenceEngland
Correspondence Address1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR

Contact

Websitebbh.co.uk
Telephone020 77341677
Telephone regionLondon

Location

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

Shareholders

2.3m at £0.02Bbh Holdings LTD
51.00%
Ordinary A
2.2m at £0.02Mms Uk Holdings LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£4,261,000
Net Worth£9,924,000
Cash£9,000
Current Liabilities£2,965,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

23 August 2010Delivered on: 7 September 2010
Satisfied on: 27 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re bbh communications limited. Business premium account. Account number 13362930.
Fully Satisfied
24 November 2008Delivered on: 15 December 2008
Satisfied on: 27 June 2012
Persons entitled: United Overseas Bank Limited

Classification: Letter of charge and set-off
Secured details: £500,000 and all other monies due or to become due.
Particulars: Fixed deposit held with united overseas bank limited, london branch see image for full details.
Fully Satisfied
19 June 2008Delivered on: 2 July 2008
Satisfied on: 27 June 2012
Persons entitled: United Overseas Bank Limited, London Branch

Classification: Letter of charge and set off
Secured details: £124,196.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed deposit of £124,196 with a/c no 04201031.
Fully Satisfied
4 January 2008Delivered on: 18 January 2008
Satisfied on: 27 June 2012
Persons entitled: United Overseas Bank Limited

Classification: Letter of charge and set-off
Secured details: £587,000 and all other monies due or to become due.
Particulars: Fixed deposit of £587,000. see the mortgage charge document for full details.
Fully Satisfied
14 September 2007Delivered on: 27 September 2007
Satisfied on: 27 June 2012
Persons entitled: United Overseas Bank Limited, London Branch

Classification: Letter of charge and set off
Secured details: All monies up to s$12,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: Sterling pound denominated fixed deposit of an amount equivalent to s$12,000,000 (singapore dollars twelve million only) held with the chargee.
Fully Satisfied
13 July 2007Delivered on: 30 July 2007
Satisfied on: 27 June 2012
Persons entitled: United Overseas Bank Limited London Branch

Classification: Letter of charge and set-off
Secured details: £505,804 and all other monies due or to become due.
Particulars: Fixed deposit of £505,804. see the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Full accounts made up to 31 December 2022 (26 pages)
22 May 2023Appointment of Mr. Loris Philippe Nold as a director on 4 May 2023 (2 pages)
13 April 2023Termination of appointment of Annette King as a director on 5 April 2023 (1 page)
14 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (27 pages)
11 January 2022Change of share class name or designation (2 pages)
11 January 2022Particulars of variation of rights attached to shares (3 pages)
2 January 2022Statement of company's objects (2 pages)
1 December 2021Cessation of Bbh Holdings Limited as a person with significant control on 1 June 2021 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with updates (6 pages)
4 November 2021Memorandum and Articles of Association (25 pages)
4 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 October 2021Appointment of Mr Arco Nobels as a director on 28 September 2021 (2 pages)
14 October 2021Termination of appointment of Neil Antony Munn as a director on 28 September 2021 (1 page)
11 August 2021Director's details changed for Ms Annette King on 11 August 2021 (2 pages)
20 July 2021Full accounts made up to 31 December 2020 (21 pages)
9 April 2021Director's details changed for Ms Annette King on 9 April 2021 (2 pages)
8 April 2021Appointment of Ms Annette King as a director on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Patrick Dumouchel as a director on 31 March 2021 (1 page)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 December 2019 (22 pages)
24 June 2020Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page)
24 June 2020Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (21 pages)
5 March 2019Appointment of Ms Karen Martin as a director on 30 January 2019 (2 pages)
5 March 2019Termination of appointment of Nigel Peter Cranston Bogle as a director on 31 December 2018 (1 page)
5 March 2019Termination of appointment of John Kevin Hegarty as a director on 31 December 2018 (1 page)
28 February 2019Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page)
20 February 2019Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page)
17 January 2019Appointment of Mr Neil Antony Munn as a director on 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Michael Peter Saunter as a director on 12 October 2018 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (21 pages)
5 December 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
12 June 2017Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
26 January 2017Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page)
6 January 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
6 January 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
6 January 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
6 January 2017Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
25 July 2016Full accounts made up to 31 December 2015 (20 pages)
25 July 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Termination of appointment of Alice Mccreath as a director on 25 April 2016 (1 page)
4 May 2016Appointment of Mr Patrick Dumouchel as a director on 25 April 2016 (2 pages)
4 May 2016Appointment of Mr Patrick Dumouchel as a director on 25 April 2016 (2 pages)
4 May 2016Termination of appointment of Alice Mccreath as a director on 25 April 2016 (1 page)
22 March 2016Appointment of Mr Michael Peter Saunter as a director on 4 January 2016 (2 pages)
22 March 2016Appointment of Mr Michael Peter Saunter as a director on 4 January 2016 (2 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 88,707.06
(7 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 88,707.06
(7 pages)
30 September 2015Termination of appointment of David Pearce as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Pearce as a director on 30 September 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
11 December 2014Termination of appointment of Simon Anthony Sherwood as a director on 27 November 2014 (1 page)
11 December 2014Termination of appointment of Simon Anthony Sherwood as a director on 27 November 2014 (1 page)
11 December 2014Register(s) moved to registered inspection location 60 Kingly Street London W1B 5DS (1 page)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 88,707.06
(8 pages)
11 December 2014Register(s) moved to registered inspection location 60 Kingly Street London W1B 5DS (1 page)
11 December 2014Register inspection address has been changed to 60 Kingly Street London W1B 5DS (1 page)
11 December 2014Register inspection address has been changed to 60 Kingly Street London W1B 5DS (1 page)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 88,707.06
(8 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
28 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
12 February 2014Registered office address changed from Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG on 12 February 2014 (1 page)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 88,707.06
(7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 88,707.06
(7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 88,707.06
(7 pages)
2 December 2013Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG England on 2 December 2013 (1 page)
10 October 2013Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 (1 page)
9 October 2013Termination of appointment of Gillian Walls-Eckley as a secretary (1 page)
9 October 2013Termination of appointment of Gillian Walls-Eckley as a secretary (1 page)
19 August 2013Appointment of Mrs Raj Basran as a secretary (2 pages)
19 August 2013Appointment of Mrs Raj Basran as a secretary (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
27 September 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
19 July 2012Auditors resignation (1 page)
19 July 2012Auditors resignation (1 page)
13 July 2012Appointment of Gillian Walls-Eckley as a secretary (2 pages)
13 July 2012Appointment of Gillian Walls-Eckley as a secretary (2 pages)
12 July 2012Termination of appointment of Katharine O'shea as a secretary (1 page)
12 July 2012Termination of appointment of Katharine O'shea as a secretary (1 page)
12 July 2012Appointment of Alice Mccreath as a director (2 pages)
12 July 2012Termination of appointment of Stephen Illingworth as a secretary (1 page)
12 July 2012Termination of appointment of Stephen Illingworth as a secretary (1 page)
12 July 2012Appointment of Alice Mccreath as a director (2 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
27 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
26 July 2011Secretary's details changed for Stephen Robert Illingworth on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr Nigel Peter Cranston Bogle on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr John Kevin Hegarty on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Katharine Judith O'shea on 26 July 2011 (1 page)
26 July 2011Director's details changed for Mr John Kevin Hegarty on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr David Pearce on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Simon Anthony Sherwood on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Nigel Peter Cranston Bogle on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Stephen Robert Illingworth on 26 July 2011 (1 page)
26 July 2011Secretary's details changed for Katharine Judith O'shea on 26 July 2011 (1 page)
26 July 2011Director's details changed for Simon Anthony Sherwood on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr David Pearce on 26 July 2011 (2 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (8 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
23 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
23 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
20 August 2009Auditor's resignation (1 page)
20 August 2009Auditor's resignation (1 page)
25 July 2009Appointment terminate, director and secretary nigel kingsley maile logged form (1 page)
25 July 2009Director appointed david pearce (3 pages)
25 July 2009Appointment terminate, director and secretary nigel kingsley maile logged form (1 page)
25 July 2009Director appointed david pearce (3 pages)
24 July 2009Secretary appointed stephen robert illingworth (2 pages)
24 July 2009Secretary appointed stephen robert illingworth (2 pages)
10 February 2009Return made up to 01/12/08; full list of members (4 pages)
10 February 2009Return made up to 01/12/08; full list of members (4 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 June 2008Return made up to 01/12/07; full list of members (4 pages)
11 June 2008Return made up to 01/12/07; full list of members (4 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 01/12/06; full list of members (8 pages)
30 January 2007Return made up to 01/12/06; full list of members (8 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
9 February 2006Return made up to 01/12/05; full list of members (8 pages)
9 February 2006Return made up to 01/12/05; full list of members (8 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
25 February 2005Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 January 2004Return made up to 01/12/03; full list of members (8 pages)
22 January 2004Return made up to 01/12/03; full list of members (8 pages)
13 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
13 October 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
30 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
18 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
18 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
8 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
19 September 2001Group of companies' accounts made up to 31 December 2000 (26 pages)
10 May 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
10 May 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(7 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
15 February 2001Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
15 February 2001Accounting reference date extended from 30/06/00 to 30/12/00 (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000New secretary appointed (2 pages)
8 March 2000Full group accounts made up to 30 June 1999 (27 pages)
8 March 2000Full group accounts made up to 30 June 1999 (27 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
5 January 2000Return made up to 01/12/99; full list of members (7 pages)
5 January 2000Return made up to 01/12/99; full list of members (7 pages)
23 December 1999Notice of assignment of name or new name to shares (1 page)
23 December 1999Notice of assignment of name or new name to shares (1 page)
28 April 1999Full group accounts made up to 30 June 1998 (25 pages)
28 April 1999Full group accounts made up to 30 June 1998 (25 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 December 1998Return made up to 01/12/98; full list of members (6 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
7 September 1998Return made up to 06/09/98; full list of members (18 pages)
7 September 1998Return made up to 06/09/98; full list of members (18 pages)
26 March 1998Notice of assignment of name or new name to shares (2 pages)
26 March 1998Statement of rights variation attached to shares (2 pages)
26 March 1998Notice of assignment of name or new name to shares (2 pages)
26 March 1998Statement of rights variation attached to shares (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
16 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
16 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/03/98
(1 page)
16 March 1998Ad 02/03/98--------- £ si [email protected]=4901 £ ic 60859/65760 (2 pages)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
16 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(45 pages)
16 March 1998Ad 02/03/98--------- £ si [email protected]=4901 £ ic 60859/65760 (2 pages)
16 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/03/98
(1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
6 March 1998Full group accounts made up to 30 June 1997 (26 pages)
6 March 1998Full group accounts made up to 30 June 1997 (26 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
7 January 1998Return made up to 01/12/97; full list of members (9 pages)
7 January 1998Return made up to 01/12/97; full list of members (9 pages)
26 September 1997Return made up to 06/09/97; full list of members (10 pages)
26 September 1997Return made up to 06/09/97; full list of members (10 pages)
18 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 July 1997£ ic 60859/59759 27/06/97 £ sr [email protected]=1100 (1 page)
18 July 1997Ad 27/06/97--------- £ si [email protected]=100 £ ic 60759/60859 (2 pages)
18 July 1997Ad 27/06/97--------- £ si [email protected]=1000 £ ic 59759/60759 (2 pages)
18 July 1997Ad 27/06/97--------- £ si [email protected]=100 £ ic 60759/60859 (2 pages)
18 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 July 1997£ ic 60859/59759 27/06/97 £ sr [email protected]=1100 (1 page)
18 July 1997Ad 27/06/97--------- £ si [email protected]=1000 £ ic 59759/60759 (2 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1997Memorandum and Articles of Association (20 pages)
14 July 1997Memorandum and Articles of Association (20 pages)
14 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 March 1997Full group accounts made up to 30 June 1996 (24 pages)
27 March 1997Full group accounts made up to 30 June 1996 (24 pages)
10 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 December 1996£ sr [email protected] 20/03/96 (1 page)
10 December 1996Ad 20/03/96--------- £ si [email protected] (2 pages)
10 December 1996£ sr [email protected] 20/03/96 (1 page)
10 December 1996Ad 20/03/96--------- £ si [email protected] (2 pages)
17 October 1996Return made up to 06/09/96; change of members (6 pages)
17 October 1996Return made up to 06/09/96; change of members (6 pages)
3 October 1996Registered office changed on 03/10/96 from: 24 great pulteney street london W1R 3DB (1 page)
3 October 1996Registered office changed on 03/10/96 from: 24 great pulteney street london W1R 3DB (1 page)
24 April 1996Full group accounts made up to 30 June 1995 (23 pages)
24 April 1996Full group accounts made up to 30 June 1995 (23 pages)
1 November 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
3 September 1991Memorandum and Articles of Association (28 pages)
3 September 1991Memorandum and Articles of Association (28 pages)
24 February 1989Incorporation (32 pages)
24 February 1989Incorporation (32 pages)