101 Wood Lane
London
England And Wales
W12 7FR
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Arco Nobels |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 September 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Ceo- Re:Sources Europe |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Loris Philippe Nold |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2023(34 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Ceo Publicis Groupe Emea |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Nigel Peter Cranston Bogle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 December 2018) |
Role | Chief Executive Officer Of Bbh |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr John Kevin Hegarty |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 1997) |
Role | Creative Director |
Correspondence Address | Flat E 1 Adamson Road Belsize Park London Nw3 |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Joint Chief Executive |
Country of Residence | England |
Correspondence Address | Woodland 214 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QT |
Secretary Name | Mr Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Secretary Name | Mr Nigel Kingsley Maile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 April 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres 59 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 March 1998) |
Role | Group Legal Dir |
Country of Residence | United Kingdom |
Correspondence Address | 133 Lauderdale Tower Barbican London EC2Y 8BY |
Director Name | Sir John Kevin Hegarty |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(9 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 December 2018) |
Role | Worldwide Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Una Theresa O'Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 60 Landells Road London SE22 9PQ |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield 21 Chiltern Close Princes Risborough Buckinghamshire HP27 0EA |
Director Name | Mr Mark Cranmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2003) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 11 Westmead London SW15 5BH |
Director Name | Mr Nigel Kingsley Maile |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2009) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres 59 Links Lane Rowlands Castle Hampshire PO9 6AF |
Director Name | Mr Simon Anthony Sherwood |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Katharine Judith O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Stephen Robert Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | Alice McCreath |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2016) |
Role | Group Controller |
Country of Residence | France |
Correspondence Address | 133 Avenue Des Champs Elysees 75008, Paris France |
Secretary Name | Gillian Walls-Eckley |
---|---|
Status | Resigned |
Appointed | 05 July 2012(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Raj Basran |
---|---|
Status | Resigned |
Appointed | 19 August 2013(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Michael Peter Saunter |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2018) |
Role | Global Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Patrick Dumouchel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2016(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Neil Antony Munn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2021) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 April 2023) |
Role | Ceo, Publicis Groupe Uk |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Website | bbh.co.uk |
---|---|
Telephone | 020 77341677 |
Telephone region | London |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.3m at £0.02 | Bbh Holdings LTD 51.00% Ordinary A |
---|---|
2.2m at £0.02 | Mms Uk Holdings LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,261,000 |
Net Worth | £9,924,000 |
Cash | £9,000 |
Current Liabilities | £2,965,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
23 August 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
2 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
22 May 2023 | Appointment of Mr. Loris Philippe Nold as a director on 4 May 2023 (2 pages) |
13 April 2023 | Termination of appointment of Annette King as a director on 5 April 2023 (1 page) |
14 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
11 January 2022 | Change of share class name or designation (2 pages) |
11 January 2022 | Particulars of variation of rights attached to shares (3 pages) |
2 January 2022 | Statement of company's objects (2 pages) |
1 December 2021 | Cessation of Bbh Holdings Limited as a person with significant control on 1 June 2021 (1 page) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (6 pages) |
4 November 2021 | Memorandum and Articles of Association (25 pages) |
4 November 2021 | Resolutions
|
22 October 2021 | Appointment of Mr Arco Nobels as a director on 28 September 2021 (2 pages) |
14 October 2021 | Termination of appointment of Neil Antony Munn as a director on 28 September 2021 (1 page) |
11 August 2021 | Director's details changed for Ms Annette King on 11 August 2021 (2 pages) |
20 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 April 2021 | Director's details changed for Ms Annette King on 9 April 2021 (2 pages) |
8 April 2021 | Appointment of Ms Annette King as a director on 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Patrick Dumouchel as a director on 31 March 2021 (1 page) |
17 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 March 2019 | Appointment of Ms Karen Martin as a director on 30 January 2019 (2 pages) |
5 March 2019 | Termination of appointment of Nigel Peter Cranston Bogle as a director on 31 December 2018 (1 page) |
5 March 2019 | Termination of appointment of John Kevin Hegarty as a director on 31 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
17 January 2019 | Appointment of Mr Neil Antony Munn as a director on 31 December 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Michael Peter Saunter as a director on 12 October 2018 (1 page) |
6 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 December 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 December 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
6 January 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
6 January 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
6 January 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
6 January 2017 | Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (7 pages) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
25 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Termination of appointment of Alice Mccreath as a director on 25 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Patrick Dumouchel as a director on 25 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Patrick Dumouchel as a director on 25 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Alice Mccreath as a director on 25 April 2016 (1 page) |
22 March 2016 | Appointment of Mr Michael Peter Saunter as a director on 4 January 2016 (2 pages) |
22 March 2016 | Appointment of Mr Michael Peter Saunter as a director on 4 January 2016 (2 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 September 2015 | Termination of appointment of David Pearce as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Pearce as a director on 30 September 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
11 December 2014 | Termination of appointment of Simon Anthony Sherwood as a director on 27 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Simon Anthony Sherwood as a director on 27 November 2014 (1 page) |
11 December 2014 | Register(s) moved to registered inspection location 60 Kingly Street London W1B 5DS (1 page) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Register(s) moved to registered inspection location 60 Kingly Street London W1B 5DS (1 page) |
11 December 2014 | Register inspection address has been changed to 60 Kingly Street London W1B 5DS (1 page) |
11 December 2014 | Register inspection address has been changed to 60 Kingly Street London W1B 5DS (1 page) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
28 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
12 February 2014 | Registered office address changed from Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG on 12 February 2014 (1 page) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 December 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Gillian Walls-Eckley as a secretary (1 page) |
9 October 2013 | Termination of appointment of Gillian Walls-Eckley as a secretary (1 page) |
19 August 2013 | Appointment of Mrs Raj Basran as a secretary (2 pages) |
19 August 2013 | Appointment of Mrs Raj Basran as a secretary (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
19 July 2012 | Auditors resignation (1 page) |
19 July 2012 | Auditors resignation (1 page) |
13 July 2012 | Appointment of Gillian Walls-Eckley as a secretary (2 pages) |
13 July 2012 | Appointment of Gillian Walls-Eckley as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Katharine O'shea as a secretary (1 page) |
12 July 2012 | Termination of appointment of Katharine O'shea as a secretary (1 page) |
12 July 2012 | Appointment of Alice Mccreath as a director (2 pages) |
12 July 2012 | Termination of appointment of Stephen Illingworth as a secretary (1 page) |
12 July 2012 | Termination of appointment of Stephen Illingworth as a secretary (1 page) |
12 July 2012 | Appointment of Alice Mccreath as a director (2 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
26 July 2011 | Secretary's details changed for Stephen Robert Illingworth on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Nigel Peter Cranston Bogle on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr John Kevin Hegarty on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Katharine Judith O'shea on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr John Kevin Hegarty on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr David Pearce on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Simon Anthony Sherwood on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Peter Cranston Bogle on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Stephen Robert Illingworth on 26 July 2011 (1 page) |
26 July 2011 | Secretary's details changed for Katharine Judith O'shea on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Simon Anthony Sherwood on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr David Pearce on 26 July 2011 (2 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
23 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
20 August 2009 | Auditor's resignation (1 page) |
20 August 2009 | Auditor's resignation (1 page) |
25 July 2009 | Appointment terminate, director and secretary nigel kingsley maile logged form (1 page) |
25 July 2009 | Director appointed david pearce (3 pages) |
25 July 2009 | Appointment terminate, director and secretary nigel kingsley maile logged form (1 page) |
25 July 2009 | Director appointed david pearce (3 pages) |
24 July 2009 | Secretary appointed stephen robert illingworth (2 pages) |
24 July 2009 | Secretary appointed stephen robert illingworth (2 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 June 2008 | Return made up to 01/12/07; full list of members (4 pages) |
11 June 2008 | Return made up to 01/12/07; full list of members (4 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
30 January 2007 | Return made up to 01/12/06; full list of members (8 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
9 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
9 February 2006 | Return made up to 01/12/05; full list of members (8 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
25 February 2005 | Return made up to 01/12/04; full list of members
|
25 February 2005 | Return made up to 01/12/04; full list of members
|
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
22 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 01/12/03; full list of members (8 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 01/12/02; full list of members
|
30 January 2003 | Return made up to 01/12/02; full list of members
|
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
18 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
18 September 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
8 February 2002 | Return made up to 01/12/01; full list of members
|
8 February 2002 | Return made up to 01/12/01; full list of members
|
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
10 May 2001 | Return made up to 01/12/00; full list of members
|
10 May 2001 | Return made up to 01/12/00; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
15 February 2001 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
15 February 2001 | Accounting reference date extended from 30/06/00 to 30/12/00 (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
8 March 2000 | Full group accounts made up to 30 June 1999 (27 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
23 December 1999 | Notice of assignment of name or new name to shares (1 page) |
23 December 1999 | Notice of assignment of name or new name to shares (1 page) |
28 April 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
28 April 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
10 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
7 September 1998 | Return made up to 06/09/98; full list of members (18 pages) |
7 September 1998 | Return made up to 06/09/98; full list of members (18 pages) |
26 March 1998 | Notice of assignment of name or new name to shares (2 pages) |
26 March 1998 | Statement of rights variation attached to shares (2 pages) |
26 March 1998 | Notice of assignment of name or new name to shares (2 pages) |
26 March 1998 | Statement of rights variation attached to shares (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Ad 02/03/98--------- £ si [email protected]=4901 £ ic 60859/65760 (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Ad 02/03/98--------- £ si [email protected]=4901 £ ic 60859/65760 (2 pages) |
16 March 1998 | Resolutions
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
6 March 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
6 March 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 01/12/97; full list of members (9 pages) |
7 January 1998 | Return made up to 01/12/97; full list of members (9 pages) |
26 September 1997 | Return made up to 06/09/97; full list of members (10 pages) |
26 September 1997 | Return made up to 06/09/97; full list of members (10 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | £ ic 60859/59759 27/06/97 £ sr [email protected]=1100 (1 page) |
18 July 1997 | Ad 27/06/97--------- £ si [email protected]=100 £ ic 60759/60859 (2 pages) |
18 July 1997 | Ad 27/06/97--------- £ si [email protected]=1000 £ ic 59759/60759 (2 pages) |
18 July 1997 | Ad 27/06/97--------- £ si [email protected]=100 £ ic 60759/60859 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | £ ic 60859/59759 27/06/97 £ sr [email protected]=1100 (1 page) |
18 July 1997 | Ad 27/06/97--------- £ si [email protected]=1000 £ ic 59759/60759 (2 pages) |
14 July 1997 | Resolutions
|
14 July 1997 | Memorandum and Articles of Association (20 pages) |
14 July 1997 | Memorandum and Articles of Association (20 pages) |
14 July 1997 | Resolutions
|
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 March 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
27 March 1997 | Full group accounts made up to 30 June 1996 (24 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | £ sr [email protected] 20/03/96 (1 page) |
10 December 1996 | Ad 20/03/96--------- £ si [email protected] (2 pages) |
10 December 1996 | £ sr [email protected] 20/03/96 (1 page) |
10 December 1996 | Ad 20/03/96--------- £ si [email protected] (2 pages) |
17 October 1996 | Return made up to 06/09/96; change of members (6 pages) |
17 October 1996 | Return made up to 06/09/96; change of members (6 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 24 great pulteney street london W1R 3DB (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 24 great pulteney street london W1R 3DB (1 page) |
24 April 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
24 April 1996 | Full group accounts made up to 30 June 1995 (23 pages) |
1 November 1995 | Return made up to 06/09/95; full list of members
|
1 November 1995 | Return made up to 06/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
3 September 1991 | Memorandum and Articles of Association (28 pages) |
3 September 1991 | Memorandum and Articles of Association (28 pages) |
24 February 1989 | Incorporation (32 pages) |
24 February 1989 | Incorporation (32 pages) |