Regent's Place
London
NW1 3BF
Director Name | Mr Stuart Anthony Jarrold |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mrs Mary Elizabeth Hitchon |
---|---|
Status | Closed |
Appointed | 16 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Paul Richard Gordon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Raymond Frank Kelly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cairngorm Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Colin Peter Jelfs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 1994) |
Role | Media Director |
Correspondence Address | 50 Lawrence Avenue New Malden Surrey KT3 5NA |
Director Name | Mr Christopher Simon Boothby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 29 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Director Name | Jeremy Martin Buhlmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 October 2001) |
Role | Media Director |
Correspondence Address | Wayside 23 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Susan Clare Frogley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2001) |
Role | Accountant |
Correspondence Address | 89 Briarwood Road Clapham London SW4 9PJ |
Secretary Name | Elizabeth Anne Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Oakwood Southend Road Billericay Essex CM11 2PR |
Director Name | Nicholas James Kelvin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1994) |
Role | Advertising Executive |
Correspondence Address | 103 Nether Street Finchley London N12 8AB |
Director Name | Glynn Michael Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1996) |
Role | Client Account Director |
Correspondence Address | 13 Lynton Mansions Macauley Close Kennington London SE1 7BW |
Director Name | David Hipkiss |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 1997) |
Role | Client Account Director |
Correspondence Address | 4 Langley Row Hadley Highstone Hertfordshire EN5 4PB |
Director Name | Mr Andrew Charles Hearnshaw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1997) |
Role | Media Specialist |
Correspondence Address | 16c Highbury Grange London N5 2PX |
Secretary Name | Susan Clare Frogley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2001) |
Role | Financial Director |
Correspondence Address | 89 Briarwood Road Clapham London SW4 9PJ |
Director Name | Mark Paul Jamison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 29 Green Walk Hampton Middlesex TW12 3YG |
Director Name | Mark John Greenstreet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1999) |
Role | Advertising |
Correspondence Address | 119 Albert Road London N22 4AG |
Director Name | Jared Colin Glanvill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 137 Lavender Sweep London SW11 1EA |
Director Name | Tim John Elton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(8 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2003) |
Role | Media |
Correspondence Address | Culpepers Cherry Lane, Bolney Haywards Heath West Sussex RH17 5PR |
Director Name | Patricia Grant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 January 2010) |
Role | Company Director |
Correspondence Address | St Marys House Winpenny Lane Kingston St Mary Taunton Somerset TA2 8JP |
Director Name | Karen Lee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 5 Rowell Way Oundle Peterborough Cambridgeshire PE8 4HX |
Director Name | Neal Deeprose |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2006) |
Role | Managing Partner |
Correspondence Address | 18 Lady Forsdyke Way Claredon Park Epsom Surrey KT19 7LF |
Director Name | Gregory Lionel Marston |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2004) |
Role | Accountant |
Correspondence Address | 24 Admiralty Way Teddington Middlesex TW11 0NL |
Secretary Name | Gregory Lionel Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2004) |
Role | Accountant |
Correspondence Address | 24 Admiralty Way Teddington Middlesex TW11 0NL |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mark Robert Benjamin Craze |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2004) |
Role | Chief Executive |
Correspondence Address | 3 Gorse Corner Townsend Drive St. Albans Hertfordshire AL3 5SH |
Director Name | Mr Matthew Stephen Andrews |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 2008) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 19 Portland Place Kemp Town Brighton BN2 1DH |
Director Name | Joanne Kendall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 8a Ashmore Road London W9 3DF |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | David Roy Bletso |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ember Place Carleton Close Esher Surrey KT10 8EE |
Director Name | Paul Hutchinson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2010) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 132-134 Essex Road London N1 8LX |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(20 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 27 August 2010(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Website | www.vizeum.com |
---|---|
Telephone | 020 73799000 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 1995 | Delivered on: 9 June 1995 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. Outstanding |
---|---|
25 May 1995 | Delivered on: 12 June 1995 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 november 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. Outstanding |
25 May 1995 | Delivered on: 9 June 1995 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 and to the credit balances from time to time on its acc.no. 01146319 with national westminster bank PLC and acc.no.0230141 With the security trustee and the companys right title and interest in and to any sum or sums deposited with the relevant bank pursuant to 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. Outstanding |
18 March 1992 | Delivered on: 25 March 1992 Satisfied on: 26 July 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 are as now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts (see form 395 for full details). Fully Satisfied |
24 November 1989 | Delivered on: 4 December 1989 Satisfied on: 19 December 1992 Persons entitled: Independent Television Association Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's interest in and title to its book debts both present and future. Fully Satisfied |
5 February 2021 | Change of details for Aegis International Limited as a person with significant control on 27 January 2021 (2 pages) |
---|---|
4 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 April 2020 | Appointment of Mr Paul Richard Gordon as a director on 31 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Michael Parry as a director on 31 March 2020 (1 page) |
30 March 2020 | Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
16 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 December 2017 (17 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Aegis International Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Aegis International Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Aegis International Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (10 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
6 March 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
6 March 2013 | Appointment of Mr Nicholas Charles Priday as a director (2 pages) |
6 March 2013 | Appointment of Mr Stuart Anthony Jarrold as a director (2 pages) |
6 March 2013 | Appointment of Mr Michael Parry as a director (2 pages) |
6 March 2013 | Termination of appointment of Robert Horler as a director (1 page) |
6 March 2013 | Appointment of Mr Nicholas Charles Priday as a director (2 pages) |
6 March 2013 | Appointment of Mr Stuart Anthony Jarrold as a director (2 pages) |
6 March 2013 | Termination of appointment of Robert Horler as a director (1 page) |
6 March 2013 | Appointment of Mr Michael Parry as a director (2 pages) |
6 March 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
21 February 2013 | Termination of appointment of Matthew Platts as a director (1 page) |
21 February 2013 | Termination of appointment of Stuart Newman as a director (1 page) |
21 February 2013 | Termination of appointment of Piers Taylor as a director (1 page) |
21 February 2013 | Termination of appointment of Piers Taylor as a director (1 page) |
21 February 2013 | Termination of appointment of Stuart Newman as a director (1 page) |
21 February 2013 | Termination of appointment of Matthew Platts as a director (1 page) |
9 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Termination of appointment of Grant Millar as a director (1 page) |
28 September 2012 | Termination of appointment of Grant Millar as a director (1 page) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
8 June 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
13 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
13 September 2011 | Termination of appointment of John Foster as a director (1 page) |
13 September 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders
|
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Termination of appointment of David Bletso as a director (1 page) |
5 May 2011 | Termination of appointment of David Bletso as a director (1 page) |
11 January 2011 | Termination of appointment of Paul Hutchinson as a director (1 page) |
11 January 2011 | Termination of appointment of Paul Hutchinson as a director (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
24 June 2010 | Director's details changed for Matthew Platts on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Grant Millar on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Hutchinson on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stuart Newman on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Matthew Platts on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stuart Newman on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Grant Millar on 12 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Piers Taylor on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
24 June 2010 | Director's details changed for Piers Taylor on 12 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Paul Hutchinson on 12 June 2010 (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 January 2010 | Termination of appointment of Patricia Grant as a director (1 page) |
13 January 2010 | Termination of appointment of Patricia Grant as a director (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from qube 90 whitfield street london W1T 4EZ (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from qube 90 whitfield street london W1T 4EZ (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 12/06/09; full list of members
|
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 12/06/09; full list of members (6 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from orion house 5 upper st martins lane london WC2H 9EA (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from orion house 5 upper st martins lane london WC2H 9EA (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 October 2008 | Appointment terminate, director ben wood logged form (1 page) |
29 October 2008 | Appointment terminate, director ben wood logged form (1 page) |
29 October 2008 | Appointment terminated director matthew andrews (1 page) |
29 October 2008 | Appointment terminated director matthew andrews (1 page) |
16 July 2008 | Director's change of particulars / grant millar / 11/06/2008 (1 page) |
16 July 2008 | Return made up to 12/06/08; full list of members (6 pages) |
16 July 2008 | Appointment terminated director ben wood (1 page) |
16 July 2008 | Director's change of particulars / grant millar / 11/06/2008 (1 page) |
16 July 2008 | Return made up to 12/06/08; full list of members
|
16 July 2008 | Appointment terminated director ben wood (1 page) |
28 December 2007 | New director appointed
|
28 December 2007 | New director appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 August 2007 | Return made up to 12/06/07; full list of members
|
13 August 2007 | Return made up to 12/06/07; full list of members
|
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
4 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (18 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
11 August 2006 | Return made up to 12/06/06; full list of members
|
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 12/06/06; full list of members
|
8 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 12/06/05; full list of members
|
27 June 2005 | Return made up to 12/06/05; full list of members
|
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
14 June 2004 | Return made up to 12/06/04; full list of members (11 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 August 2003 | Return made up to 12/06/03; full list of members
|
8 August 2003 | Return made up to 12/06/03; full list of members
|
12 June 2003 | Company name changed bbj communications LIMITED\certificate issued on 12/06/03 (2 pages) |
12 June 2003 | Company name changed bbj communications LIMITED\certificate issued on 12/06/03 (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
14 January 2003 | New director appointed (3 pages) |
14 January 2003 | New director appointed (3 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (10 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (10 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
28 March 2002 | Company name changed bbj media services LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed bbj media services LIMITED\certificate issued on 28/03/02 (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
7 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 July 2001 | Return made up to 13/06/01; full list of members
|
17 July 2001 | Return made up to 13/06/01; full list of members
|
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
4 June 2001 | £ ic 59920/58980 10/05/01 £ sr 940@1=940 (1 page) |
4 June 2001 | Conso 10/05/01 (1 page) |
4 June 2001 | Conso 10/05/01 (1 page) |
4 June 2001 | £ ic 59920/58980 10/05/01 £ sr 940@1=940 (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 July 2000 | Return made up to 13/06/00; full list of members
|
17 July 2000 | Return made up to 13/06/00; full list of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 September 1999 | Ad 06/09/99--------- £ si 23264@1=23264 £ ic 10000/33264 (2 pages) |
24 September 1999 | Recon 07/09/99 (1 page) |
24 September 1999 | Ad 06/09/99--------- £ si 26656@1=26656 £ ic 33264/59920 (2 pages) |
24 September 1999 | Ad 06/09/99--------- £ si 26656@1=26656 £ ic 33264/59920 (2 pages) |
24 September 1999 | Recon 07/09/99 (1 page) |
24 September 1999 | Ad 06/09/99--------- £ si 23264@1=23264 £ ic 10000/33264 (2 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Recon 03/09/99 (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Recon 03/09/99 (1 page) |
23 August 1999 | £ nc 10000/111400 12/08/99 (1 page) |
23 August 1999 | Recon 12/08/99 (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
23 August 1999 | Recon 12/08/99 (1 page) |
23 August 1999 | £ nc 10000/111400 12/08/99 (1 page) |
14 July 1999 | Return made up to 13/06/99; full list of members
|
14 July 1999 | Return made up to 13/06/99; full list of members
|
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 13/06/98; no change of members
|
18 August 1998 | Return made up to 13/06/98; no change of members
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
1 July 1997 | Return made up to 13/06/97; no change of members (11 pages) |
1 July 1997 | Return made up to 13/06/97; no change of members (11 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
8 August 1996 | Return made up to 13/06/96; full list of members (15 pages) |
8 August 1996 | Return made up to 13/06/96; full list of members (15 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
3 August 1995 | Director's particulars changed (4 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 1995 | Return made up to 13/06/95; full list of members (12 pages) |
26 June 1995 | Return made up to 13/06/95; full list of members (12 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 June 1995 | Particulars of mortgage/charge (30 pages) |
12 June 1995 | Particulars of mortgage/charge (30 pages) |
9 June 1995 | Particulars of mortgage/charge (18 pages) |
9 June 1995 | Particulars of mortgage/charge (18 pages) |
9 June 1995 | Particulars of mortgage/charge (32 pages) |
9 June 1995 | Particulars of mortgage/charge (32 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
17 June 1994 | Return made up to 13/06/94; full list of members (10 pages) |
17 June 1994 | Return made up to 13/06/94; full list of members (10 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | Resolutions
|
19 December 1993 | Memorandum and Articles of Association (7 pages) |
19 December 1993 | Memorandum and Articles of Association (7 pages) |
12 July 1993 | Return made up to 13/06/93; full list of members (11 pages) |
12 July 1993 | Return made up to 13/06/93; full list of members (11 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
8 November 1991 | Company name changed\certificate issued on 08/11/91 (2 pages) |
4 September 1991 | Return made up to 13/06/91; no change of members (9 pages) |
4 September 1991 | Return made up to 13/06/91; no change of members (9 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (10 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (10 pages) |
21 November 1989 | Resolutions
|
21 November 1989 | £ nc 1000/10000 16/11/89 (1 page) |
21 November 1989 | Ad 16/11/89--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
21 November 1989 | Ad 16/11/89--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
21 November 1989 | £ nc 1000/10000 16/11/89 (1 page) |
21 November 1989 | Resolutions
|
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
13 June 1989 | Incorporation (15 pages) |
13 June 1989 | Incorporation (15 pages) |