Company NameFBC (Futurebrand) Limited
Company StatusActive
Company Number02658364
CategoryPrivate Limited Company
Incorporation Date29 October 1991(32 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed26 March 2004(12 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Simon James Bent
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2012(20 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMr Nicholas Edward Sykes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameMichael Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address135 Bishopsgate
London
EC2M 3AN
Director NameAndrew Charles Fitton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991
Appointment Duration1 year (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressThe Cedars Scholards Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PL
Director NameStuart Robert Baron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address36c Richmond Crescent
London
N1 0LY
Director NameMr Jeremy Mark Bingham
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleAccountant
Correspondence Address2 Boyd Close
Kingston Upon Thames
Surrey
KT2 7RL
Director NameDavid John Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address7 National Terrace
Bermondsey Wall East
Bermondsey
London
SE16 4TZ
Secretary NameMr Jeremy Mark Bingham
NationalityBritish
StatusResigned
Appointed15 November 1991(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleAccountant
Correspondence Address2 Boyd Close
Kingston Upon Thames
Surrey
KT2 7RL
Director NameStuart Clive Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 1996)
RoleDesigner
Correspondence Address24a Cavendish Road
Dean Park
Bournemouth
Dorset
BH1 1RF
Director NameMr James Anthony Terence Diver
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1991(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 1998)
RoleDesigner
Correspondence Address14 Lime Tree Close
Tonbridge
Kent
TN9 1LR
Director NamePaul Stuart Haftke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address9a Montagu Mews North
London
W1H 1AH
Secretary NameMr Richard John Bundock
NationalityBritish
StatusResigned
Appointed30 September 1992(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 1994)
RoleAccountant
Correspondence Address56 Jade Close
Beckton
London
Secretary NameSimon Collard
NationalityBritish
StatusResigned
Appointed04 May 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressFlat 5
1 Burntwood Lane
London
SW17 0JY
Secretary NamePaul Stuart Haftke
NationalityBritish
StatusResigned
Appointed30 August 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1998)
RoleCompany Director
Correspondence Address9a Montagu Mews North
London
W1H 1AH
Director NameSalvatore La Greca
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address127 Andrew Road
Manhasset Ny
Nassau 11030
United States
Director NameMr Gilbert Harold Gingell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Heathfield Road
Bushey
Hertfordshire
WD23 2LJ
Director NameJohn Elkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 April 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3773 Mountainside Trail
Evergreen
Colorado
80439
Secretary NameStuart Robert Baron
NationalityBritish
StatusResigned
Appointed18 August 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address36c Richmond Crescent
London
N1 0LY
Director NamePaul Rupert Barlow
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address8 Lillian Road
London
SW13 9JG
Director NameAnnette Elizabeth Donnelly
NationalityBritish
StatusResigned
Appointed14 April 1999(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressGreen Trees
Bath Road
Kiln Green
Berkshire
RG10 9UP
Director NameMr Christopher Nurko
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 05 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Queenstown Road
London
SW8 3NR
Director NameIan Michael Scoffield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address36 Ailsa Avenue
Twickenham
Middlesex
TW1 1NG
Secretary NameIan Michael Scoffield
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address36 Ailsa Avenue
Twickenham
Middlesex
TW1 1NG
Director NameStephen Harold Merry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address76 Ifield Road
London
SW10 9AD
Director NameAndrew Patrick Banchory Mulholland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2003)
RoleCompany Director
Correspondence Address51 Beulah Road
Tunbridge Wells
Kent
TN1 2NS
Director NameMr Robert Miles Soar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2003)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address88 Kynaston Road
London
N16 0ED
Director NameMr Kevin Michael Greene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2004(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2011)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address39 Tudor Drive
Kingston Upon Thames
London
KT2 5NW
Director NameJean Luis Dumeu
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2005(13 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 February 2009)
RoleCEO
Correspondence Address15 Rue Damremont
Paris
75018
Foreign
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge Road
Short Hills
Nj 07078
United States
Director NameMr Patrick Mark Smith
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(13 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bathgate Road
London
SW19 5PQ
Director NameSeth Ian Brett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2011(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameDebra Susan Nichols
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 2019(28 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitefuturebrand.com
Telephone020 70670010
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3AN
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2m at £1Cmg Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,847,000
Gross Profit£8,678,000
Net Worth£2,998,000
Cash£158,000
Current Liabilities£8,203,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

6 February 1998Delivered on: 14 February 1998
Satisfied on: 25 August 2009
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £20,625.00 placed in an interest bearing deposit account in the name of the chargee and all other sums paid into such account.
Fully Satisfied
6 February 1998Delivered on: 14 February 1998
Satisfied on: 25 August 2009
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £12,588 placed in an interest bearing deposit account in the name of the chargee together with any other sums paid into such account.
Fully Satisfied
6 February 1998Delivered on: 14 February 1998
Satisfied on: 25 August 2009
Persons entitled: Northburgh House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £27,560.00 placed in an interest bearinf deposit account in the name of the chargee together with any other sums paid into such account.
Fully Satisfied
27 May 1992Delivered on: 29 May 1992
Satisfied on: 17 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Particulars: Undertaking and all property and assets.
Fully Satisfied
17 November 1991Delivered on: 27 November 1991
Satisfied on: 11 June 1992
Persons entitled: David Davies Associates Limited

Classification: Sale agreement
Secured details: £40000 due from the company to the chargee under the terms of the charge.
Particulars: All monies to be paid into or held in an escrow account at lloyds bank PLC southampton branch (for details see form 395).
Fully Satisfied

Filing History

11 January 2021Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 11 January 2021 (2 pages)
4 November 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
2 October 2020Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 2 October 2020 (1 page)
3 July 2020Appointment of Michael Thomas as a director on 3 July 2020 (2 pages)
3 July 2020Termination of appointment of Debra Susan Nichols as a director on 3 July 2020 (1 page)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
13 November 2019Appointment of Debra Susan Nichols as a director on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Patrick Mark Smith as a director on 1 November 2019 (1 page)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Nicholas Edward Sykes as a director on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Seth Ian Brett as a director on 31 December 2017 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (28 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2017Solvency Statement dated 05/04/17 (1 page)
4 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 152,815
(3 pages)
4 May 2017Statement by Directors (1 page)
4 May 2017Solvency Statement dated 05/04/17 (1 page)
4 May 2017Statement by Directors (1 page)
4 May 2017Statement of capital on 4 May 2017
  • GBP 152,815
(3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,152,815
(7 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,152,815
(7 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,152,815
(7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,152,815
(7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,152,815
(7 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (21 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,152,815
(7 pages)
7 May 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,152,815
(7 pages)
7 May 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,152,815
(7 pages)
15 April 2014Director's details changed for Seth Ian Brett on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Seth Ian Brett on 8 April 2014 (3 pages)
15 April 2014Director's details changed for Seth Ian Brett on 8 April 2014 (3 pages)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
10 July 2013Full accounts made up to 31 December 2012 (21 pages)
10 July 2013Full accounts made up to 31 December 2012 (21 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
6 August 2012Appointment of Simon James Bent as a director (4 pages)
6 August 2012Appointment of Simon James Bent as a director (4 pages)
30 July 2012Full accounts made up to 31 December 2011 (24 pages)
30 July 2012Full accounts made up to 31 December 2011 (24 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
28 October 2011Appointment of Seth Ian Brett as a director (3 pages)
28 October 2011Appointment of Seth Ian Brett as a director (3 pages)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
20 July 2011Termination of appointment of Martin Thomas as a director (1 page)
20 July 2011Termination of appointment of Martin Thomas as a director (1 page)
20 July 2011Termination of appointment of Kevin Greene as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (24 pages)
18 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 August 2010Full accounts made up to 31 December 2009 (29 pages)
9 August 2010Full accounts made up to 31 December 2009 (29 pages)
6 May 2010Director's details changed for Patrick Mark Smith on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Martin Kenneth Thomas on 1 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Patrick Mark Smith on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Patrick Mark Smith on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Martin Kenneth Thomas on 1 October 2009 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Martin Kenneth Thomas on 1 October 2009 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
30 April 2009Appointment terminated director jean dumeu (1 page)
30 April 2009Appointment terminated director jean dumeu (1 page)
11 March 2009Director appointed martin kenneth thomas (2 pages)
11 March 2009Director appointed martin kenneth thomas (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
15 May 2008Return made up to 06/05/08; full list of members (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
14 May 2007Return made up to 06/05/07; full list of members (3 pages)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
14 April 2007Registered office changed on 14/04/07 from: 21-23 meard street london W1F 0EY (1 page)
4 April 2007Full accounts made up to 31 December 2005 (19 pages)
4 April 2007Full accounts made up to 31 December 2005 (19 pages)
15 August 2006Full accounts made up to 31 December 2004 (19 pages)
15 August 2006Full accounts made up to 31 December 2004 (19 pages)
19 May 2006Return made up to 06/05/06; full list of members (8 pages)
19 May 2006Return made up to 06/05/06; full list of members (8 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
13 June 2005Return made up to 06/05/05; full list of members (8 pages)
13 June 2005Return made up to 06/05/05; full list of members (8 pages)
26 January 2005New director appointed (3 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
11 January 2005Ad 22/12/04--------- £ si 1590815@1=1590815 £ ic 8562000/10152815 (2 pages)
11 January 2005Ad 22/12/04--------- £ si 1590815@1=1590815 £ ic 8562000/10152815 (2 pages)
11 January 2005Particulars of contract relating to shares (3 pages)
11 January 2005Particulars of contract relating to shares (3 pages)
7 January 2005£ nc 100000/11100000 20/12/04 (2 pages)
7 January 2005Memorandum and Articles of Association (3 pages)
7 January 2005Ad 20/12/04--------- £ si 8500000@1=8500000 £ ic 62000/8562000 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 20/12/04--------- £ si 8500000@1=8500000 £ ic 62000/8562000 (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005£ nc 100000/11100000 20/12/04 (2 pages)
7 January 2005Memorandum and Articles of Association (3 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
12 November 2004Full accounts made up to 31 December 2003 (18 pages)
12 November 2004Full accounts made up to 31 December 2003 (18 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
3 April 2004Full accounts made up to 31 December 2002 (16 pages)
22 March 2004New director appointed (3 pages)
22 March 2004New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 November 2003Registered office changed on 12/11/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
16 October 2003Full accounts made up to 31 December 2001 (20 pages)
16 October 2003Full accounts made up to 31 December 2001 (20 pages)
8 September 2003Return made up to 06/05/03; full list of members (6 pages)
8 September 2003Return made up to 06/05/03; full list of members (6 pages)
27 August 2003Auditor's resignation (1 page)
27 August 2003Auditor's resignation (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 March 2003Return made up to 06/05/02; full list of members (10 pages)
3 March 2003Return made up to 06/05/02; full list of members (10 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
19 November 2001Full accounts made up to 31 December 2000 (17 pages)
19 November 2001Full accounts made up to 31 December 2000 (17 pages)
20 August 2001Return made up to 06/05/01; full list of members (9 pages)
20 August 2001Return made up to 06/05/01; full list of members (9 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
1 February 2001Full accounts made up to 31 December 1999 (17 pages)
1 February 2001Full accounts made up to 31 December 1999 (17 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
28 June 2000Return made up to 06/05/00; full list of members (8 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Return made up to 06/05/00; full list of members (8 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
9 March 2000Company name changed the futurebrand company LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed the futurebrand company LIMITED\certificate issued on 10/03/00 (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (17 pages)
1 October 1999Full accounts made up to 31 December 1998 (17 pages)
27 August 1999Full accounts made up to 31 December 1997 (17 pages)
27 August 1999Full accounts made up to 31 December 1997 (17 pages)
6 July 1999Return made up to 06/05/99; no change of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Return made up to 06/05/99; no change of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
20 April 1999Company name changed davies/baron LIMITED\certificate issued on 20/04/99 (2 pages)
20 April 1999Company name changed davies/baron LIMITED\certificate issued on 20/04/99 (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998Return made up to 06/05/98; full list of members (9 pages)
20 December 1998Return made up to 06/05/98; full list of members (9 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 12 gough square london EC4A 3DE (1 page)
24 February 1998Registered office changed on 24/02/98 from: 12 gough square london EC4A 3DE (1 page)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1997Full accounts made up to 31 December 1996 (17 pages)
3 October 1997Full accounts made up to 31 December 1996 (17 pages)
26 August 1997Memorandum and Articles of Association (8 pages)
26 August 1997Memorandum and Articles of Association (8 pages)
5 August 1997Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
5 August 1997Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
5 August 1997Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
5 August 1997Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
17 July 1997Return made up to 06/05/97; full list of members (8 pages)
17 July 1997Return made up to 06/05/97; full list of members (8 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
23 June 1997New secretary appointed (3 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (3 pages)
25 November 1996Full accounts made up to 31 December 1995 (17 pages)
25 November 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1996£ ic 66998/62000 10/10/96 £ sr 4998@1=4998 (2 pages)
23 October 1996£ ic 66998/62000 10/10/96 £ sr 4998@1=4998 (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
29 July 1996Director's particulars changed (1 page)
29 July 1996Return made up to 06/05/96; full list of members (9 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Return made up to 06/05/96; full list of members (9 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 May 1995Return made up to 06/05/95; full list of members (18 pages)
25 May 1995Return made up to 06/05/95; full list of members (18 pages)
1 December 1994Accounts for a small company made up to 31 December 1993 (9 pages)
1 December 1994Accounts for a small company made up to 31 December 1993 (9 pages)
6 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
6 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 February 1992Company name changed the new design associates limite d\certificate issued on 06/02/92 (2 pages)
5 February 1992Company name changed the new design associates limite d\certificate issued on 06/02/92 (2 pages)
28 November 1991Memorandum and Articles of Association (17 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
28 November 1991Memorandum and Articles of Association (17 pages)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1991Company name changed worldscope services LIMITED\certificate issued on 19/11/91 (2 pages)
19 November 1991Company name changed worldscope services LIMITED\certificate issued on 19/11/91 (2 pages)
29 October 1991Incorporation (14 pages)
29 October 1991Incorporation (14 pages)