London
EC2M 3TP
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Warren Spencer Kay |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Daniel Robert Douglass |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years (resigned 10 February 2007) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Claremont Road St Margarets Twickenham Middlesex TW1 2QY |
Director Name | Anthony Peter John Appi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Businessman |
Correspondence Address | 31 Waldeck Road Ealing London W13 8LY |
Director Name | Anthony Peter John Appi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Businessman |
Correspondence Address | 31 Waldeck Road Ealing London W13 8LY |
Secretary Name | Paul Stewart Billett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 July 2005) |
Role | Accountant |
Correspondence Address | 32 Cromwell Avenue Bromley Kent BR2 9AQ |
Director Name | Mr Stephen James Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ladies 32 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Director Name | David Leonard Poole |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2004) |
Role | Marketing Consultant |
Correspondence Address | 14 Saxon Drive London W3 0NR |
Director Name | Mr Andrew Forsyth Stewart |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2004) |
Role | Certified Accountant |
Correspondence Address | Brentford House The Forty Cholsey Oxfordshire OX10 9LH |
Director Name | Philip James Erskine Perry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2007) |
Role | Chartered Secretary |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Broom Road Teddington Middlesex TW11 9PF |
Director Name | John Robert Alexander Rennison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Finance Director |
Correspondence Address | 8 Wandle Road London SW17 7DW |
Secretary Name | Philip James Erskine Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2007) |
Role | Company Director |
Correspondence Address | 15 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Mr William Harry Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brake House Back Lane Lower Quinton Warwickshire CV37 8SF |
Director Name | Mr George Christopher Wlodyka |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 107 The Grove West Wickham Kent BR4 9LA |
Director Name | Peter Michael Davis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2300 North Lincoln Park West Apt 907 Chicago Illinois 60617 |
Director Name | Mr Ian David Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Curzon Lodge 52 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Nicholas Joseph Camera |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2011(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 236 White Oak Ridge Short Hills New Jersey 070798 United States |
Director Name | Mrs Catherine Susannah Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2013) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 619 Kings Road London SW6 2ES |
Director Name | Mr Mark Antony Young |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2014) |
Role | Cfo/Coo |
Country of Residence | England |
Correspondence Address | 33 Spring Vale Bexleyheath Kent DA7 6AR |
Director Name | Derek John Coleman |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Frazer Elliot Gibney |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(19 years after company formation) |
Appointment Duration | 8 months (resigned 23 September 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mrs Emma Jane Ivelaw-Chapman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(19 years after company formation) |
Appointment Duration | 8 months (resigned 23 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | David Poole And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Correspondence Address | 14 Saxon Drive London W3 0NR |
Director Name | David Poole And Associates Limited (Corporation) |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 01 December 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 April 1996) |
Correspondence Address | 14 Saxon Drive London W3 0NR |
Director Name | David Poole And Associates Limited (Corporation) |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 01 December 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 April 1996) |
Correspondence Address | 14 Saxon Drive London W3 0NR |
Director Name | Magneto Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2002) |
Correspondence Address | 31 Waldeck Road Ealing London W13 8LY |
Director Name | David Poole And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2002) |
Correspondence Address | 14 Saxon Drive Acton London W3 0NR |
Secretary Name | David Poole And Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 September 1996) |
Correspondence Address | 14 Saxon Drive Acton London W3 0NR |
Website | www.fcbinferno.com |
---|---|
Email address | [email protected] |
Telephone | 020 30480000 |
Telephone region | London |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1k at £1 | Ipg Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,000 |
Current Liabilities | £4,036,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
21 November 2000 | Delivered on: 24 November 2000 Persons entitled: Amberfield Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and/or the lease of even date. Particulars: All rent deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
---|---|
26 June 1998 | Delivered on: 2 July 1998 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date or of a supplemental deed dated 26TH june 1998. Particulars: £50,000 and all income and interest thereon. Outstanding |
14 March 1995 | Delivered on: 25 March 1995 Satisfied on: 20 September 2001 Persons entitled: Leagas Shafron Davis Chick Ayer Limited Classification: Legal charge Secured details: £157,500 and all other monies due or to become due from ayer dp&a limited to the chargee under an agreement of even date and £50,000 and all other monies due or to become due from the company to leagas shafron davis chick ayer limited under an agreement of even date. 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. Fully Satisfied |
9 February 1995 | Delivered on: 15 February 1995 Satisfied on: 10 January 2002 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
11 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
25 September 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Derek John Coleman on 3 September 2020 (2 pages) |
10 March 2020 | Secretary's details changed for Louise Bean on 10 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
19 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
19 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Solvency Statement dated 26/10/17 (1 page) |
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Statement by Directors (1 page) |
6 November 2017 | Statement of capital on 6 November 2017
|
6 November 2017 | Statement by Directors (1 page) |
6 November 2017 | Resolutions
|
6 November 2017 | Solvency Statement dated 26/10/17 (1 page) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
28 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
28 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
26 November 2014 | Appointment of Warren Spencer Kay as a director (3 pages) |
26 November 2014 | Appointment of Warren Spencer Kay as a director (3 pages) |
3 November 2014 | Termination of appointment of Emma Jane Ivelaw-Chapman as a director on 23 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Frazer Elliot Gibney as a director on 23 September 2014 (2 pages) |
3 November 2014 | Termination of appointment of Emma Jane Ivelaw-Chapman as a director on 23 September 2014 (2 pages) |
3 November 2014 | Appointment of Derek John Coleman as a director on 23 September 2014 (3 pages) |
3 November 2014 | Termination of appointment of Frazer Elliot Gibney as a director on 23 September 2014 (2 pages) |
3 November 2014 | Appointment of Warren Spencer Kay as a director on 23 September 2014 (3 pages) |
3 November 2014 | Appointment of Warren Spencer Kay as a director on 23 September 2014 (3 pages) |
3 November 2014 | Appointment of Derek John Coleman as a director on 23 September 2014 (3 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
9 April 2014 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
20 March 2014 | Company name changed les (no.2) LIMITED\certificate issued on 20/03/14
|
20 March 2014 | Company name changed les (no.2) LIMITED\certificate issued on 20/03/14
|
19 March 2014 | Company name changed draftfcb holdings LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed draftfcb holdings LIMITED\certificate issued on 19/03/14
|
19 February 2014 | Termination of appointment of Catherine Howe as a director (1 page) |
19 February 2014 | Termination of appointment of Catherine Howe as a director (1 page) |
18 February 2014 | Termination of appointment of Mark Young as a director (1 page) |
18 February 2014 | Termination of appointment of Mark Young as a director (1 page) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2014 | Appointment of Emma Jane Ivelaw-Chapman as a director (3 pages) |
24 January 2014 | Appointment of Mr Frazer Elliot Gibney as a director (3 pages) |
24 January 2014 | Appointment of Mr Frazer Elliot Gibney as a director (3 pages) |
24 January 2014 | Appointment of Emma Jane Ivelaw-Chapman as a director (3 pages) |
11 July 2013 | Termination of appointment of Derek Coleman as a director (1 page) |
11 July 2013 | Termination of appointment of Derek Coleman as a director (1 page) |
28 June 2013 | Full accounts made up to 31 December 2012 (114 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (114 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (15 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (15 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (15 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 November 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 October 2012 | Director's details changed for Derek John Coleman on 20 September 2012 (3 pages) |
18 October 2012 | Director's details changed for Derek John Coleman on 20 September 2012 (3 pages) |
15 August 2012 | Appointment of Derek John Coleman as a director (4 pages) |
15 August 2012 | Appointment of Derek John Coleman as a director (4 pages) |
6 August 2012 | Termination of appointment of Ian Wood as a director (2 pages) |
6 August 2012 | Termination of appointment of Ian Wood as a director (2 pages) |
19 April 2012 | Appointment of Catherine Susannah Howe as a director (3 pages) |
19 April 2012 | Appointment of Mark Antony Young as a director (3 pages) |
19 April 2012 | Appointment of Catherine Susannah Howe as a director (3 pages) |
19 April 2012 | Appointment of Mark Antony Young as a director (3 pages) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
3 April 2012 | Termination of appointment of Nicholas Camera as a director (1 page) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 February 2011 | Appointment of Nicholas Joseph Camera as a director (3 pages) |
23 February 2011 | Appointment of Nicholas Joseph Camera as a director (3 pages) |
8 February 2011 | Termination of appointment of Peter Davis as a director (1 page) |
8 February 2011 | Termination of appointment of Peter Davis as a director (1 page) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
26 January 2010 | Director's details changed for Ian David Wood on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Ian David Wood on 1 October 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Ian David Wood on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
29 September 2009 | Director appointed ian david wood (2 pages) |
29 September 2009 | Director appointed ian david wood (2 pages) |
25 September 2009 | Appointment terminated director william harry iii (1 page) |
25 September 2009 | Appointment terminated director william harry iii (1 page) |
25 September 2009 | Appointment terminated director george wlodyka (1 page) |
25 September 2009 | Appointment terminated director george wlodyka (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
31 December 2008 | Director appointed peter michael davis (1 page) |
31 December 2008 | Director appointed peter michael davis (1 page) |
23 December 2008 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 1048/1049\ (2 pages) |
23 December 2008 | Ad 01/12/08\gbp si 1@1=1\gbp ic 1048/1049\ (2 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Director appointed george christopher wlodyka (2 pages) |
18 April 2008 | Director appointed george christopher wlodyka (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
17 March 2008 | Director appointed william harry iii (1 page) |
17 March 2008 | Director appointed william harry iii (1 page) |
12 March 2008 | Appointment terminated director kathryn herrick (1 page) |
12 March 2008 | Appointment terminated director kathryn herrick (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
23 October 2007 | Particulars of contract relating to shares (2 pages) |
23 October 2007 | Particulars of contract relating to shares (2 pages) |
23 October 2007 | Ad 13/09/07--------- £ si 1@1 (2 pages) |
23 October 2007 | Ad 13/09/07--------- £ si 1@1 (2 pages) |
9 October 2007 | Full accounts made up to 31 December 2005 (13 pages) |
9 October 2007 | Full accounts made up to 31 December 2005 (13 pages) |
2 October 2007 | Particulars of contract relating to shares (2 pages) |
2 October 2007 | Ad 13/09/07--------- £ si 1@1=1 £ ic 1046/1047 (2 pages) |
2 October 2007 | Ad 13/09/07--------- £ si 1@1=1 £ ic 1046/1047 (2 pages) |
2 October 2007 | Particulars of contract relating to shares (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
26 July 2007 | Company name changed 1995 ventures LTD.\certificate issued on 26/07/07 (2 pages) |
26 July 2007 | Company name changed 1995 ventures LTD.\certificate issued on 26/07/07 (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 55 newman street london W1T 3EB (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 55 newman street london W1T 3EB (1 page) |
14 April 2007 | Location of register of members (1 page) |
14 April 2007 | Location of register of members (1 page) |
10 March 2007 | Return made up to 09/01/07; full list of members (7 pages) |
10 March 2007 | Return made up to 09/01/07; full list of members (7 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
26 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
26 July 2006 | Full accounts made up to 31 December 2004 (15 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 55 newman street london W1P 3PG (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 55 newman street london W1P 3PG (1 page) |
6 April 2006 | Return made up to 09/01/06; full list of members (8 pages) |
6 April 2006 | Return made up to 09/01/06; full list of members (8 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed (2 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (8 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 30 portland place london W1B 3DF (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 30 portland place london W1B 3DF (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 09/01/04; full list of members (8 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Resolutions
|
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Return made up to 09/01/03; full list of members
|
5 February 2003 | Return made up to 09/01/03; full list of members
|
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
27 November 2002 | Auditor's resignation (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
10 June 2002 | Ad 28/05/02--------- £ si 46@1=46 £ ic 1000/1046 (2 pages) |
10 June 2002 | Statement of affairs (5 pages) |
10 June 2002 | Statement of affairs (5 pages) |
10 June 2002 | Ad 28/05/02--------- £ si 46@1=46 £ ic 1000/1046 (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
12 February 2002 | Return made up to 09/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 09/01/02; full list of members (7 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
18 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Return made up to 09/01/01; full list of members
|
17 January 2001 | Return made up to 09/01/01; full list of members
|
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
3 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
16 September 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
16 September 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
27 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 11 weymouth street london W1N 3FG (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: 11 weymouth street london W1N 3FG (1 page) |
21 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
7 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Return made up to 09/01/97; no change of members
|
5 February 1997 | Return made up to 09/01/97; no change of members
|
5 February 1997 | Secretary resigned (1 page) |
4 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 November 1996 | Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page) |
13 November 1996 | Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New secretary appointed;new director appointed (1 page) |
17 July 1996 | Director resigned (2 pages) |
17 July 1996 | New director appointed (1 page) |
17 July 1996 | New secretary appointed;new director appointed (1 page) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | £ nc 100/10000 01/03/95 (1 page) |
15 June 1995 | £ nc 100/10000 01/03/95 (1 page) |
15 June 1995 | Resolutions
|
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
23 February 1995 | Memorandum and Articles of Association (15 pages) |
23 February 1995 | Memorandum and Articles of Association (15 pages) |
22 February 1995 | Director resigned;new director appointed (2 pages) |
22 February 1995 | Director resigned;new director appointed (2 pages) |
22 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1995 | New director appointed (2 pages) |
22 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1995 | New director appointed (2 pages) |
9 January 1995 | Incorporation (7 pages) |
9 January 1995 | Incorporation (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |