Company NameBird Bonette Stauderman Europe Limited
DirectorTara McCarthy
Company StatusActive
Company Number03168127
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Tara McCarthy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2021(25 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameAbbot Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2001(5 years after company formation)
Appointment Duration23 years
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameRobert E Bonette
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Ridge Road
Hopewell
New York
Ny 08525
Director NameMr Ted Bird
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address650 West End Avenue
New York
Ny 10025
Director NameMr Albert Stauderman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address30 Timber Top Trail
Wilton
Ct 06897
Director NameMr Michael Nelson Barton Gilmour
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address5 Great James Street
London
WC1N 3DA
Director NameMrs Tara McCarthy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(8 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 April 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3 Winged Foot Drive
Larchmont
New York 10538
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitebbsadpro.com

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Bird Bonette Stauderman Worldwide Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£194,030
Gross Profit£98,068
Net Worth£64,760
Cash£22,653
Current Liabilities£81,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

8 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
23 February 2024Second filing of Confirmation Statement dated 8 April 2021 (3 pages)
15 February 2024Statement of capital following an allotment of shares on 31 March 2021
  • GBP 10,000
(3 pages)
31 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 August 2021Notification of Tara Mccarthy as a person with significant control on 1 April 2021 (2 pages)
10 August 2021Cessation of Albert Stauderman as a person with significant control on 1 April 2021 (1 page)
6 August 2021Termination of appointment of Albert Stauderman as a director on 1 April 2021 (1 page)
6 August 2021Appointment of Ms Tara Mccarthy as a director on 1 April 2021 (2 pages)
7 May 2021Confirmation statement made on 8 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2024.
(4 pages)
7 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Ted Bird as a director on 1 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 November 2016Termination of appointment of Tara Mccarthy as a director on 21 April 2016 (1 page)
29 November 2016Termination of appointment of Tara Mccarthy as a director on 21 April 2016 (1 page)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 200
(6 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(6 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
23 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(6 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 May 2010Director's details changed for Albert Stauderman on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Tara Mccarthy on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Albert Stauderman on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Tara Mccarthy on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Tara Mccarthy on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Albert Stauderman on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Abbot Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ted Bird on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Abbot Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ted Bird on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Abbot Secretaries Limited on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ted Bird on 1 October 2009 (2 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 April 2008Return made up to 08/04/08; no change of members (7 pages)
22 April 2008Return made up to 08/04/08; no change of members (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 May 2007Return made up to 08/04/07; no change of members (7 pages)
10 May 2007Return made up to 08/04/07; no change of members (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
28 April 2006Return made up to 08/04/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 May 2003Return made up to 08/04/03; full list of members (7 pages)
1 May 2003Return made up to 08/04/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 April 2002Return made up to 08/04/02; full list of members (7 pages)
11 April 2002Return made up to 08/04/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 April 2001Return made up to 08/04/01; full list of members (7 pages)
19 April 2001Return made up to 08/04/01; full list of members (7 pages)
12 April 2001Registered office changed on 12/04/01 from: apollo house 56 new bond street london W1Y 0SX (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: apollo house 56 new bond street london W1Y 0SX (1 page)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 May 2000Return made up to 08/04/00; full list of members (7 pages)
4 May 2000Return made up to 08/04/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 April 1998Return made up to 08/04/98; full list of members (5 pages)
23 April 1998Return made up to 08/04/98; full list of members (5 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 June 1997Ad 28/05/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 June 1997Ad 28/05/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
15 April 1997Return made up to 08/04/97; full list of members (5 pages)
15 April 1997Return made up to 08/04/97; full list of members (5 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996New director appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New secretary appointed (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996New secretary appointed (1 page)
13 March 1996Secretary resigned (1 page)
5 March 1996Incorporation (15 pages)
5 March 1996Incorporation (15 pages)