Regent's Place
London
NW1 3BF
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2016(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Sarah Louise Du Heaume |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Role | Media Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brixton Water Lane London SW2 1PH |
Secretary Name | Graham David Ross Winning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 31 Mount Nod Road Streatham London SW16 2LH |
Director Name | Graham David Ross Winning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 June 2001) |
Role | Finance Director |
Correspondence Address | Flat 7 66 Crediton Hill London NW6 1HR |
Director Name | Mr David Raymond Gibson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spratt Hall Rd London E11 2RQ |
Secretary Name | Ian William Faithfull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 18 Heythrop Drive Ickenham Middlesex UB10 8DT |
Director Name | Ray Kelly |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2005) |
Role | Retired |
Correspondence Address | Cairngorm Cavendish Road Weybridge Surrey KT13 0JX |
Secretary Name | Anne Watrain |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2005) |
Role | Media Account Director |
Correspondence Address | 72 Mantilla Road London SW17 8DT |
Director Name | Andy Emptage |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2005) |
Role | Client Services Director |
Correspondence Address | 52 Deerings Road Reigate Surrey RH2 0PN |
Director Name | Jacqui Seddon |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2005) |
Role | Media Director |
Correspondence Address | 21 Clock House Road Beckenham Kent BR3 4JS |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Secretary Name | Mr John Leslie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mrs Jacqueline Wallis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clock House Road Beckenham Kent BR3 4JS |
Director Name | Desmond Harold Jacobs |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 331 Greenhaven Drive Thamesmead London SE28 8FY |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2009) |
Role | Secretary |
Correspondence Address | 9 Skinners Street Bishops Stortford Hertfordshire CM23 4GS |
Secretary Name | Caroline Emma Roberts Thomas |
---|---|
Status | Resigned |
Appointed | 03 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Patrick Richard Glydon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Margaret Price |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(17 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dentsuaegis.com |
---|---|
Email address | [email protected] |
Telephone | 020 33574073 |
Telephone region | London |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Dentsu Aegis Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2004 | Delivered on: 6 March 2004 Persons entitled: Southwark Properties 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 aforementioned instrument creating or evidencing the charge. Particulars: A deposit sum plus vat £10,654.90. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2017 | Statement of capital on 25 January 2017
|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Solvency Statement dated 13/12/16 (1 page) |
5 January 2017 | Statement by Directors (1 page) |
5 January 2017 | Resolutions
|
4 January 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
23 September 2016 | Termination of appointment of Claire Margaret Price as a director on 23 September 2016 (1 page) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
5 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon as a director (2 pages) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
15 May 2012 | Termination of appointment of Nigel Sharrocks as a director (1 page) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Appointment of Mr Peter Gary Wallace as a director (2 pages) |
29 July 2011 | Appointment of Mr Robert Anthony Horler as a director (2 pages) |
29 July 2011 | Termination of appointment of John Foster as a director (1 page) |
20 July 2011 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 (1 page) |
25 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Termination of appointment of Jacqueline Wallis as a director (1 page) |
11 January 2011 | Termination of appointment of Desmond Jacobs as a director (1 page) |
9 September 2010 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
8 September 2010 | Termination of appointment of Caroline Thomas as a secretary (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Desmond Harold Jacobs on 21 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Jacqui Wallis on 21 March 2010 (2 pages) |
16 November 2009 | Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Caroline Emma Roberts Thomas on 16 November 2009 (1 page) |
10 November 2009 | Termination of appointment of John Ross as a secretary (1 page) |
10 November 2009 | Appointment of Caroline Emma Thomas as a secretary (1 page) |
6 October 2009 | Termination of appointment of Sarah Du Heaume as a director (1 page) |
4 September 2009 | Secretary appointed mr john howard ross (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from parker tower 43-49 parker street london WC2B 5PS (1 page) |
4 September 2009 | Appointment terminated secretary john foster (1 page) |
24 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
21 April 2009 | Director's change of particulars / jacqui wallis / 01/12/2008 (1 page) |
14 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
1 December 2008 | Return made up to 21/03/08; full list of members (5 pages) |
26 February 2008 | Director appointed desmond harold jacobs (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 October 2007 | New director appointed (2 pages) |
25 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
16 May 2007 | Return made up to 21/03/07; full list of members (8 pages) |
2 June 2006 | Return made up to 21/03/06; full list of members (8 pages) |
21 December 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (2 pages) |
9 November 2005 | Statement of affairs (12 pages) |
9 November 2005 | Ad 14/10/05--------- £ si 10000@1=10000 £ ic 10000/20000 (4 pages) |
4 November 2005 | New director appointed (3 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: first floor 4-8 emerson street bankside london SE1 9DU (1 page) |
25 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 October 2005 | Nc inc already adjusted 14/10/05 (1 page) |
25 October 2005 | Resolutions
|
27 September 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
21 April 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 September 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 21/03/04; change of members (8 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: unit 9A brighton house 9 brighton terrace london SW9 8DJ (1 page) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
6 November 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
26 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
13 April 2003 | Auditor's resignation (1 page) |
29 November 2002 | New director appointed (2 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members
|
26 March 2002 | Director's particulars changed (1 page) |
14 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 August 2001 | Return made up to 21/03/01; full list of members (7 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
5 March 2001 | Auditor's resignation (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
29 January 2001 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 May 2000 | Return made up to 21/03/00; full list of members (7 pages) |
9 May 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 21/03/99; no change of members
|
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 March 1998 | Return made up to 21/03/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | New secretary appointed (2 pages) |
16 June 1997 | £ nc 1000/10000 31/03/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 31/03/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 June 1997 | Particulars of contract relating to shares (4 pages) |
10 June 1997 | Return made up to 21/03/97; full list of members (8 pages) |
2 June 1997 | Director's particulars changed (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 28 talma road london SW2 1AS (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
21 March 1996 | Incorporation (17 pages) |