Company NameEbiquity Associates Limited
Company StatusActive
Company Number03300123
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Previous NamesThomson Intermedia Limited and Thomson Intermedia Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(22 years after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(24 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Pugh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(24 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director Uk
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(24 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor Oak Bank
Grove Road, Seal
Sevenoaks
Kent
TN15 0LE
Director NameMrs Sarah Jane Thomson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor
Oak Bank Grove Road Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameStephen Mark Thomson
NationalityBritish
StatusResigned
Appointed09 January 1997(same day as company formation)
RoleJoint Managing Director
Correspondence AddressLindann Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMr Charles Ilsley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2000)
RoleNon-Executive Director
Correspondence Address27 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameRichard David Neil Dawson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2001)
RoleFinance Director
Correspondence Address17 Park Road
Chislehurst
Kent
BR7 5AY
Director NameMr Paul John Adams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2014)
RoleDirector It
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameRichard David Neil Dawson
NationalityBritish
StatusResigned
Appointed09 August 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2001)
RoleFinance Director
Correspondence Address17 Park Road
Chislehurst
Kent
BR7 5AY
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed15 October 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr David Charles Trendle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(10 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(10 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed21 January 2008(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2016)
RoleAccountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMs Morag Jenifer Hurrell Blazey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Karg
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 2017(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(20 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Telephone020 84665555
Telephone regionLondon

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1k at £0.1Ebiquity PLC
100.00%
Ordinary

Financials

Year2014
Turnover£36,722,000
Gross Profit£17,646,000
Net Worth-£3,388,000
Cash£2,622,000
Current Liabilities£48,969,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 September 2019Delivered on: 30 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 July 2014Delivered on: 16 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
8 March 2012Delivered on: 21 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland and Barclays Bank PLC

Classification: Notarised german law share pledge agreement
Secured details: All monies due or to become due from any obligors to the security agent and/or a pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges all of its shares all present and future claims of profit pledged under the agreement including dividend payments see image for full details.
Fully Satisfied
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 August 2005Delivered on: 1 September 2005
Satisfied on: 17 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 1998Delivered on: 11 July 1998
Satisfied on: 1 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof with all interest on account no 7406802. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
5 February 2021Appointment of Mr Nick Waters as a director on 1 February 2021 (2 pages)
5 February 2021Appointment of Mr Nick Pugh as a director on 1 February 2021 (2 pages)
25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (38 pages)
2 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Michael Karg as a director on 12 November 2019 (1 page)
8 November 2019Full accounts made up to 31 December 2018 (33 pages)
8 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 (1 page)
30 September 2019Registration of charge 033001230008, created on 19 September 2019 (51 pages)
20 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
30 January 2019Appointment of Mr Alan Philip Stephen Newman as a director on 30 January 2019 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2 January 2019 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
4 October 2018Appointment of Mr Mark John Sanford as a director on 4 October 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (32 pages)
17 January 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Appointment of Mr Michael Karg as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
11 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (32 pages)
7 October 2017Full accounts made up to 31 December 2016 (32 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (33 pages)
12 August 2016Full accounts made up to 31 December 2015 (33 pages)
13 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
13 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 109
(5 pages)
27 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 109
(5 pages)
21 December 2015Full accounts made up to 30 April 2015 (23 pages)
21 December 2015Full accounts made up to 30 April 2015 (23 pages)
23 October 2015Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Ms Morag Jenifer Hurrell Blazey as a director on 23 October 2015 (2 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 March 2015Resolutions
  • RES13 ‐ Sub-division of shares 12/02/2015
(2 pages)
4 March 2015Sub-division of shares on 12 February 2015 (5 pages)
4 March 2015Sub-division of shares on 12 February 2015 (5 pages)
4 March 2015Consolidation of shares on 13 February 2015 (5 pages)
4 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 March 2015Consolidation of shares on 13 February 2015 (5 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 106
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 108.872
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 106
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 108.872
(3 pages)
27 January 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 106
(4 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 106
(4 pages)
27 January 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
27 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 106
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (22 pages)
24 November 2014Full accounts made up to 30 April 2014 (22 pages)
16 July 2014Registration of charge 033001230007, created on 7 July 2014 (50 pages)
16 July 2014Registration of charge 033001230007, created on 7 July 2014 (50 pages)
16 July 2014Registration of charge 033001230007, created on 7 July 2014 (50 pages)
15 July 2014Memorandum and Articles of Association (9 pages)
15 July 2014Memorandum and Articles of Association (9 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
15 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
14 July 2014Registration of charge 033001230006, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 033001230006, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 033001230006, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 5 in full (6 pages)
9 July 2014Satisfaction of charge 4 in full (21 pages)
9 July 2014Satisfaction of charge 5 in full (6 pages)
9 July 2014Satisfaction of charge 4 in full (21 pages)
31 March 2014Termination of appointment of Paul Adams as a director (1 page)
31 March 2014Termination of appointment of Paul Adams as a director (1 page)
31 March 2014Termination of appointment of Paul Adams as a director (1 page)
31 March 2014Termination of appointment of Paul Adams as a director (1 page)
4 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London Ec3N 4 Qn on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London Ec3N 4 Qn on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London Ec3N 4 Qn on 4 March 2014 (1 page)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 106
(6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 106
(6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 106
(6 pages)
7 January 2014Full accounts made up to 30 April 2013 (22 pages)
7 January 2014Full accounts made up to 30 April 2013 (22 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement & power of attorney 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement & power of attorney 09/08/2013
(2 pages)
21 May 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (7 pages)
21 May 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (7 pages)
21 February 2013Consolidation of shares on 1 February 2013 (5 pages)
21 February 2013Consolidation of shares on 1 February 2013 (5 pages)
21 February 2013Consolidation of shares on 1 February 2013 (5 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 106
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 106
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 106
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 105.591
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 105.591
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 105.591
(3 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
8 February 2013Sub-division of shares on 1 February 2013 (5 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
8 February 2013Sub-division of shares on 1 February 2013 (5 pages)
8 February 2013Statement of company's objects (2 pages)
8 February 2013Sub-division of shares on 1 February 2013 (5 pages)
8 February 2013Statement of company's objects (2 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (21 pages)
19 November 2012Full accounts made up to 30 April 2012 (21 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
1 February 2012Full accounts made up to 30 April 2011 (19 pages)
1 February 2012Full accounts made up to 30 April 2011 (19 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 3 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 February 2010Director's details changed for Paul John Gladman on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Paul John Gladman on 22 February 2010 (2 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul John Gladman on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Paul John Gladman on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Director's details changed (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Paul John Gladman on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Andrew William Beach on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
31 October 2009Full accounts made up to 30 April 2009 (17 pages)
31 October 2009Full accounts made up to 30 April 2009 (17 pages)
27 February 2009Full accounts made up to 30 April 2008 (19 pages)
27 February 2009Full accounts made up to 30 April 2008 (19 pages)
29 January 2009Director appointed mr andrew william beach (2 pages)
29 January 2009Director appointed mr andrew william beach (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 September 2008Company name changed thomson intermedia associates LIMITED\certificate issued on 24/09/08 (2 pages)
23 September 2008Company name changed thomson intermedia associates LIMITED\certificate issued on 24/09/08 (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page)
26 March 2008Registered office changed on 26/03/2008 from 1 westmoreland road bromley kent BR2 0TB (1 page)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
25 February 2008Appointment terminated director michael uzielli (1 page)
25 February 2008Appointment terminated director michael uzielli (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
31 July 2007Return made up to 04/01/07; full list of members (3 pages)
31 July 2007Return made up to 04/01/07; full list of members (3 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
11 December 2006Full accounts made up to 31 January 2006 (17 pages)
11 December 2006Full accounts made up to 31 January 2006 (17 pages)
13 February 2006Return made up to 04/01/06; full list of members (8 pages)
13 February 2006Return made up to 04/01/06; full list of members (8 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2005Full accounts made up to 31 January 2005 (17 pages)
7 September 2005Full accounts made up to 31 January 2005 (17 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2004Full accounts made up to 31 January 2004 (18 pages)
20 July 2004Full accounts made up to 31 January 2004 (18 pages)
5 March 2004Statement of affairs (14 pages)
5 March 2004Ad 27/11/03--------- £ si [email protected] (2 pages)
5 March 2004Statement of affairs (14 pages)
5 March 2004Ad 27/11/03--------- £ si [email protected] (2 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Full accounts made up to 31 January 2003 (16 pages)
19 May 2003Full accounts made up to 31 January 2003 (16 pages)
10 January 2003Return made up to 04/01/03; full list of members (8 pages)
10 January 2003Return made up to 04/01/03; full list of members (8 pages)
20 September 2002Registered office changed on 20/09/02 from: kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page)
20 September 2002Registered office changed on 20/09/02 from: kingfisher house 21-23 elmfield road bromley kent BR1 1LT (1 page)
29 August 2002Full accounts made up to 31 January 2002 (13 pages)
29 August 2002Full accounts made up to 31 January 2002 (13 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002New secretary appointed (2 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Full accounts made up to 31 January 2001 (13 pages)
21 November 2001Full accounts made up to 31 January 2001 (13 pages)
17 January 2001Return made up to 04/01/01; full list of members (8 pages)
17 January 2001Return made up to 04/01/01; full list of members (8 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 April 2000Full accounts made up to 31 January 2000 (14 pages)
20 April 2000Full accounts made up to 31 January 2000 (14 pages)
14 April 2000Company name changed thomson intermedia LIMITED\certificate issued on 14/04/00 (2 pages)
14 April 2000Company name changed thomson intermedia LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Auditor's resignation (1 page)
24 March 2000Auditor's resignation (1 page)
11 February 2000Ad 20/01/00--------- £ si [email protected]=5 £ ic 105/110 (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Ad 20/01/00--------- £ si [email protected]=5 £ ic 105/110 (2 pages)
11 February 2000£ nc 100/200 20/01/00 (1 page)
11 February 2000£ nc 100/200 20/01/00 (1 page)
2 February 2000S-div 20/01/00 (1 page)
2 February 2000S-div 20/01/00 (1 page)
2 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 February 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 November 1999Registered office changed on 26/11/99 from: 5 cobden court wimpole close bromley kent BR2 9JF (1 page)
26 November 1999Registered office changed on 26/11/99 from: 5 cobden court wimpole close bromley kent BR2 9JF (1 page)
26 November 1999Full accounts made up to 31 January 1999 (10 pages)
26 November 1999Full accounts made up to 31 January 1999 (10 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
27 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
15 February 1999Return made up to 09/01/99; full list of members (6 pages)
15 February 1999Return made up to 09/01/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 January 1998 (10 pages)
11 November 1998Full accounts made up to 31 January 1998 (10 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
11 July 1998Particulars of mortgage/charge (7 pages)
11 July 1998Particulars of mortgage/charge (7 pages)
11 February 1998Return made up to 09/01/98; full list of members (6 pages)
11 February 1998Return made up to 09/01/98; full list of members (6 pages)
1 December 1997Registered office changed on 01/12/97 from: 22 chislehurst bus ctr 1 bromley lane chislehurst kent BR7 6LH (1 page)
1 December 1997Registered office changed on 01/12/97 from: 22 chislehurst bus ctr 1 bromley lane chislehurst kent BR7 6LH (1 page)
9 January 1997Incorporation (15 pages)
9 January 1997Incorporation (15 pages)