Company NameTeam Marketing UK Limited
Company StatusActive
Company Number03390259
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Previous NamesT.E.A.M. Culture Limited and T.E.A.M. Television Event And Media Marketing Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusCurrent
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Jamie John Graham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(21 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressFloor Four 107 Cannon Street
London
EC4N 5AF
Director NameMr Simon Crouch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(21 years after company formation)
Appointment Duration5 years, 10 months
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressFloor Four 107 Cannon Street
London
EC4N 5AF
Director NameMr Thomas Houseman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(23 years after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Counsel
Country of ResidenceSwitzerland
Correspondence AddressFloor Four 107 Cannon Street
London
EC4N 5AF
Director NameMr Oliver Anthony Holland
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(23 years after company formation)
Appointment Duration3 years, 10 months
RoleExec Director Commercial Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFloor Four 107 Cannon Street
London
EC4N 5AF
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameMr Glen Kendall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed12 November 1997(4 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 21 December 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Falcon Lodge Oak Hill Park
London
NW3 7LD
Director NameThomas Klooz
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed12 November 1997(4 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2010)
RoleAttorney At Law
Correspondence AddressDufourstrasse 43
Zurich
Ch 8008
Director NameEmma Geertruida Magnus
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed12 November 1997(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1998)
RoleMarketing Consultant
Correspondence Address18 Wycombe Gardens
London
NW11 8AL
Director NameThomas John Patrick Liston
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2011)
RoleManaging Director
Correspondence AddressRingstrasse 13
6332 Hagendorn
Switzerland
Director NameJuergen Lenz
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1999(1 year, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressHurliweidallee 15-17
6048 Horw
Switzerland
Director NameMartin Wagner
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2012(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAlpenquai 30
Lucerne
Lucerne 6014
Switzerland
Director NameMr Jan Werner
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 2018(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2020)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered AddressFloor Four
107 Cannon Street
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Team Television Event & Media Marketing Ag
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

2 March 1998Delivered on: 6 March 1998
Persons entitled: Glp Intressenter Ab

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2ND march 1997 and the rent deposit deed.
Particulars: £16,250 and any sums from time to time deposited in the seperate designated deposit account with the landlords bankers and any interest earned thereon and retained in the account.
Outstanding

Filing History

15 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 July 2020Appointment of Mr Oliver Anthony Holland as a director on 29 June 2020 (2 pages)
10 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-03
(3 pages)
10 July 2020Appointment of Mr Thomas Houseman as a director on 29 June 2020 (2 pages)
9 July 2020Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
9 July 2020Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
6 July 2020Registered office address changed from 10 Norwich Street London EC4A 1BD to 10 Lower Thames Street London EC3R 6AF on 6 July 2020 (1 page)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Jan Werner as a director on 30 April 2020 (1 page)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 July 2019Director's details changed for Mr Simon Crouch on 26 June 2019 (2 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Appointment of Mr Simon Crouch as a director on 19 June 2018 (2 pages)
3 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Jamie John Graham as a director on 19 June 2018 (2 pages)
3 July 2018Termination of appointment of Martin Wagner as a director on 28 January 2018 (1 page)
3 July 2018Appointment of Mr Jan Werner as a director on 19 June 2018 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 June 2017Notification of Highlight Communications Ag as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Highlight Communications Ag as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 June 2017Notification of Highlight Communications Ag as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Juergen Lenz as a director (2 pages)
2 October 2012Appointment of Martin Wagner as a director (3 pages)
2 October 2012Appointment of Martin Wagner as a director (3 pages)
2 October 2012Termination of appointment of Juergen Lenz as a director (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of Thomas Liston as a director (1 page)
5 October 2011Termination of appointment of Thomas Liston as a director (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
13 July 2010Termination of appointment of Thomas Klooz as a director (1 page)
13 July 2010Termination of appointment of Thomas Klooz as a director (1 page)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Return made up to 17/06/09; full list of members (4 pages)
14 July 2009Return made up to 17/06/09; full list of members (4 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 July 2008Return made up to 17/06/08; full list of members (4 pages)
9 July 2008Return made up to 17/06/08; full list of members (4 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 August 2007Return made up to 17/06/07; full list of members (3 pages)
9 August 2007Return made up to 17/06/07; full list of members (3 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 July 2006Return made up to 17/06/06; full list of members (2 pages)
17 July 2006Return made up to 17/06/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Return made up to 17/06/05; full list of members (2 pages)
11 August 2005Return made up to 17/06/05; full list of members (2 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 July 2004Return made up to 17/06/04; full list of members (6 pages)
28 July 2004Return made up to 17/06/04; full list of members (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 July 2003Return made up to 17/06/03; full list of members (8 pages)
24 July 2003Return made up to 17/06/03; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
14 July 2002Return made up to 17/06/02; full list of members (8 pages)
14 July 2002Return made up to 17/06/02; full list of members (8 pages)
13 July 2001Return made up to 17/06/01; full list of members (8 pages)
13 July 2001Return made up to 17/06/01; full list of members (8 pages)
13 February 2001Full accounts made up to 31 December 2000 (12 pages)
13 February 2001Full accounts made up to 31 December 2000 (12 pages)
2 October 2000Return made up to 17/06/00; full list of members (8 pages)
2 October 2000Return made up to 17/06/00; full list of members (8 pages)
20 July 2000Registered office changed on 20/07/00 from: roberts house 103 hammersmith road london W14 0QH (1 page)
20 July 2000Registered office changed on 20/07/00 from: roberts house 103 hammersmith road london W14 0QH (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
20 April 2000Full accounts made up to 31 December 1999 (13 pages)
20 April 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 1999Return made up to 17/06/99; full list of members (8 pages)
14 July 1999Return made up to 17/06/99; full list of members (8 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1999Memorandum and Articles of Association (4 pages)
2 March 1999Memorandum and Articles of Association (4 pages)
20 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1998Location of register of members (1 page)
13 July 1998Location of register of members (1 page)
6 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Registered office changed on 05/03/98 from: 18 wycombe gardens london NW11 8A1 (1 page)
5 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 March 1998Registered office changed on 05/03/98 from: 18 wycombe gardens london NW11 8A1 (1 page)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
19 December 1997Company name changed T.E.A.M. culture LIMITED\certificate issued on 19/12/97 (2 pages)
19 December 1997Company name changed T.E.A.M. culture LIMITED\certificate issued on 19/12/97 (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
17 June 1997Incorporation (16 pages)
17 June 1997Incorporation (16 pages)