Company NameEbiquity Cee Limited
DirectorsAlexey Kiselev and Alan Philip Stephen Newman
Company StatusActive
Company Number03723076
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexey Kiselev
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityRussian
StatusCurrent
Appointed04 March 2010(11 years after company formation)
Appointment Duration14 years, 1 month
RoleEntrepreneur
Country of ResidenceRussia
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(20 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameAgnes Mary Roberta Harper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Mill Cottage
Greenwoods Lane Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameGlyn David Harper
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Mill Cottage
Greenwoods Lane
Punnetts Town
East Sussex
TN21 9HU
Secretary NameAgnes Mary Roberta Harper
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Mill Cottage
Greenwoods Lane Punnetts Town
Heathfield
East Sussex
TN21 9HU
Director NameMr Vladimir Rass
Date of BirthMarch 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed04 March 2010(11 years after company formation)
Appointment Duration10 years, 9 months (resigned 24 December 2020)
RoleEntrepreneur
Country of ResidenceRussia
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameNicholas Manning
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(18 years, 10 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 Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(19 years, 8 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
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteebiquity.com
Telephone023 22232302
Telephone regionSouthampton / Portsmouth

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

5k at £0.01Tolkien Global LTD
49.90%
Ordinary A
2.5k at £0.01Bcmg LTD
25.20%
Ordinary A
2.5k at £0.01Bcmg LTD
24.90%
Ordinary B

Financials

Year2014
Turnover£548,000
Net Worth£274,000
Cash£144,000
Current Liabilities£387,000

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

26 June 2004Delivered on: 6 July 2004
Satisfied on: 12 February 2010
Persons entitled: London & Argyll Limited

Classification: Rent deposit agreement
Secured details: £4,266.72 due or to become due from the company to the chargee, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit deed pursuant to a lease relating to 8TH floor offices 4 golden square london and dated 26 june 2004.
Fully Satisfied

Filing History

24 February 2021Change of details for Bcmg Limited as a person with significant control on 24 December 2020 (2 pages)
9 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
25 January 2021Termination of appointment of Vladimir Rass as a director on 24 December 2020 (1 page)
17 December 2020Full accounts made up to 31 December 2019 (23 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 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)
1 November 2019Full accounts made up to 31 December 2018 (21 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Notification of Bcmg Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
15 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Nicholas Manning as a secretary on 31 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
12 August 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 March 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 March 2016 (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 pages)
21 December 2015Full accounts made up to 30 April 2015 (15 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)
18 March 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Alexey Kiselev on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Vladimir Rass on 10 March 2014 (2 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(6 pages)
18 March 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
18 March 2015Secretary's details changed for Nicholas Manning on 10 March 2014 (1 page)
18 March 2015Secretary's details changed for Nicholas Manning on 10 March 2014 (1 page)
18 March 2015Director's details changed for Mr Vladimir Rass on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages)
18 March 2015Director's details changed for Mr Alexey Kiselev on 10 March 2014 (2 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
24 November 2014Full accounts made up to 30 April 2014 (15 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(8 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(8 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(8 pages)
4 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 4 March 2014 (1 page)
7 January 2014Full accounts made up to 30 April 2013 (15 pages)
7 January 2014Full accounts made up to 30 April 2013 (15 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (15 pages)
19 November 2012Full accounts made up to 30 April 2012 (15 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Termination of appointment of Glyn Harper as a director (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Termination of appointment of Glyn Harper as a director (2 pages)
30 December 2011Change of accounting reference date (2 pages)
30 December 2011Change of accounting reference date (2 pages)
4 July 2011Memorandum and Articles of Association (27 pages)
4 July 2011Memorandum and Articles of Association (27 pages)
8 June 2011Appointment of Nicholas Manning as a secretary (3 pages)
8 June 2011Appointment of Mr Michael Edward Greenlees as a director (3 pages)
8 June 2011Appointment of Nicholas Manning as a director (3 pages)
8 June 2011Registered office address changed from Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU on 8 June 2011 (2 pages)
8 June 2011Appointment of Nicholas Manning as a secretary (3 pages)
8 June 2011Termination of appointment of Agnes Harper as a director (2 pages)
8 June 2011Appointment of Mr Michael Edward Greenlees as a director (3 pages)
8 June 2011Registered office address changed from Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of Agnes Harper as a secretary (2 pages)
8 June 2011Company name changed the joined up media company LIMITED\certificate issued on 08/06/11
  • CONNOT ‐
(3 pages)
8 June 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
8 June 2011Termination of appointment of Agnes Harper as a secretary (2 pages)
8 June 2011Termination of appointment of Agnes Harper as a director (2 pages)
8 June 2011Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages)
8 June 2011Appointment of Nicholas Manning as a director (3 pages)
8 June 2011Company name changed the joined up media company LIMITED\certificate issued on 08/06/11
  • CONNOT ‐
(3 pages)
3 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(4 pages)
3 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-27
(4 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
14 April 2011Appointment of Mr Alexey Kiselev as a director (2 pages)
14 April 2011Appointment of Mr Alexey Kiselev as a director (2 pages)
14 April 2011Appointment of Mr Vladimir Rass as a director (2 pages)
14 April 2011Appointment of Mr Vladimir Rass as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Particulars of variation of rights attached to shares (2 pages)
12 April 2010Particulars of variation of rights attached to shares (2 pages)
12 April 2010Change of share class name or designation (2 pages)
12 April 2010Change of share class name or designation (2 pages)
5 March 2010Director's details changed for Glyn David Harper on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Glyn David Harper on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Agnes Mary Roberta Harper on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Agnes Mary Roberta Harper on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Glyn David Harper on 1 March 2010 (2 pages)
5 March 2010Director's details changed for Agnes Mary Roberta Harper on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Sub-division of shares on 9 December 2009 (5 pages)
29 January 2010Sub-division of shares on 9 December 2009 (5 pages)
29 January 2010Resolutions
  • RES13 ‐ Sdiv 09/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2010Resolutions
  • RES13 ‐ Sdiv 09/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2010Sub-division of shares on 9 December 2009 (5 pages)
9 December 2009Statement of capital following an allotment of shares on 21 November 2008
  • GBP 98
(2 pages)
9 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (10 pages)
9 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (10 pages)
9 December 2009Annual return made up to 1 March 2009 with a full list of shareholders (10 pages)
9 December 2009Statement of capital following an allotment of shares on 21 November 2008
  • GBP 98
(2 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 01/03/06; full list of members (2 pages)
24 April 2006Return made up to 01/03/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Memorandum and Articles of Association (16 pages)
5 July 2005Memorandum and Articles of Association (16 pages)
29 June 2005Company name changed the virtual marketing agency lim ited\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed the virtual marketing agency lim ited\certificate issued on 29/06/05 (2 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
13 April 2005Return made up to 01/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
7 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
8 March 2001Return made up to 01/03/01; full list of members (6 pages)
8 March 2001Return made up to 01/03/01; full list of members (6 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 August 2000Full accounts made up to 31 March 2000 (10 pages)
2 May 2000Return made up to 01/03/00; full list of members (6 pages)
2 May 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: 31 corsham street london N1 6DR (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Incorporation (18 pages)
1 March 1999Incorporation (18 pages)