London
SE1 2AF
Director Name | Mr Dennis Romijn |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 10 October 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 March 2024) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Sharon Dyson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Supply Teacher |
Correspondence Address | 4 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ |
Director Name | Mr Paul Adrian Dyson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Paul Adrian Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cloister Crofts Leamington Spa Warwickshire CV32 6QQ |
Director Name | Mr Karl Martin Weaver |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 February 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Peter Gary Wallace |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Anthony Horler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Peter Gary Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Andrew John Moberly |
---|---|
Status | Resigned |
Appointed | 03 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
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(12 years, 7 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(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Tracy Anne De Groose |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Nicholas Paul Thomas |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Mary Margaret Basterfield |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Katherine Elizabeth Munford |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stefan Nigel Bardega |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.d2dlimited.com/ |
---|---|
Telephone | 020 74306000 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5k at £0.01 | Dentsu Aegis Uk Limited 61.50% Ordinary A |
---|---|
139 at £0.01 | Dentsu Aegis Network Limited 5.70% Ordinary A |
800 at £0.01 | Dentsu Aegis Uk Limited 32.80% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,573,000 |
Gross Profit | £5,573,000 |
Net Worth | £3,948,000 |
Cash | £10,000 |
Current Liabilities | £684,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
5 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
5 February 2021 | Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages) |
5 November 2020 | Resolutions
|
5 November 2020 | Memorandum and Articles of Association (35 pages) |
28 October 2020 | Appointment of Mr Dennis Romijn as a director on 10 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Stefan Nigel Bardega as a director on 21 September 2020 (1 page) |
4 May 2020 | Full accounts made up to 31 December 2018 (24 pages) |
10 March 2020 | Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page) |
10 February 2020 | Appointment of Ms Madeleine Blaire Armitage as a director on 20 January 2020 (2 pages) |
10 February 2020 | Termination of appointment of Nicholas Paul Thomas as a director on 5 February 2020 (1 page) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Katherine Elizabeth Munford as a director on 11 July 2019 (1 page) |
14 January 2020 | Termination of appointment of Paul Dyson as a director on 9 December 2019 (1 page) |
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 February 2018 | Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 November 2017 | Appointment of Mr Stefan Bardega as a director on 13 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Stefan Bardega as a director on 13 November 2017 (2 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page) |
17 May 2017 | Appointment of Katherine Munford as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Katherine Munford as a director on 16 May 2017 (2 pages) |
6 February 2017 | Termination of appointment of Karl Martin Weaver as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Karl Martin Weaver as a director on 6 February 2017 (1 page) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
25 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 (1 page) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 November 2014 | Appointment of Tracy De Groose as a director on 5 August 2014 (2 pages) |
26 November 2014 | Appointment of Tracy De Groose as a director on 5 August 2014 (2 pages) |
26 November 2014 | Appointment of Tracy De Groose as a director on 5 August 2014 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
11 October 2013 | Appointment of Claire Margaret Price as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Appointment of Mr Patrick Richard Glydon 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) |
3 September 2013 | Termination of appointment of Peter Wallace as a director (1 page) |
14 February 2013 | Director's details changed for Mr Karl Martin Weaver on 19 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Paul Dyson on 19 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Paul Dyson on 19 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Director's details changed for Mr Karl Martin Weaver on 19 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
4 December 2012 | Appointment of Mr Andrew John Moberly as a secretary (1 page) |
3 December 2012 | Termination of appointment of Peter Wallace as a secretary (1 page) |
3 December 2012 | Termination of appointment of Peter Wallace as a secretary (1 page) |
14 August 2012 | Appointment of Peter Gary Wallace as a secretary (3 pages) |
14 August 2012 | Appointment of Peter Gary Wallace as a secretary (3 pages) |
13 August 2012 | Appointment of Peter Gary Wallace as a director (3 pages) |
13 August 2012 | Section 519 (1 page) |
13 August 2012 | Appointment of Mr Robert Anthony Horler as a director (3 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 August 2012 | Appointment of Mr Robert Anthony Horler as a director (3 pages) |
13 August 2012 | Appointment of Peter Gary Wallace as a director (3 pages) |
13 August 2012 | Section 519 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 August 2012 | Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Sharon Dyson as a director (1 page) |
7 August 2012 | Registered office address changed from 2Nd Floor 85 Great Eastern Street London EC2A 3HY on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Paul Dyson as a secretary (1 page) |
7 August 2012 | Termination of appointment of Sharon Dyson as a director (1 page) |
7 August 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
7 August 2012 | Termination of appointment of Paul Dyson as a secretary (1 page) |
7 August 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 April 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 April 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
7 October 2011 | Sub-division of shares on 15 September 2011 (6 pages) |
7 October 2011 | Sub-division of shares on 15 September 2011 (6 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
30 March 2010 | Registered office address changed from Elmhurst 98-106 High Road South Wood Ford London E18 2QH on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elmhurst 98-106 High Road South Wood Ford London E18 2QH on 30 March 2010 (1 page) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT (1 page) |
13 August 2008 | Return made up to 19/01/08; full list of members (5 pages) |
13 August 2008 | Return made up to 19/01/08; full list of members (5 pages) |
12 August 2008 | Ad 01/10/07\gbp si 3@1=3\gbp ic 20/23\ (2 pages) |
12 August 2008 | Ad 01/10/07\gbp si 3@1=3\gbp ic 20/23\ (2 pages) |
19 May 2008 | Director appointed mr karl martin weaver (1 page) |
19 May 2008 | Director appointed mr karl martin weaver (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 March 2007 | Ad 06/04/06--------- £ si 17@1 (2 pages) |
10 March 2007 | Ad 06/04/06--------- £ si 17@1 (2 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
27 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members
|
2 February 2005 | Return made up to 19/01/05; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 58 clarendon avenue leamington spa warwickshire CV32 4SA (1 page) |
13 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
21 November 2003 | Ad 19/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 2003 | Ad 19/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
23 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 17 college drive leamington spa warwickshire CV32 6SG (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 17 college drive leamington spa warwickshire CV32 6SG (1 page) |
21 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 February 2002 | Ad 17/01/01--------- £ si 1@1 (2 pages) |
21 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 February 2002 | Ad 17/01/01--------- £ si 1@1 (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (20 pages) |
19 January 2001 | Incorporation (20 pages) |