Company NameRecipe Advertising Limited
Company StatusActive
Company Number04615124
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Previous NamesDvduplication Limited and Guerillavision Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edward Robert Timothy Glover
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 year, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bailey Mews
Chiswick
London
W4 3PZ
Director NameMr Daniel Miller Jacobs
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sharples Hall Street
London
NW1 8YL
Director NameMrs Sophie Emmanuelle Lara Glover
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bailey Mews
Chiswick
London
W4 3PZ
Director NameMr James Adrian Yorath
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
Secretary NameMr Adrian George Yorath
NationalityEnglish
StatusResigned
Appointed21 January 2003(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 25 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Devonshire Gardens
Chiswick
London
W4 3TN
Director NameMrs Leonora Yorath
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2023)
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitereci.pe/
Email address[email protected]
Telephone020 72686440
Telephone regionLondon

Location

Registered AddressBfi Building 21 Stephen Street
Floor 5
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Daniel Miller Jacobs
33.33%
Ordinary
30 at £1Edward Robert Timothy Glover
33.33%
Ordinary
15 at £1James Adrian Yorath
16.67%
Ordinary
15 at £1Leonora Yorath
16.67%
Ordinary

Financials

Year2014
Net Worth£401,342
Cash£541
Current Liabilities£490,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Charges

17 July 2017Delivered on: 18 July 2017
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Outstanding
13 March 2013Delivered on: 16 March 2013
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 August 2012Delivered on: 7 September 2012
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account the initial deposit being £48,272.40.
Outstanding
21 July 2010Delivered on: 27 July 2010
Satisfied on: 27 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
13 November 2019Cessation of Edward Robert Timothy Glover as a person with significant control on 18 May 2017 (1 page)
5 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 July 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 100.001
(4 pages)
20 May 2019Second filing of Confirmation Statement dated 06/11/2018 (6 pages)
10 May 2019Second filing of a statement of capital following an allotment of shares on 19 September 2017
  • GBP 95.001
(7 pages)
29 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reenterprise management incentive scheme be approved 25/03/2019
(3 pages)
20 November 201806/11/18 Statement of Capital gbp 95.001
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change) was registered on 20/05/2019
(6 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
11 October 2018Second filing of Confirmation Statement dated 06/11/2017 (7 pages)
30 August 2018Appointment of Mrs Sophie Emmanuelle Lara Glover as a director on 1 August 2018 (2 pages)
30 August 2018Appointment of Mrs Leonora Yorath as a director on 1 August 2018 (2 pages)
10 January 2018Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages)
10 January 2018Director's details changed for Mr Edward Robert Timothy Glover on 6 November 2017 (2 pages)
16 November 2017Cancellation of shares. Statement of capital on 11 December 2009
  • GBP 90
(4 pages)
16 November 2017Cancellation of shares. Statement of capital on 11 December 2009
  • GBP 90
(4 pages)
6 November 201706/11/17 Statement of Capital gbp 95.001
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/10/2018
(6 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 95.001
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
(11 pages)
18 October 2017Statement of capital following an allotment of shares on 19 September 2017
  • GBP 95.001
(10 pages)
18 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2017Registered office address changed from 3rd Floor 26 Market Place London W1W 8AN United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 17 October 2017 (1 page)
17 October 2017Satisfaction of charge 3 in full (1 page)
17 October 2017Registered office address changed from 3rd Floor 26 Market Place London W1W 8AN United Kingdom to Bfi Building 21 Stephen Street Floor 5 London W1T 1LN on 17 October 2017 (1 page)
17 October 2017Satisfaction of charge 3 in full (1 page)
19 July 2017Sub-division of shares on 18 May 2017 (6 pages)
19 July 2017Sub-division of shares on 18 May 2017 (6 pages)
18 July 2017Registration of charge 046151240004, created on 17 July 2017 (37 pages)
18 July 2017Registration of charge 046151240004, created on 17 July 2017 (37 pages)
13 July 2017Resolutions
  • RES13 ‐ Sub div 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 July 2017Resolutions
  • RES13 ‐ Sub div 18/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 3rd Floor 26 Market Place London W1W 8AN on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 3rd Floor 26 Market Place London W1W 8AN on 17 December 2015 (1 page)
9 November 2015Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 90
(5 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 90
(5 pages)
9 November 2015Director's details changed for Mr Daniel Miller Jacobs on 9 October 2015 (2 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 90
(5 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 90
(5 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 90
(5 pages)
25 November 2014Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Edward Robert Timothy Glover on 11 October 2014 (2 pages)
4 November 2014Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages)
4 November 2014Director's details changed for Jim Adrian Yorath on 10 October 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 90
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 90
(5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 90
(5 pages)
27 September 2013Satisfaction of charge 1 in full (1 page)
27 September 2013Satisfaction of charge 1 in full (1 page)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2013Termination of appointment of Adrian Yorath as a secretary (1 page)
8 February 2013Termination of appointment of Adrian Yorath as a secretary (1 page)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
13 November 2012Registered office address changed from 7 Devonshire Gardens, Chiswick London England W4 3TN on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 7 Devonshire Gardens, Chiswick London England W4 3TN on 13 November 2012 (1 page)
12 October 2012Company name changed guerillavision LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed guerillavision LTD\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Purchase of own shares. (3 pages)
10 September 2010Purchase of own shares. (3 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Director's details changed for Edward Robert Timothy Glover on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Jim Adrian Yorath on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Daniel Miller Jacobs on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Daniel Miller Jacobs on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Edward Robert Timothy Glover on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Jim Adrian Yorath on 14 December 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 06/11/08; full list of members (5 pages)
18 December 2008Director's change of particulars / jim yorath / 31/07/2008 (1 page)
18 December 2008Return made up to 06/11/08; full list of members (5 pages)
18 December 2008Director's change of particulars / jim yorath / 31/07/2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2007Return made up to 06/11/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 06/11/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
8 November 2006Return made up to 06/11/06; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2005Return made up to 06/11/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 06/11/05; full list of members (3 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004New director appointed (1 page)
17 November 2004New director appointed (1 page)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
8 September 2004Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004Ad 23/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2004Company name changed dvduplication LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed dvduplication LIMITED\certificate issued on 22/06/04 (2 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
30 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
12 December 2002Incorporation (16 pages)
12 December 2002Incorporation (16 pages)