101 Wood Lane
London
England And Wales
W12 7FR
Director Name | Mr Nigel Peter Cranston Bogle |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2005(1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Group Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Stephane Estryn |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Mergers & Acquisitions Director |
Country of Residence | France |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Philippa Muwanga |
---|---|
Status | Current |
Appointed | 16 June 2020(14 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Anupam Manharlal Shah |
---|---|
Date of Birth | September 1972 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Director Name | Mr Gwyn Meredydd Jones |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 July 2012) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | Mr Nigel Kingsley Maile |
---|---|
Date of Birth | September 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres 59 Links Lane Rowlands Castle Hampshire PO9 6AF |
Secretary Name | Mr Nigel Kingsley Maile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres 59 Links Lane Rowlands Castle Hampshire PO9 6AF |
Secretary Name | Katharine Judith O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | Mr James Dominic Carroll |
---|---|
Date of Birth | April 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | Benedict Nicholas Fennell |
---|---|
Date of Birth | August 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 July 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | John O'Keeffe |
---|---|
Date of Birth | November 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2008) |
Role | Advertising |
Correspondence Address | 45 Duncan Terrace Islington London N1 8AL |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 2012) |
Role | Global Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Kingly Street London W1B 5DS |
Director Name | Alice McCreath |
---|---|
Date of Birth | November 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2016) |
Role | Group Controller |
Country of Residence | France |
Correspondence Address | 133 Avenue Des Champs Elysees 75008, Paris France |
Secretary Name | Mrs Raj Basran |
---|---|
Status | Resigned |
Appointed | 19 August 2013(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building 3rd Floor Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Resigned |
Appointed | 07 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
Secretary Name | Ms Nicola Raj |
---|---|
Status | Resigned |
Appointed | 07 June 2017(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | bbh.co.uk |
---|---|
Telephone | 020 77341677 |
Telephone region | London |
Registered Address | 1st Floor 2 Television Centre 101 Wood Lane London England And Wales W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £0.01 | John Hegarty 5.01% Ordinary B |
---|---|
5k at £0.01 | Nigel Bogle 5.01% Ordinary B |
36.8k at £0.01 | Bbh Communications LTD 36.75% Ordinary A |
3.4k at £0.01 | Simon Sherwood 3.40% Ordinary B |
25k at £0.01 | Neil Munn 25.00% Ordinary C |
2.4k at £0.01 | Gwyn Jones 2.38% Ordinary B |
1.7k at £0.01 | Benedict Nicholas Fennell 1.70% Ordinary B |
1.7k at £0.01 | Emma Clare Lonigan 1.70% Ordinary B |
1.7k at £0.01 | James Dominic Carroll 1.70% Ordinary B |
1.3k at £0.01 | David Nicholas Gill 1.27% Ordinary B |
1.1k at £0.01 | Charles Wigley 1.06% Ordinary B |
1k at £0.01 | Nicholas John Kendall 1.02% Ordinary B |
934 at £0.01 | Stephen Elrick 0.93% Ordinary B |
849 at £0.01 | Rosemary Arnold 0.85% Ordinary B |
817 at £0.01 | Arto Hampartsoumanian 0.82% Ordinary B |
817 at £0.01 | David Pearce 0.82% Ordinary B |
679 at £0.01 | Stephen Robert Illingworth 0.68% Ordinary B |
637 at £0.01 | Charles Richard Cooper Rudd 0.64% Ordinary B |
622 at £0.01 | Christine Ng Soh Fong 0.62% Ordinary B |
488 at £0.01 | Kevin Brown 0.49% Ordinary B |
424 at £0.01 | Gregory Andersen 0.42% Ordinary B |
412 at £0.01 | Johnny Tan Ee Choon 0.41% Ordinary B |
410 at £0.01 | Wendy Hardon 0.41% Ordinary B |
393 at £0.01 | Neil Munn 0.39% Ordinary B |
393 at £0.01 | Niall Hadden 0.39% Ordinary B |
382 at £0.01 | Joseph Da Silva 0.38% Ordinary B |
340 at £0.01 | Heather Alderson 0.34% Ordinary B |
340 at £0.01 | John Hadfield 0.34% Ordinary B |
318 at £0.01 | Dominic Goldman 0.32% Ordinary B |
318 at £0.01 | Jason Gonsalves 0.32% Ordinary B |
318 at £0.01 | Jonathan Bottomley 0.32% Ordinary B |
318 at £0.01 | Melanie Exon 0.32% Ordinary B |
318 at £0.01 | Paul Ward 0.32% Ordinary B |
297 at £0.01 | David Spencer 0.30% Ordinary B |
297 at £0.01 | Jonathan Peppiatt 0.30% Ordinary B |
233 at £0.01 | Frances Great 0.23% Ordinary B |
233 at £0.01 | Richard Stainer 0.23% Ordinary B |
206 at £0.01 | Kevin Stark 0.21% Ordinary B |
206 at £0.01 | Nicholas Kidney 0.21% Ordinary B |
212 at £0.01 | William Scott 0.21% Ordinary B |
170 at £0.01 | Frances Royle Ellis 0.17% Ordinary B |
170 at £0.01 | James Smith 0.17% Ordinary B |
170 at £0.01 | John Patroulis 0.17% Ordinary B |
170 at £0.01 | Pelle Sjoenell 0.17% Ordinary B |
161 at £0.01 | Annicka Terry 0.16% Ordinary B |
113 at £0.01 | Adam Arnold 0.11% Ordinary B |
106 at £0.01 | Suzanne Kucera 0.11% Ordinary B |
85 at £0.01 | Frank Reitgassl 0.09% Ordinary B |
85 at £0.01 | Lee Yen Pon 0.09% Ordinary B |
85 at £0.01 | Marc Hatfield 0.09% Ordinary B |
76 at £0.01 | Davud Karbassioun 0.08% Ordinary B |
76 at £0.01 | Fernanda Wagland 0.08% Ordinary B |
64 at £0.01 | Katherine Fowler 0.06% Ordinary B |
64 at £0.01 | Susan Wakefield 0.06% Ordinary B |
42 at £0.01 | Alistair Augur 0.04% Ordinary B |
42 at £0.01 | Justin Moore 0.04% Ordinary B |
42 at £0.01 | Sarah Pollard Faure 0.04% Ordinary B |
42 at £0.01 | Sidney Russell 0.04% Ordinary B |
42 at £0.01 | Steven Mills 0.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,438,736 |
Gross Profit | £1,345,114 |
Net Worth | -£6,348,808 |
Cash | £1,197,738 |
Current Liabilities | £8,439,568 |
Latest Accounts | 31 December 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2021 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2022 (3 months, 4 weeks from now) |
8 May 2006 | Delivered on: 15 May 2006 Persons entitled: Bbh Communications Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
---|
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 January 2022 | Confirmation statement made on 11 October 2021 with updates (9 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 May 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
28 May 2021 | Change of share class name or designation (2 pages) |
28 May 2021 | Particulars of variation of rights attached to shares (6 pages) |
28 May 2021 | Memorandum and Articles of Association (42 pages) |
28 May 2021 | Resolutions
|
11 May 2021 | Cessation of Neil Antony Munn as a person with significant control on 4 May 2021 (1 page) |
11 May 2021 | Appointment of Mr Anupam Manharlal Shah as a director on 4 May 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
29 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Philippa Muwanga as a secretary on 16 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Joanne Munis as a secretary on 16 June 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 September 2019 | Change of details for Bbh Communications Limited as a person with significant control on 20 February 2019 (2 pages) |
29 March 2019 | Appointment of Mr Stephane Estryn as a director on 27 March 2019 (2 pages) |
28 February 2019 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 (1 page) |
20 February 2019 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 (1 page) |
5 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
12 October 2018 | Registered office address changed from Pembroke Building 3rd Floor Kensington Village Avonmore Road London W14 8DG to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 12 October 2018 (1 page) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
12 June 2017 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 (2 pages) |
22 March 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Auditor's resignation (1 page) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 June 2016 | Termination of appointment of Alice Mccreath as a director on 30 March 2016 (1 page) |
8 June 2016 | Termination of appointment of Alice Mccreath as a director on 30 March 2016 (1 page) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
2 December 2013 | Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG on 2 December 2013 (1 page) |
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
10 October 2013 | Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 60 Kingly Street London W1B 5DS on 10 October 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2013 | Termination of appointment of Katharine O'shea as a secretary (1 page) |
19 September 2013 | Termination of appointment of Katharine O'shea as a secretary (1 page) |
19 August 2013 | Appointment of Mrs Raj Basran as a secretary (2 pages) |
19 August 2013 | Appointment of Mrs Raj Basran as a secretary (2 pages) |
19 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
19 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 July 2012 | Sub-division of shares on 4 July 2012 (5 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Sub-division of shares on 4 July 2012 (5 pages) |
31 July 2012 | Sub-division of shares on 4 July 2012 (5 pages) |
31 July 2012 | Change of share class name or designation (2 pages) |
31 July 2012 | Resolutions
|
19 July 2012 | Auditors resignation (1 page) |
19 July 2012 | Auditors resignation (1 page) |
13 July 2012 | Termination of appointment of Gwyn Jones as a director (1 page) |
13 July 2012 | Termination of appointment of David Pearce as a director (1 page) |
13 July 2012 | Termination of appointment of Benedict Fennell as a director (1 page) |
13 July 2012 | Termination of appointment of James Carroll as a director (1 page) |
13 July 2012 | Appointment of Alice Mccreath as a director (2 pages) |
13 July 2012 | Termination of appointment of Gwyn Jones as a director (1 page) |
13 July 2012 | Termination of appointment of David Pearce as a director (1 page) |
13 July 2012 | Termination of appointment of Benedict Fennell as a director (1 page) |
13 July 2012 | Termination of appointment of James Carroll as a director (1 page) |
13 July 2012 | Appointment of Alice Mccreath as a director (2 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 July 2011 | Director's details changed for Mr Neil Antony Munn on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr David Pearce on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Gwyn Meredydd Jones on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Benedict Nicholas Fennell on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Peter Cranston Bogle on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Katharine Judith O'shea on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for James Dominic Carroll on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Neil Antony Munn on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr David Pearce on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Gwyn Meredydd Jones on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Benedict Nicholas Fennell on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Nigel Peter Cranston Bogle on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Katharine Judith O'shea on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for James Dominic Carroll on 26 July 2011 (2 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Gwyn Meredydd Jones on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Nigel Peter Cranston Bogle on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David Pearce on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Neil Antony Munn on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James Dominic Carroll on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Benedict Nicholas Fennell on 10 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Mr Nigel Peter Cranston Bogle on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gwyn Meredydd Jones on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David Pearce on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Neil Antony Munn on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James Dominic Carroll on 10 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Benedict Nicholas Fennell on 10 October 2009 (2 pages) |
27 October 2009 | Termination of appointment of Nigel Maile as a secretary (1 page) |
27 October 2009 | Termination of appointment of Nigel Maile as a director (1 page) |
27 October 2009 | Termination of appointment of Nigel Maile as a secretary (1 page) |
27 October 2009 | Termination of appointment of Nigel Maile as a director (1 page) |
23 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 August 2009 | Auditor's resignation (1 page) |
20 August 2009 | Auditor's resignation (1 page) |
25 July 2009 | Director's change of particulars / gwyn jones / 01/02/2009 (1 page) |
25 July 2009 | Director appointed david pearce (2 pages) |
25 July 2009 | Director's change of particulars / gwyn jones / 01/02/2009 (1 page) |
25 July 2009 | Director appointed david pearce (2 pages) |
16 February 2009 | Return made up to 11/10/08; no change of members (6 pages) |
16 February 2009 | Director's change of particulars neil antony munn logged form (1 page) |
16 February 2009 | Return made up to 11/10/08; no change of members (6 pages) |
16 February 2009 | Director's change of particulars neil antony munn logged form (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Appointment terminated director john o'keeffe (1 page) |
25 September 2008 | Appointment terminated director john o'keeffe (1 page) |
11 June 2008 | Return made up to 11/10/07; full list of members (6 pages) |
11 June 2008 | Return made up to 11/10/07; full list of members (6 pages) |
24 April 2008 | Director's change of particulars / neil munn / 01/01/2007 (1 page) |
24 April 2008 | Director's change of particulars / neil munn / 01/01/2007 (1 page) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members
|
7 November 2006 | Return made up to 11/10/06; full list of members
|
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
15 May 2006 | Particulars of mortgage/charge (19 pages) |
15 May 2006 | Particulars of mortgage/charge (19 pages) |
8 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 2 temple back east bristol BS1 6EG (1 page) |
8 May 2006 | Ad 10/11/05--------- £ si [email protected]=750 £ ic 250/1000 (2 pages) |
8 May 2006 | Ad 04/11/05--------- £ si [email protected]=249 £ ic 1/250 (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 2 temple back east bristol BS1 6EG (1 page) |
8 May 2006 | Ad 10/11/05--------- £ si [email protected]=750 £ ic 250/1000 (2 pages) |
8 May 2006 | Ad 04/11/05--------- £ si [email protected]=249 £ ic 1/250 (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Resolutions
|
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
9 March 2006 | Company name changed oval (2067) LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed oval (2067) LIMITED\certificate issued on 09/03/06 (2 pages) |
11 October 2005 | Incorporation (17 pages) |
11 October 2005 | Incorporation (17 pages) |