London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mike Edward Anthony Eley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Home Park Road London SW19 7HR |
Director Name | Mr Ian Peter Fairbrother |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Montague House 6 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Hans Joachim Arno Helmut Lenz |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Fasanenweg 3 Bendestorf D 21227 Germany |
Director Name | Lutz Tammo Meyer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Harkortstrasse 42d Hamburg D 22765 Foreign |
Director Name | Judith Warn Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Philip James Welsh |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Media |
Correspondence Address | 16 Montague Avenue Sanderstead Surrey CR2 9NH |
Secretary Name | Judith Warn Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Mr Douglas Lloyd Hart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2011) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Montague House 6 Kent Road East Molesley Surrey KT8 9JZ |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Andrew Watkins |
---|---|
Status | Resigned |
Appointed | 08 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Website | www.debbieflevotomou.com |
---|---|
Email address | [email protected] |
Telephone | 020 35920537 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4k at £1 | Ebiquity PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,868,000 |
Cash | £11,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument. Outstanding |
---|---|
7 July 2014 | Delivered on: 14 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
12 March 2012 | Delivered on: 23 March 2012 Satisfied on: 9 July 2014 Persons entitled: The Governor & Company of the Bank of Ireland (The Security Agent) Classification: Accession deed Secured details: All monies due or to become due from the company to the secured parties (or any of them) chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
---|---|
10 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
10 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
8 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
8 March 2019 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 May 2018 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
21 December 2015 | Full accounts made up to 30 April 2015 (15 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
24 November 2014 | Full accounts made up to 30 April 2014 (15 pages) |
14 July 2014 | Registration of charge 058191000002, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 058191000002, created on 7 July 2014 (47 pages) |
14 July 2014 | Registration of charge 058191000002, created on 7 July 2014 (47 pages) |
9 July 2014 | Satisfaction of charge 1 in full (23 pages) |
9 July 2014 | Satisfaction of charge 1 in full (23 pages) |
11 June 2014 | Register inspection address has been changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom (1 page) |
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Register inspection address has been changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN United Kingdom (1 page) |
10 June 2014 | Register(s) moved to registered office address (1 page) |
10 June 2014 | Termination of appointment of Nicholas Manning as a director (1 page) |
10 June 2014 | Register(s) moved to registered office address (1 page) |
10 June 2014 | Termination of appointment of Nicholas Manning as a director (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN England on 11 March 2014 (1 page) |
8 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
8 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
7 August 2013 | Appointment of Mr Nicholas Vincent Manning as a director (2 pages) |
7 August 2013 | Appointment of Mr Nicholas Vincent Manning as a director (2 pages) |
7 August 2013 | Termination of appointment of Hans Lenz as a director (1 page) |
7 August 2013 | Termination of appointment of Ian Fairbrother as a director (1 page) |
7 August 2013 | Termination of appointment of Hans Lenz as a director (1 page) |
7 August 2013 | Termination of appointment of Ian Fairbrother as a director (1 page) |
7 August 2013 | Termination of appointment of Mike Eley as a director (1 page) |
7 August 2013 | Termination of appointment of Mike Eley as a director (1 page) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (8 pages) |
17 January 2013 | 519 (1 page) |
17 January 2013 | 519 (1 page) |
19 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (15 pages) |
24 May 2012 | Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page) |
24 May 2012 | Register inspection address has been changed from 162 Buckingham Palace Road London SW1W 9TR United Kingdom (1 page) |
24 May 2012 | Register(s) moved to registered inspection location (1 page) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
21 March 2012 | Appointment of Mr Andrew Watkins as a secretary (1 page) |
21 March 2012 | Appointment of Mr Nicholas Manning as a director (2 pages) |
21 March 2012 | Appointment of Mr Andrew William Beach as a director (2 pages) |
21 March 2012 | Registered office address changed from Montague House 6 Kent Road East Molesley Surrey KT8 9JZ on 21 March 2012 (1 page) |
21 March 2012 | Appointment of Mr Andrew Watkins as a secretary (1 page) |
21 March 2012 | Appointment of Mr Nicholas Manning as a director (2 pages) |
21 March 2012 | Registered office address changed from Montague House 6 Kent Road East Molesley Surrey KT8 9JZ on 21 March 2012 (1 page) |
21 March 2012 | Appointment of Mr Andrew William Beach as a director (2 pages) |
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
19 March 2012 | Resolutions
|
19 March 2012 | Current accounting period extended from 31 December 2011 to 30 April 2012 (3 pages) |
19 March 2012 | Resolutions
|
22 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
22 July 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 July 2011 | Termination of appointment of Douglas Hart as a director (1 page) |
5 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Douglas Hart as a director (1 page) |
5 July 2011 | Termination of appointment of Douglas Hart as a director (1 page) |
5 July 2011 | Termination of appointment of Douglas Hart as a director (1 page) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
7 June 2010 | Director's details changed for Hans Joachim Arno Helmut Lenz on 17 May 2010 (2 pages) |
7 June 2010 | Appointment of Mr Douglas Lloyd Hart as a director (2 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Director's details changed for Hans Joachim Arno Helmut Lenz on 17 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Appointment of Mr Douglas Lloyd Hart as a director (2 pages) |
7 June 2010 | Register inspection address has been changed (1 page) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (6 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 June 2008 | Appointment terminated director philip welsh (1 page) |
19 June 2008 | Appointment terminated secretary judith warn ford (1 page) |
19 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
19 June 2008 | Appointment terminated director philip welsh (1 page) |
19 June 2008 | Return made up to 17/05/08; full list of members (6 pages) |
19 June 2008 | Appointment terminated director lutz meyer (1 page) |
19 June 2008 | Appointment terminated director judith warn ford (1 page) |
19 June 2008 | Appointment terminated secretary judith warn ford (1 page) |
19 June 2008 | Appointment terminated director judith warn ford (1 page) |
19 June 2008 | Appointment terminated director lutz meyer (1 page) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2007 | Return made up to 17/05/07; full list of members (10 pages) |
8 September 2007 | Return made up to 17/05/07; full list of members (10 pages) |
14 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 16 winchester walk london SE1 9AQ (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 16 winchester walk london SE1 9AQ (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
26 May 2006 | Nc inc already adjusted 17/05/06 (1 page) |
26 May 2006 | Nc inc already adjusted 17/05/06 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
17 May 2006 | Incorporation (13 pages) |
17 May 2006 | Incorporation (13 pages) |