Company NameEffective Brands Limited
Company StatusDissolved
Company Number06129973
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Frank Paul Van Den Driest
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed06 December 2013(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 11 September 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed06 December 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 11 September 2018)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameHelen Louise Duce
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Warneford Street
London
E9 7NG
Secretary NameMr Timothy Coulthard Bowman
NationalityBritish
StatusResigned
Appointed17 March 2009(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Embercourt Road
Thames Ditton
Surrey
KT7 0LW
Secretary NameMrs Stephanie Ruth Martin
StatusResigned
Appointed29 July 2011(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SL
Director NameMr Stephan Gans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 December 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address28-30 Little Russell Street
London
WC1A 2HN
Director NameMiss Sophie Jane Ling
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28-30 Little Russell Street
London
WC1A 2HN
Director NameMr Marcus Pieter De Swaan Arons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed06 December 2013(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressThird Floor 89 Fleet Street
London
EC4Y 1DH

Contact

Websiteeffectivebrands.com
Telephone07 254272808
Telephone regionMobile

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Effectivebrands Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£1,749,238
Gross Profit£1,588,428
Net Worth£617,001

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

19 March 2008Delivered on: 22 March 2008
Persons entitled: Lt Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: £15,568.75 due or to become due from the company to the chargee.
Particulars: The sum of £15,568.75.
Outstanding
19 April 2007Delivered on: 24 April 2007
Persons entitled: L T Holdings Jersey Limited

Classification: Rent deposit deed
Secured details: £6,756.25 due or to become due from the company to.
Particulars: The sum of £6,756.25.
Outstanding

Filing History

8 November 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 December 2016Termination of appointment of Stephanie Ruth Martin as a secretary on 6 December 2016 (1 page)
13 December 2016Registered office address changed from C/O Stephanie Martin, Millward Brown Vermeer 24-28 Bloomsbury Way London WC1A 2SL to 27 Farm Street London W1J 5RJ on 13 December 2016 (1 page)
13 December 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 6 December 2016 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
10 January 2016Full accounts made up to 31 December 2014 (12 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Registered office address changed from 28-30 Little Russell Street London WC1A 2HN to C/O Stephanie Martin, Millward Brown Vermeer 24-28 Bloomsbury Way London WC1A 2SL on 27 February 2015 (1 page)
27 February 2015Registered office address changed from C/O Stephanie Martin 24-28 Bloomsbury Way Millward Brown Vermeer London WC1A 2SL England to C/O Stephanie Martin, Millward Brown Vermeer 24-28 Bloomsbury Way London WC1A 2SL on 27 February 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
9 December 2013Appointment of Mr Marcus Pieter De Swaan Arons as a director (2 pages)
9 December 2013Appointment of Mr Frank Paul Van Den Driest as a director (2 pages)
9 December 2013Termination of appointment of Stephan Gans as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
11 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
9 February 2012Termination of appointment of Sophie Ling as a director (1 page)
3 February 2012Appointment of Ms Sophie Jane Ling as a director (2 pages)
3 February 2012Termination of appointment of Helen Duce as a director (1 page)
15 December 2011Appointment of Mr Stephan Gans as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Appointment of Mrs Stephanie Ruth Martin as a secretary (1 page)
5 September 2011Termination of appointment of Timothy Bowman as a secretary (1 page)
16 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
16 May 2011Director's details changed for Helen Louise Duce on 16 May 2011 (2 pages)
19 April 2011Registered office address changed from Lion House, First Floor 3 Plough Yard London EC2A 3LP on 19 April 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
7 April 2009Secretary appointed timothy coulthard bowman (2 pages)
13 March 2009Appointment terminated secretary london registrars PLC (1 page)
13 March 2009Secretary's change of particulars / london registrars PLC / 15/01/2009 (2 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Registered office changed on 13/03/2009 from lion house first floor 3 plough yard london EC2A 3LP (1 page)
13 March 2009Location of register of members (non legible) (1 page)
13 March 2009Return made up to 27/02/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
27 March 2008Return made up to 27/02/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from lion house, first floor 3 plough yard london EC2A 3LP (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2007Registered office changed on 15/08/07 from: third floor 89 fleet street london EC4Y 1DH (1 page)
22 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
24 April 2007Particulars of mortgage/charge (3 pages)
27 February 2007Incorporation (15 pages)