London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 September 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Helen Louise Duce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warneford Street London E9 7NG |
Secretary Name | Mr Timothy Coulthard Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Embercourt Road Thames Ditton Surrey KT7 0LW |
Secretary Name | Mrs Stephanie Ruth Martin |
---|---|
Status | Resigned |
Appointed | 29 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SL |
Director Name | Mr Stephan Gans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 28-30 Little Russell Street London WC1A 2HN |
Director Name | Miss Sophie Jane Ling |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 09 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28-30 Little Russell Street London WC1A 2HN |
Director Name | Mr Marcus Pieter De Swaan Arons |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 December 2013(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Website | effectivebrands.com |
---|---|
Telephone | 07 254272808 |
Telephone region | Mobile |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Effectivebrands Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,749,238 |
Gross Profit | £1,588,428 |
Net Worth | £617,001 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2008 | Delivered 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 2007 | Delivered 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 |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
---|---|
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Stephanie Ruth Martin as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Registered 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 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 6 December 2016 (2 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 December 2013 | Appointment of Mr Marcus Pieter De Swaan Arons as a director (2 pages) |
9 December 2013 | Appointment of Mr Frank Paul Van Den Driest as a director (2 pages) |
9 December 2013 | Termination of appointment of Stephan Gans as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
11 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of Sophie Ling as a director (1 page) |
3 February 2012 | Appointment of Ms Sophie Jane Ling as a director (2 pages) |
3 February 2012 | Termination of appointment of Helen Duce as a director (1 page) |
15 December 2011 | Appointment of Mr Stephan Gans as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Appointment of Mrs Stephanie Ruth Martin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Timothy Bowman as a secretary (1 page) |
16 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Helen Louise Duce on 16 May 2011 (2 pages) |
19 April 2011 | Registered office address changed from Lion House, First Floor 3 Plough Yard London EC2A 3LP on 19 April 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
7 April 2009 | Secretary appointed timothy coulthard bowman (2 pages) |
13 March 2009 | Appointment terminated secretary london registrars PLC (1 page) |
13 March 2009 | Secretary's change of particulars / london registrars PLC / 15/01/2009 (2 pages) |
13 March 2009 | Location of register of members (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from lion house first floor 3 plough yard london EC2A 3LP (1 page) |
13 March 2009 | Location of register of members (non legible) (1 page) |
13 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 October 2008 | Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages) |
27 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from lion house, first floor 3 plough yard london EC2A 3LP (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: third floor 89 fleet street london EC4Y 1DH (1 page) |
22 June 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Incorporation (15 pages) |