Company NameTeads Limited
DirectorsBertrand Romain Quesada and Justin Scott Taylor
Company StatusActive
Company Number07239735
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Previous NamesEbuzzing Ltd and Ebuzzing And Teads Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameBertrand Romain Quesada
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Justin Scott Taylor
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove
North Finchley
London
N12 0DR
Director NameMr Jeremy Alexander Arditi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.4, 3-4 Devonshire Street
London
W1W 5DT

Contact

Websiteebuzzing.co.uk
Telephone0151 5363603
Telephone regionLiverpool

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at €1Teads Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,429
Cash£245,726
Current Liabilities£4,568,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

21 September 2015Delivered on: 8 October 2015
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 8 October 2015
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 8 October 2015
Persons entitled: Hsbc Factoring (France)

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 25 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 17 October 2014
Satisfied on: 14 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Fully Satisfied
27 December 2012Delivered on: 17 January 2013
Satisfied on: 6 August 2014
Persons entitled: Plenus Ii Limited Partnership, Plenus Ii (D.C.M) Limited Partnership, Plenus Iii Limited Partnership, Plenus Iii (2) Limited Partnership, Plenus Iii (C.I.) Limited Partnership and Plenus Iii (D.C.M) Limited Partnership

Classification: Security agreement
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: By way of floating charge over all present and future business undertaking and assets see image for full details.
Fully Satisfied
20 September 2012Delivered on: 22 September 2012
Satisfied on: 6 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, all book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 June 2011Delivered on: 15 June 2011
Satisfied on: 13 March 2014
Persons entitled: Mount Eden Land Limited

Classification: Rent 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: First legal charge the deposited sum see image for full details.
Fully Satisfied

Filing History

5 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (106 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 July 2019Second filing for the appointment of Justin Taylor as a director (6 pages)
31 May 2019Cessation of Teads Sa as a person with significant control on 30 April 2018 (1 page)
31 May 2019Notification of Altice Europe N.V. as a person with significant control on 30 April 2018 (2 pages)
31 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
4 March 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages)
4 March 2019Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
4 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 March 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
16 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
16 May 2018Termination of appointment of Jeremy Alexander Arditi as a director on 1 January 2018 (1 page)
1 May 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (61 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
28 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Director's details changed for Bertrand Romain Quesada on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Bertrand Romain Quesada on 2 May 2017 (2 pages)
15 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
15 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
15 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
15 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages)
15 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (58 pages)
15 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 June 2016Appointment of Mr Justin Taylor as a director on 30 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/07/2019.
(3 pages)
30 June 2016Appointment of Mr Justin Taylor as a director on 30 June 2016 (2 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 1,410,000
(3 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 1,410,000
(3 pages)
14 October 2015Satisfaction of charge 072397350005 in full (1 page)
14 October 2015Satisfaction of charge 072397350005 in full (1 page)
12 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • EUR 1,410,000
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • EUR 1,410,000
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • EUR 1,410,000
(3 pages)
8 October 2015Registration of charge 072397350006, created on 21 September 2015 (12 pages)
8 October 2015Registration of charge 072397350007, created on 21 September 2015 (12 pages)
8 October 2015Registration of charge 072397350008, created on 21 September 2015 (12 pages)
8 October 2015Registration of charge 072397350008, created on 21 September 2015 (12 pages)
8 October 2015Registration of charge 072397350006, created on 21 September 2015 (12 pages)
8 October 2015Registration of charge 072397350007, created on 21 September 2015 (12 pages)
15 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages)
15 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
15 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
15 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 50,000
(3 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 50,000
(3 pages)
28 October 2014Company name changed ebuzzing and teads LTD\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
28 October 2014Company name changed ebuzzing and teads LTD\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
(2 pages)
28 October 2014Change of name notice (2 pages)
28 October 2014Change of name notice (2 pages)
17 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (67 pages)
17 October 2014Registration of charge 072397350005, created on 17 October 2014 (8 pages)
17 October 2014Registration of charge 072397350005, created on 17 October 2014 (8 pages)
17 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
17 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (67 pages)
17 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
17 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 August 2014Satisfaction of charge 3 in full (1 page)
6 August 2014Satisfaction of charge 3 in full (1 page)
9 July 2014Change of name notice (1 page)
9 July 2014Company name changed ebuzzing LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
9 July 2014Company name changed ebuzzing LTD\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
9 July 2014Change of name notice (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 (1 page)
18 June 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18 June 2014 (1 page)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • EUR 50,000
(3 pages)
18 June 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18 June 2014 (1 page)
18 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • EUR 50,000
(3 pages)
8 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 April 2014Registration of charge 072397350004 (4 pages)
25 April 2014Registration of charge 072397350004 (4 pages)
13 March 2014Satisfaction of charge 1 in full (1 page)
13 March 2014Satisfaction of charge 1 in full (1 page)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Duplicate mortgage certificatecharge no:3 (9 pages)
22 January 2013Duplicate mortgage certificatecharge no:3 (9 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2012Appointment of Jeremy Alexander Arditi as a director (2 pages)
3 September 2012Appointment of Jeremy Alexander Arditi as a director (2 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
25 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • EUR 50,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • EUR 50,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • EUR 50,000
(4 pages)
11 May 2010Appointment of Bertrand Romain Quesada as a director (3 pages)
11 May 2010Appointment of Bertrand Romain Quesada as a director (3 pages)
10 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)