Company NameNow Advertising Limited
Company StatusActive
Company Number07722078
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Previous NameWatownson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameLord John Patrick Townshend
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(1 week after company formation)
Appointment Duration12 years, 9 months
RoleCreative Partner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 302 60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Simon Jerome
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleHead Of Creative Services
Country of ResidenceEngland
Correspondence AddressUnit 302 60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Rupert William Hume-Kendall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 302 60 Gray's Inn Road
London
WC1X 8LU
Director NameLouise Hayward
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 302 60 Gray's Inn Road
London
WC1X 8LU
Director NameMr Simon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7/8 Bourlet Close
London
W1W 7BW
Director NameMr Mark Lund
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2014)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressUpper House Farm Nuffield
Henley-On-Thames
Oxfordshire
RG9 5TB
Director NameMr Nigel Kingsley Maile
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Links Lane
Rowland's Castle
Hampshire
PO9 6AF
Director NameMs Rebecca Kate Waters
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2019)
RoleStrategy Partner
Country of ResidenceUnited Kingdom
Correspondence Address56 Grove Park Terrace
London
W4 3QE
Director NameMs Melissa Alexandra Robertson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 21 June 2019)
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address3 Finstock Road
London
W10 6LT
Director NameMr Stephen John Paskin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2015)
RoleArt Director
Country of ResidenceEngland
Correspondence Address37 Marlborough Crescent
London
W4 1HG
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2012(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 April 2013)
RolePresident, Europe Edc Communications
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2014)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMs Laura Mary Chamberlain
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address86 Gosberton Road
London
SW12 8LQ
Director NameMelanie Portelli
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed29 January 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2015)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressNational House 60-66 Wardour Street
London
W1F 0TA
Director NameMr Benjamin Patrick Stewart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 February 2021)
RolePlanning Director
Country of ResidenceEngland
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Director NameMr David Towers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2016)
RoleHead Of Art And Design
Country of ResidenceEngland
Correspondence AddressNational House 60-66 Wardour Street
London
W1F 0TA
Director NameMr Remco Graham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2019)
RoleExecutive Creative Director
Country of ResidenceBritain
Correspondence AddressEpatra House Epatra House, 1st Floor
58 - 60 Berners Street
London
W1t 3nq
W1T 3NQ
Director NameMr Simon Bruce Wall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEpatra House Epatra House, 1st Floor
58 - 60 Berners Street
London
W1t 3nq
W1T 3NQ
Director NameMr Toby Patrick Fairclough
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2022)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Director NameMr Benjamin Douglas Da Costa
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 2023)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Director NameMrs Larissa Dawn Vince
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressExmouth House 3/11 Pine Street
London
EC1R 0JH
Director NameGabrielle Bell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2023)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 302 60 Gray's Inn Road
London
WC1X 8LU

Contact

Websitethisisnow.biz

Location

Registered AddressUnit 302 60 Gray's Inn Road
London
WC1X 8LU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

6k at £1Stephen John Paskin
3.19%
Ordinary A
48k at £1John Patrick Townshend
25.53%
Ordinary A
40k at £1Melissa Alexandra Robertson
21.28%
Ordinary A
40k at £1Rebecca Kate Cecilia Waters
21.28%
Ordinary A
30k at £1Edc Communications LTD
15.96%
Ordinary B
20k at £1Now Advertising Limited Employee Benefit Trust
10.64%
Ordinary A
2k at £1Nigel Kingsley Maile
1.06%
Ordinary A
800 at £1Simon Jerome
0.43%
Ordinary A
400 at £1Karimah Lalji
0.21%
Ordinary A
400 at £1Kirsty Olivia Dunsmore
0.21%
Ordinary A
400 at £1Matthew Norman Goodfellow
0.21%
Ordinary A

Financials

Year2014
Net Worth£1,054,926
Cash£600,311
Current Liabilities£1,176,387

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

1 March 2013Delivered on: 8 March 2013
Persons entitled: Benesco Charity Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge of bank account containing the sum of £59,643.
Outstanding

Filing History

2 September 2020Appointment of Rupert William Hume-Kendall as a director on 25 August 2020 (2 pages)
27 August 2020Director's details changed for Lord John Patrick Townshend on 21 August 2020 (2 pages)
27 August 2020Registered office address changed from Epatra House Epatra House, 1st Floor 58 - 60 Berners Street London W1T 3NQ W1T 3NQ United Kingdom to Exmouth House 3/11 Pine Street London EC1R 0JH on 27 August 2020 (1 page)
14 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 May 2020Second filing of a statement of capital following an allotment of shares on 13 February 2020
  • GBP 224,000.00
(7 pages)
13 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 54,800
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2020
(4 pages)
3 March 2020Resolutions
  • RES13 ‐ Articles 4.2 to 4.6 of articles shall not apply to the issue & allotment of 36,000 a ordinary shares of £1 each 13/02/2020
(1 page)
20 November 2019Appointment of Mrs Larissa Dawn Vince as a director on 20 November 2019 (2 pages)
16 September 2019Termination of appointment of Remco Graham as a director on 13 September 2019 (1 page)
9 September 2019Appointment of Mr Benjamin Douglas Da Costa as a director on 3 September 2019 (2 pages)
2 September 2019Termination of appointment of Laura Mary Chamberlain as a director on 30 August 2019 (1 page)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Simon Bruce Wall as a director on 4 April 2019 (1 page)
5 July 2019Termination of appointment of Melissa Alexandra Robertson as a director on 21 June 2019 (1 page)
2 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
22 March 2019Satisfaction of charge 1 in full (4 pages)
18 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 March 2019Memorandum and Articles of Association (25 pages)
4 March 2019Director's details changed for Mrs Laura Mary Chamberlain on 4 March 2019 (2 pages)
11 February 2019Termination of appointment of Rebecca Kate Waters as a director on 31 January 2019 (1 page)
14 January 2019Appointment of Mr Toby Patrick Fairclough as a director on 1 January 2019 (2 pages)
8 January 2019Termination of appointment of Nigel Kingsley Maile as a director on 31 December 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 August 2018Confirmation statement made on 27 July 2018 with updates (6 pages)
9 August 2018Cessation of Now Advertising Ltd Employee Benefit Trust as a person with significant control on 1 November 2017 (1 page)
7 August 2018Change of share class name or designation (2 pages)
6 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 March 2017Registered office address changed from C/O 4th Floor National House 60-66 Wardour Street London W1F 0TA to Epatra House Epatra House, 1st Floor 58 - 60 Berners Street London W1T 3NQ W1T 3NQ on 29 March 2017 (1 page)
29 March 2017Registered office address changed from C/O 4th Floor National House 60-66 Wardour Street London W1F 0TA to Epatra House Epatra House, 1st Floor 58 - 60 Berners Street London W1T 3NQ W1T 3NQ on 29 March 2017 (1 page)
12 October 2016Appointment of Mr Simon Bruce Wall as a director on 28 September 2016 (2 pages)
12 October 2016Appointment of Mr Simon Bruce Wall as a director on 28 September 2016 (2 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Resolutions
  • RES13 ‐ Loan agreement 14/12/2015
  • RES13 ‐ Loan agreement 14/12/2015
(2 pages)
4 March 2016Resolutions
  • RES13 ‐ Loan agreement 14/12/2015
(2 pages)
4 March 2016Resolutions
  • RES13 ‐ Loan agreement 14/12/2015
  • RES13 ‐ Loan agreement 14/12/2015
(2 pages)
4 March 2016Resolutions
  • RES13 ‐ Loan agreement 14/12/2015
(2 pages)
10 February 2016Termination of appointment of Steve Rawlins as a director on 14 December 2015 (1 page)
10 February 2016Appointment of Mr Remco Graham as a director on 5 February 2016 (2 pages)
10 February 2016Termination of appointment of Steve Rawlins as a director on 14 December 2015 (1 page)
10 February 2016Termination of appointment of David Towers as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of David Towers as a director on 5 February 2016 (1 page)
10 February 2016Appointment of Mr Remco Graham as a director on 5 February 2016 (2 pages)
30 September 2015Termination of appointment of Melanie Portelli as a director on 31 July 2015 (1 page)
30 September 2015Termination of appointment of Stephen John Paskin as a director on 25 September 2015 (1 page)
30 September 2015Termination of appointment of Stephen John Paskin as a director on 25 September 2015 (1 page)
30 September 2015Termination of appointment of Melanie Portelli as a director on 31 July 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 188,000
(13 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 188,000
(13 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 197 18/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 197 18/03/2015
(28 pages)
18 February 2015Termination of appointment of Mark George Lund as a director on 26 September 2014 (1 page)
18 February 2015Termination of appointment of Mark George Lund as a director on 26 September 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 30 November 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 30 November 2014 (1 page)
26 November 2014Appointment of Mr David Towers as a director on 24 September 2014 (2 pages)
26 November 2014Appointment of Mr David Towers as a director on 24 September 2014 (2 pages)
13 August 2014Appointment of Mr Benjamin Patrick Stewart as a director on 5 June 2014 (2 pages)
13 August 2014Appointment of Mr Benjamin Patrick Stewart as a director on 5 June 2014 (2 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 188,000
(15 pages)
13 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 188,000
(15 pages)
13 August 2014Appointment of Mr Benjamin Patrick Stewart as a director on 5 June 2014 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Appointment of Melanie Portelli as a director (2 pages)
10 March 2014Appointment of Simon Jerome as a director (2 pages)
10 March 2014Appointment of Simon Jerome as a director (2 pages)
10 March 2014Appointment of Melanie Portelli as a director (2 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 188,000
(12 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 188,000
(12 pages)
10 July 2013Appointment of Mrs Laura Mary Chamberlain as a director (2 pages)
10 July 2013Appointment of Mrs Laura Mary Chamberlain as a director (2 pages)
8 May 2013Termination of appointment of Gregor Angus as a director (1 page)
8 May 2013Appointment of Mr Paul David Hammersley as a director (2 pages)
8 May 2013Appointment of Mr Paul David Hammersley as a director (2 pages)
8 May 2013Appointment of Mr Steve Rawlins as a director (2 pages)
8 May 2013Appointment of Mr Steve Rawlins as a director (2 pages)
8 May 2013Termination of appointment of Gregor Angus as a director (1 page)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Registered office address changed from 7/8 Bourlet Close London W1W 7BW United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 7/8 Bourlet Close London W1W 7BW United Kingdom on 25 March 2013 (1 page)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2012Termination of appointment of Simon Ellse as a director (1 page)
21 November 2012Director's details changed for Lord John Patrick Townshend on 5 October 2012 (2 pages)
21 November 2012Appointment of Mr Gregor Angus as a director (2 pages)
21 November 2012Director's details changed for Lord John Patrick Townshend on 5 October 2012 (2 pages)
21 November 2012Termination of appointment of Simon Ellse as a director (1 page)
21 November 2012Director's details changed for Lord John Patrick Townshend on 5 October 2012 (2 pages)
21 November 2012Appointment of Mr Gregor Angus as a director (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (9 pages)
20 August 2012Appointment of Mr Stephen John Paskin as a director (2 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (9 pages)
20 August 2012Appointment of Mr Stephen John Paskin as a director (2 pages)
11 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 188,000
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 188,000
(3 pages)
15 August 2011Company name changed watownson LIMITED\certificate issued on 15/08/11
  • CONNOT ‐
(3 pages)
15 August 2011Company name changed watownson LIMITED\certificate issued on 15/08/11
  • CONNOT ‐
(3 pages)
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
5 August 2011Appointment of Mrs Melissa Alexandra Robertson as a director (2 pages)
5 August 2011Appointment of Lord John Patrick Townshend as a director (2 pages)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
(5 pages)
5 August 2011Appointment of Mrs Melissa Alexandra Robertson as a director (2 pages)
5 August 2011Appointment of Mr Nigel Kingsley Maile as a director (2 pages)
5 August 2011Appointment of Mr Mark George Lund as a director (2 pages)
5 August 2011Appointment of Mr Nigel Kingsley Maile as a director (2 pages)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
(5 pages)
5 August 2011Appointment of Ms Rebecca Kate Waters as a director (2 pages)
5 August 2011Appointment of Mr Mark George Lund as a director (2 pages)
5 August 2011Appointment of Lord John Patrick Townshend as a director (2 pages)
5 August 2011Appointment of Ms Rebecca Kate Waters as a director (2 pages)
28 July 2011Incorporation (38 pages)
28 July 2011Incorporation (38 pages)