London
WC1X 8LU
Director Name | Mr Simon Jerome |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Head Of Creative Services |
Country of Residence | England |
Correspondence Address | Unit 302 60 Gray's Inn Road London WC1X 8LU |
Director Name | Mr Rupert William Hume-Kendall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 302 60 Gray's Inn Road London WC1X 8LU |
Director Name | Louise Hayward |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 302 60 Gray's Inn Road London WC1X 8LU |
Director Name | Mr Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/8 Bourlet Close London W1W 7BW |
Director Name | Mr Mark Lund |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2014) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Upper House Farm Nuffield Henley-On-Thames Oxfordshire RG9 5TB |
Director Name | Mr Nigel Kingsley Maile |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Links Lane Rowland's Castle Hampshire PO9 6AF |
Director Name | Ms Rebecca Kate Waters |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2019) |
Role | Strategy Partner |
Country of Residence | United Kingdom |
Correspondence Address | 56 Grove Park Terrace London W4 3QE |
Director Name | Ms Melissa Alexandra Robertson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 June 2019) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 3 Finstock Road London W10 6LT |
Director Name | Mr Stephen John Paskin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2015) |
Role | Art Director |
Country of Residence | England |
Correspondence Address | 37 Marlborough Crescent London W4 1HG |
Director Name | Mr Gregor Angus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 April 2013) |
Role | President, Europe Edc Communications |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Paul David Hammersley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2014) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Ms Laura Mary Chamberlain |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 86 Gosberton Road London SW12 8LQ |
Director Name | Melanie Portelli |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 29 January 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | National House 60-66 Wardour Street London W1F 0TA |
Director Name | Mr Benjamin Patrick Stewart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 February 2021) |
Role | Planning Director |
Country of Residence | England |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Director Name | Mr David Towers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2016) |
Role | Head Of Art And Design |
Country of Residence | England |
Correspondence Address | National House 60-66 Wardour Street London W1F 0TA |
Director Name | Mr Remco Graham |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2019) |
Role | Executive Creative Director |
Country of Residence | Britain |
Correspondence Address | Epatra House Epatra House, 1st Floor 58 - 60 Berners Street London W1t 3nq W1T 3NQ |
Director Name | Mr Simon Bruce Wall |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epatra House Epatra House, 1st Floor 58 - 60 Berners Street London W1t 3nq W1T 3NQ |
Director Name | Mr Toby Patrick Fairclough |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2022) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Director Name | Mr Benjamin Douglas Da Costa |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 April 2023) |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Director Name | Mrs Larissa Dawn Vince |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Exmouth House 3/11 Pine Street London EC1R 0JH |
Director Name | Gabrielle Bell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2023) |
Role | Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 302 60 Gray's Inn Road London WC1X 8LU |
Website | thisisnow.biz |
---|
Registered Address | Unit 302 60 Gray's Inn Road London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
6k at £1 | Stephen John Paskin 3.19% Ordinary A |
---|---|
48k at £1 | John Patrick Townshend 25.53% Ordinary A |
40k at £1 | Melissa Alexandra Robertson 21.28% Ordinary A |
40k at £1 | Rebecca Kate Cecilia Waters 21.28% Ordinary A |
30k at £1 | Edc Communications LTD 15.96% Ordinary B |
20k at £1 | Now Advertising Limited Employee Benefit Trust 10.64% Ordinary A |
2k at £1 | Nigel Kingsley Maile 1.06% Ordinary A |
800 at £1 | Simon Jerome 0.43% Ordinary A |
400 at £1 | Karimah Lalji 0.21% Ordinary A |
400 at £1 | Kirsty Olivia Dunsmore 0.21% Ordinary A |
400 at £1 | Matthew Norman Goodfellow 0.21% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,054,926 |
Cash | £600,311 |
Current Liabilities | £1,176,387 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
1 March 2013 | Delivered 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 |
---|
2 September 2020 | Appointment of Rupert William Hume-Kendall as a director on 25 August 2020 (2 pages) |
---|---|
27 August 2020 | Director's details changed for Lord John Patrick Townshend on 21 August 2020 (2 pages) |
27 August 2020 | Registered 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 2020 | Confirmation statement made on 27 July 2020 with updates (5 pages) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
7 May 2020 | Second filing of a statement of capital following an allotment of shares on 13 February 2020
|
13 March 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
3 March 2020 | Resolutions
|
20 November 2019 | Appointment of Mrs Larissa Dawn Vince as a director on 20 November 2019 (2 pages) |
16 September 2019 | Termination of appointment of Remco Graham as a director on 13 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Benjamin Douglas Da Costa as a director on 3 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Laura Mary Chamberlain as a director on 30 August 2019 (1 page) |
8 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Simon Bruce Wall as a director on 4 April 2019 (1 page) |
5 July 2019 | Termination of appointment of Melissa Alexandra Robertson as a director on 21 June 2019 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
22 March 2019 | Satisfaction of charge 1 in full (4 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Memorandum and Articles of Association (25 pages) |
4 March 2019 | Director's details changed for Mrs Laura Mary Chamberlain on 4 March 2019 (2 pages) |
11 February 2019 | Termination of appointment of Rebecca Kate Waters as a director on 31 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Toby Patrick Fairclough as a director on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Nigel Kingsley Maile as a director on 31 December 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 August 2018 | Confirmation statement made on 27 July 2018 with updates (6 pages) |
9 August 2018 | Cessation of Now Advertising Ltd Employee Benefit Trust as a person with significant control on 1 November 2017 (1 page) |
7 August 2018 | Change of share class name or designation (2 pages) |
6 August 2018 | Resolutions
|
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
29 March 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr Simon Bruce Wall as a director on 28 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Simon Bruce Wall as a director on 28 September 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
10 February 2016 | Termination of appointment of Steve Rawlins as a director on 14 December 2015 (1 page) |
10 February 2016 | Appointment of Mr Remco Graham as a director on 5 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Steve Rawlins as a director on 14 December 2015 (1 page) |
10 February 2016 | Termination of appointment of David Towers as a director on 5 February 2016 (1 page) |
10 February 2016 | Termination of appointment of David Towers as a director on 5 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Remco Graham as a director on 5 February 2016 (2 pages) |
30 September 2015 | Termination of appointment of Melanie Portelli as a director on 31 July 2015 (1 page) |
30 September 2015 | Termination of appointment of Stephen John Paskin as a director on 25 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Stephen John Paskin as a director on 25 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Melanie Portelli as a director on 31 July 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
18 February 2015 | Termination of appointment of Mark George Lund as a director on 26 September 2014 (1 page) |
18 February 2015 | Termination of appointment of Mark George Lund as a director on 26 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 30 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 30 November 2014 (1 page) |
26 November 2014 | Appointment of Mr David Towers as a director on 24 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Towers as a director on 24 September 2014 (2 pages) |
13 August 2014 | Appointment of Mr Benjamin Patrick Stewart as a director on 5 June 2014 (2 pages) |
13 August 2014 | Appointment of Mr Benjamin Patrick Stewart as a director on 5 June 2014 (2 pages) |
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Appointment of Mr Benjamin Patrick Stewart as a director on 5 June 2014 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Appointment of Melanie Portelli as a director (2 pages) |
10 March 2014 | Appointment of Simon Jerome as a director (2 pages) |
10 March 2014 | Appointment of Simon Jerome as a director (2 pages) |
10 March 2014 | Appointment of Melanie Portelli as a director (2 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
10 July 2013 | Appointment of Mrs Laura Mary Chamberlain as a director (2 pages) |
10 July 2013 | Appointment of Mrs Laura Mary Chamberlain as a director (2 pages) |
8 May 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
8 May 2013 | Appointment of Mr Paul David Hammersley as a director (2 pages) |
8 May 2013 | Appointment of Mr Paul David Hammersley as a director (2 pages) |
8 May 2013 | Appointment of Mr Steve Rawlins as a director (2 pages) |
8 May 2013 | Appointment of Mr Steve Rawlins as a director (2 pages) |
8 May 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Registered office address changed from 7/8 Bourlet Close London W1W 7BW United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 7/8 Bourlet Close London W1W 7BW United Kingdom on 25 March 2013 (1 page) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2012 | Termination of appointment of Simon Ellse as a director (1 page) |
21 November 2012 | Director's details changed for Lord John Patrick Townshend on 5 October 2012 (2 pages) |
21 November 2012 | Appointment of Mr Gregor Angus as a director (2 pages) |
21 November 2012 | Director's details changed for Lord John Patrick Townshend on 5 October 2012 (2 pages) |
21 November 2012 | Termination of appointment of Simon Ellse as a director (1 page) |
21 November 2012 | Director's details changed for Lord John Patrick Townshend on 5 October 2012 (2 pages) |
21 November 2012 | Appointment of Mr Gregor Angus as a director (2 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Appointment of Mr Stephen John Paskin as a director (2 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (9 pages) |
20 August 2012 | Appointment of Mr Stephen John Paskin as a director (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
15 August 2011 | Company name changed watownson LIMITED\certificate issued on 15/08/11
|
15 August 2011 | Company name changed watownson LIMITED\certificate issued on 15/08/11
|
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
5 August 2011 | Appointment of Mrs Melissa Alexandra Robertson as a director (2 pages) |
5 August 2011 | Appointment of Lord John Patrick Townshend as a director (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Appointment of Mrs Melissa Alexandra Robertson as a director (2 pages) |
5 August 2011 | Appointment of Mr Nigel Kingsley Maile as a director (2 pages) |
5 August 2011 | Appointment of Mr Mark George Lund as a director (2 pages) |
5 August 2011 | Appointment of Mr Nigel Kingsley Maile as a director (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Appointment of Ms Rebecca Kate Waters as a director (2 pages) |
5 August 2011 | Appointment of Mr Mark George Lund as a director (2 pages) |
5 August 2011 | Appointment of Lord John Patrick Townshend as a director (2 pages) |
5 August 2011 | Appointment of Ms Rebecca Kate Waters as a director (2 pages) |
28 July 2011 | Incorporation (38 pages) |
28 July 2011 | Incorporation (38 pages) |