Company NameEPE Reynell Advertising Limited
Company StatusActive
Company Number11082382
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameHiren Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 - 20 Ely Place
Audrey House
London
EC1N 6SN
Director NameMr James Andrew Georgiou
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 - 20 Ely Place
Audrey House
London
EC1N 6SN
Director NameMr Peter Robson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 - 20 Ely Place
Audrey House
London
EC1N 6SN

Location

Registered Address16 - 20 Ely Place
Audrey House
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

17 March 2020Delivered on: 24 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 March 2020Delivered on: 19 March 2020
Persons entitled: Fgi Developments (UK) Limited

Classification: A registered charge
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
2 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
15 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
9 November 2021Change of details for Epe Administration Limited as a person with significant control on 30 July 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2020Memorandum and Articles of Association (50 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 100.00
(4 pages)
21 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 85
(4 pages)
21 April 2020Change of share class name or designation (2 pages)
9 April 2020Appointment of Mr Peter Robson as a director on 17 March 2020 (2 pages)
9 April 2020Appointment of Mr James Georgiou as a director on 17 March 2020 (2 pages)
24 March 2020Registration of charge 110823820002, created on 17 March 2020 (48 pages)
19 March 2020Registration of charge 110823820001, created on 17 March 2020 (24 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
29 March 2018Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)