Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
Company Information for

VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED

SEA CONTAINERS HOUSE, 18 UPPER GROUND, LONDON, SE1 9GL,
Company Registration Number
00644591
Private Limited Company
Active

Company Overview

About Voluntarily United Creative Agencies Ltd
VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED was founded on 1959-12-16 and has its registered office in London. The organisation's status is listed as "Active". Voluntarily United Creative Agencies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
 
Legal Registered Office
SEA CONTAINERS HOUSE
18 UPPER GROUND
LONDON
SE1 9GL
Other companies in W2
 
Previous Names
RED CELL ADVERTISING LIMITED27/03/2006
Filing Information
Company Number 00644591
Company ID Number 00644591
Date formed 1959-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 12:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA CHRISTINE GODDARD
Company Secretary 2006-10-01
ANGELA CHRISTINE GODDARD
Director 2008-12-31
LAURENCE ADRIAN MELLMAN
Director 2004-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BERLIN
Director 2004-02-17 2008-12-31
MARTIN STUART SORRELL
Director 1991-12-22 2007-07-17
DANIEL KENNETH BRICKELL
Company Secretary 2004-09-30 2006-10-01
SHAHID SADIQ
Company Secretary 2004-01-01 2004-06-30
DOMINIQUE JEAN MARIE ERNEST SIMONIN
Director 1995-07-25 2004-06-30
LEE DALEY
Director 2002-03-04 2004-03-31
KATHRYN HERRICK
Director 1999-02-01 2004-03-31
ADAM DRYSDALE LINCOLNE STEBBINGS
Company Secretary 2002-05-01 2003-12-22
PETER CANNON
Director 1999-01-04 2003-03-31
NICK MICHAEL SCOTT KERR
Director 2002-03-04 2003-01-31
TIMOTHY COULTHARD BOWMAN
Company Secretary 1999-01-04 2002-04-30
JULIAN SAUNDERS
Director 1997-12-23 2002-04-30
LUCA LINDNER
Director 1998-09-01 2002-04-22
SIMON FRANK
Director 1995-01-09 2001-11-30
EMMA JANE INSTON
Director 1999-01-04 2001-05-28
RICHARD BENJAMIN SAVAGE
Director 1998-04-01 2000-02-04
IAN JAMES PATERSON
Company Secretary 1995-11-06 1999-01-29
WILLIAM JAMES PATTERSON
Director 1994-07-01 1998-12-23
HUGH MARTIN LEE DOHERTY
Director 1996-02-01 1998-03-31
CON MARK GORNELL
Director 1995-08-07 1997-09-05
KEVIN IAN GRAND
Director 1995-08-07 1997-02-28
ROBERT EARL LERWILL
Director 1991-12-22 1996-12-05
GUY WILLIAM BRUCE LAMBERT
Director 1995-04-10 1996-08-23
HAZEL LOUISE PARK
Director 1995-01-09 1996-06-20
JOHN GRAHAM MOSSOP
Company Secretary 1991-12-22 1995-11-06
CHRISTOPHER JOHN TERRANCE ANDON
Director 1992-05-01 1995-10-31
JOHN GRAHAM MOSSOP
Director 1991-12-22 1995-10-31
ANTHONY SAMUEL ABRAHAM
Director 1991-12-22 1995-09-30
NICHOLAS STEPHEN RIPPINGALE
Director 1991-12-22 1995-04-07
TIMOTHY WILLIAM NORTH
Director 1993-04-13 1993-12-10
CHRISTOPHER MICHAEL CARROLL
Director 1993-01-11 1993-11-03
PENELOPE JANE LOGIER
Director 1991-12-22 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CHRISTINE GODDARD UNITED LONDON COMMUNICATIONS LIMITED Company Secretary 2006-02-06 CURRENT 1987-08-27 Dissolved 2016-01-05
ANGELA CHRISTINE GODDARD METRO PRODUCTION GROUP LIMITED Director 2014-12-01 CURRENT 1980-04-25 Active
ANGELA CHRISTINE GODDARD SCOTT STERN ASSOCIATES LIMITED Director 2007-12-21 CURRENT 2000-09-26 Active - Proposal to Strike off
ANGELA CHRISTINE GODDARD SCOTT STERN LIMITED Director 2007-12-21 CURRENT 2000-09-26 Active - Proposal to Strike off
ANGELA CHRISTINE GODDARD UNITED LONDON COMMUNICATIONS LIMITED Director 2006-02-06 CURRENT 1987-08-27 Dissolved 2016-01-05
LAURENCE ADRIAN MELLMAN DESIGN BRIDGE LIMITED Director 2017-10-18 CURRENT 1986-08-08 Active
LAURENCE ADRIAN MELLMAN BUCHANAN COMMUNICATIONS LIMITED Director 2015-10-01 CURRENT 1980-06-05 Active
LAURENCE ADRIAN MELLMAN CAPTIVATE GROUP LIMITED Director 2015-04-24 CURRENT 2001-11-30 Active
LAURENCE ADRIAN MELLMAN METRO PRODUCTION GROUP LIMITED Director 2014-12-01 CURRENT 1980-04-25 Active
LAURENCE ADRIAN MELLMAN RED CELL SCOTLAND LIMITED Director 2004-04-22 CURRENT 1974-07-18 Active - Proposal to Strike off
LAURENCE ADRIAN MELLMAN UNITED LONDON COMMUNICATIONS LIMITED Director 2004-02-16 CURRENT 1987-08-27 Dissolved 2016-01-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20Appointment of Mr Shahid Sadiq as company secretary on 2023-03-31
2023-04-04DIRECTOR APPOINTED MR SHAHID SADIQ
2023-04-04Termination of appointment of Angela Christine Goddard on 2023-03-31
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ANGELA CHRISTINE GODDARD
2023-02-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM 121-141 Westbourne Terrace Paddington London W2 6JR
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM 121-141 Westbourne Terrace Paddington London W2 6JR
2022-01-04Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
2022-01-04Director's details changed for Mr Dominic Charles Grainger on 2021-12-30
2022-01-04CH01Director's details changed for Mr Dominic Charles Grainger on 2021-12-30
2022-01-04PSC05Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADRIAN MELLMAN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADRIAN MELLMAN
2020-06-25AP01DIRECTOR APPOINTED MR DOMINIC CHARLES GRAINGER
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-18AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-17AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-29AR0110/12/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AR0110/12/12 ANNUAL RETURN FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AR0110/12/11 ANNUAL RETURN FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0110/12/10 ANNUAL RETURN FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0110/12/09 ANNUAL RETURN FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MELLMAN / 15/06/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA GODDARD / 09/07/2009
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-26363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR ANDY BERLIN
2009-01-21288aDIRECTOR APPOINTED ANGELA CHRISTINE GODDARD
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18288bDIRECTOR RESIGNED
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: THE GRIFFIN BUILDING 83 CLERKENWELL ROAD LONDON EC1R 5AR
2007-01-10363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-12-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288aNEW SECRETARY APPOINTED
2006-11-08288bSECRETARY RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-27CERTNMCOMPANY NAME CHANGED RED CELL ADVERTISING LIMITED CERTIFICATE ISSUED ON 27/03/06
2006-03-22363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: KENT HOUSE 14-17 MARKET PLACE GREAT TITCHFIELD STREET LONDON W1W 8AJ
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-01-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-25363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2004-01-21288aNEW SECRETARY APPOINTED
2003-10-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 18 GROSVENOR GARDENS LONDON SW1W 0DH
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/03
2003-01-27363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/02
2002-05-23363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 4 FLITCROFT STREET LONDON WC2H 8TB
2002-04-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1979-02-07 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED

Intangible Assets
Patents
We have not found any records of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED
Trademarks
We have not found any records of VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VOLUNTARILY UNITED CREATIVE AGENCIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.