Company Information for DENTSU UK LIMITED
10 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
DENTSU UK LIMITED | ||||||||||
Legal Registered Office | ||||||||||
10 TRITON STREET REGENTS PLACE LONDON NW1 3BF Other companies in NW1 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 01939690 | |
---|---|---|
Company ID Number | 01939690 | |
Date formed | 1985-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB466430542 |
Last Datalog update: | 2025-01-05 08:12:08 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOBERLY |
||
ROBERT PATRICK BALDWIN |
||
MARY MARGARET BASTERFIELD |
||
MATTHEW PLATTS |
||
PETER PONTIDAS |
||
ANNE TERESA RICKARD |
||
NICHOLAS PAUL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY DE GROOSE |
Director | ||
PATRICK RICHARD GLYDON |
Director | ||
ROBERT ANTHONY HORLER |
Director | ||
PETER WALLACE |
Company Secretary | ||
SUSAN CLARE FROGLEY |
Director | ||
STUART NICHOLAS FEATHER |
Director | ||
JOHN LESLIE FOSTER |
Company Secretary | ||
JOHN LESLIE FOSTER |
Director | ||
NEIL STANLEY JONES |
Director | ||
ROBERT ANTHONY HORLER |
Director | ||
ELIZABETH SUSAN ELEY |
Director | ||
CHRISTOPHER SIMON BOOTHBY |
Director | ||
MARK JARVIS |
Director | ||
PAT DONNELLY |
Director | ||
MARK ROBERT BENJAMIN CRAZE |
Director | ||
PATRICIA FRANCIS GRANT |
Director | ||
ALEX EDWARD ALTMAN |
Director | ||
MARK PAUL JAMISON |
Company Secretary | ||
MARK PAUL JAMISON |
Director | ||
RAYMOND FRANK KELLY |
Director | ||
PHILIP STUART GULLEN |
Director | ||
JEREMY MARTIN BUHLMANN |
Director | ||
TERENCE RICHARD COLE |
Director | ||
ROGER PETER POWLEY |
Company Secretary | ||
MARTIN JOHN CONRY |
Director | ||
DAVID ERNEST HARRISON |
Director | ||
CHARLES HOCHMAN |
Director | ||
MICHAEL LEFEBVRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TCF-SCHEMA HOLDINGS LTD | Director | 2017-06-09 | CURRENT | 2017-04-27 | Active - Proposal to Strike off | |
THE SCHEMA CUSTOMER FRAMEWORK LTD | Director | 2017-06-09 | CURRENT | 2017-04-28 | Active - Proposal to Strike off | |
AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED | Director | 2014-12-15 | CURRENT | 1988-04-07 | Active | |
CLOWNFISH MARKETING LIMITED | Director | 2014-12-15 | CURRENT | 2002-05-08 | Active - Proposal to Strike off | |
VIZEUM LIMITED | Director | 2014-11-15 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TIG LIMITED | Director | 2014-11-15 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
J L DESIGN LIMITED | Director | 2016-10-24 | CURRENT | 1987-07-07 | Dissolved 2017-03-28 | |
CITRUS PUBLISHING LIMITED | Director | 2016-10-24 | CURRENT | 1972-04-13 | Dissolved 2018-01-09 | |
SOURCE OUT OF HOME LIMITED | Director | 2016-10-12 | CURRENT | 1986-07-25 | Dissolved 2017-04-04 | |
MEDIA DYNAMICS LIMITED | Director | 2016-10-12 | CURRENT | 1968-01-30 | Dissolved 2017-04-04 | |
JUST MEDIA LIMITED | Director | 2016-10-12 | CURRENT | 1996-03-21 | Dissolved 2017-04-04 | |
GLUE LONDON LIMITED | Director | 2016-10-12 | CURRENT | 2001-09-25 | Dissolved 2017-04-04 | |
ACT EMEA LTD | Director | 2016-10-12 | CURRENT | 1984-10-31 | Dissolved 2017-04-04 | |
ISOBAR DORMANT LIMITED | Director | 2016-10-12 | CURRENT | 1978-12-20 | Active - Proposal to Strike off | |
CARAT LIMITED | Director | 2016-10-12 | CURRENT | 1978-07-12 | Active - Proposal to Strike off | |
DENTSU MCGARRYBOWEN UK LTD. | Director | 2016-10-12 | CURRENT | 1984-01-27 | Active - Proposal to Strike off | |
OUTDOOR LIFE LIMITED(THE) | Director | 2016-10-12 | CURRENT | 1985-10-04 | Active - Proposal to Strike off | |
LAKECHART LIMITED | Director | 2016-10-12 | CURRENT | 1988-02-16 | Active - Proposal to Strike off | |
AMNET LIMITED | Director | 2016-10-12 | CURRENT | 1996-01-18 | Liquidation | |
PSI ADVERTISING LIMITED | Director | 2016-10-12 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
MARVELLOUS IDEAS LTD | Director | 2016-10-12 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
I SPY MARKETING LIMITED | Director | 2016-10-12 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
DIFFINITI UK LIMITED | Director | 2016-10-12 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
DENTSU LEEDS LIMITED | Director | 2016-10-12 | CURRENT | 2002-12-24 | Liquidation | |
UCLU | Director | 2014-06-12 | CURRENT | 2011-05-16 | Active | |
FETCH MEDIA LIMITED | Director | 2018-07-10 | CURRENT | 2011-09-15 | Active | |
AMNET LIMITED | Director | 2017-11-13 | CURRENT | 1996-01-18 | Liquidation | |
DENTSU LEEDS LIMITED | Director | 2017-11-13 | CURRENT | 2002-12-24 | Liquidation | |
VIZEUM MANCHESTER LIMITED | Director | 2017-11-13 | CURRENT | 2009-04-29 | Active - Proposal to Strike off | |
DENTSU MANCHESTER LIMITED | Director | 2017-11-13 | CURRENT | 1994-01-12 | Liquidation | |
DENTSU EDINBURGH LIMITED | Director | 2017-11-13 | CURRENT | 1997-04-10 | Liquidation | |
AMNET MANCHESTER LIMITED | Director | 2017-11-13 | CURRENT | 2012-12-12 | Liquidation | |
AVID MEDIA LTD | Director | 2016-09-13 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
CARAT MEDIA LIMITED | Director | 2012-07-27 | CURRENT | 2011-06-28 | Liquidation | |
DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
DENTSU INTERNATIONAL HOLDINGS LIMITED | Director | 2015-07-23 | CURRENT | 1995-10-27 | Active | |
DENTSU INTERNATIONAL TRITON LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Active | |
DENTSU PACIFIC LIMITED | Director | 2011-11-14 | CURRENT | 2009-12-02 | Active | |
DENTSU INTERNATIONAL TREASURY LIMITED | Director | 2011-11-14 | CURRENT | 1987-02-25 | Active | |
DENTSU INTERNATIONAL FINANCE | Director | 2011-11-14 | CURRENT | 2002-01-15 | Active | |
DENTSU INTERNATIONAL GPS HOLDINGS LIMITED | Director | 2011-11-14 | CURRENT | 2008-09-15 | Active | |
DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED | Director | 2011-11-14 | CURRENT | 2008-08-15 | Active | |
AEGIS GROUP CAPITAL(JERSEY) LIMITED | Director | 2010-11-26 | CURRENT | 2010-10-04 | Converted / Closed | |
OPEN OUTDOOR LIMITED | Director | 2014-02-14 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
POSTERSCOPE IN THE NORTH LIMITED | Director | 2011-11-01 | CURRENT | 1984-03-26 | Dissolved 2016-01-19 | |
HARRISON SALINSON MEDIA OUTDOOR LIMITED | Director | 1998-03-05 | CURRENT | 1985-12-13 | Dissolved 2016-01-19 | |
LAKECHART LIMITED | Director | 1998-03-05 | CURRENT | 1988-02-16 | Active - Proposal to Strike off | |
OUTDOOR LIFE LIMITED(THE) | Director | 1991-04-30 | CURRENT | 1985-10-04 | Active - Proposal to Strike off | |
ALBAN COMMUNICATIONS LIMITED | Director | 2018-01-31 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
MERKLE UK ANALYTICS SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2008-02-18 | Active | |
STEAK GROUP LTD | Director | 2018-01-31 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
GYRO COMMUNICATIONS LIMITED | Director | 2017-02-16 | CURRENT | 2004-11-05 | Active - Proposal to Strike off | |
DIFFINITI UK LIMITED | Director | 2017-02-02 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CARAT DIGITAL LIMITED | Director | 2015-05-18 | CURRENT | 1989-10-25 | Dissolved 2016-01-19 | |
CARAT INSIGHT LIMITED | Director | 2015-05-18 | CURRENT | 1990-04-26 | Dissolved 2016-01-19 | |
ANORAK DIGITAL LIMITED | Director | 2015-05-18 | CURRENT | 1993-05-05 | Dissolved 2016-01-19 | |
DIFFINITI LIMITED | Director | 2015-05-18 | CURRENT | 1989-11-03 | Dissolved 2016-01-19 | |
TMD CARAT (MANCHESTER) LTD | Director | 2015-05-18 | CURRENT | 1987-02-03 | Dissolved 2016-01-19 | |
CARAT BUSINESS LIMITED | Director | 2015-05-18 | CURRENT | 1991-11-05 | Dissolved 2016-01-26 | |
4 SEARCH MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2011-04-27 | Dissolved 2016-09-06 | |
DE-CONSTRUCT LIMITED | Director | 2015-05-18 | CURRENT | 2001-09-18 | Dissolved 2016-09-06 | |
FB MEDIA DIRECTION LIMITED | Director | 2015-05-18 | CURRENT | 1993-06-02 | Dissolved 2016-09-13 | |
SOURCE OUT OF HOME LIMITED | Director | 2015-05-18 | CURRENT | 1986-07-25 | Dissolved 2017-04-04 | |
MEDIA DYNAMICS LIMITED | Director | 2015-05-18 | CURRENT | 1968-01-30 | Dissolved 2017-04-04 | |
JUST MEDIA LIMITED | Director | 2015-05-18 | CURRENT | 1996-03-21 | Dissolved 2017-04-04 | |
GLUE LONDON LIMITED | Director | 2015-05-18 | CURRENT | 2001-09-25 | Dissolved 2017-04-04 | |
ACT EMEA LTD | Director | 2015-05-18 | CURRENT | 1984-10-31 | Dissolved 2017-04-04 | |
ISOBAR DORMANT LIMITED | Director | 2015-05-18 | CURRENT | 1978-12-20 | Active - Proposal to Strike off | |
CARAT LIMITED | Director | 2015-05-18 | CURRENT | 1978-07-12 | Active - Proposal to Strike off | |
AMNET LIMITED | Director | 2015-05-18 | CURRENT | 1996-01-18 | Liquidation | |
PSI ADVERTISING LIMITED | Director | 2015-05-18 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
MARVELLOUS IDEAS LTD | Director | 2015-05-18 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
I SPY MARKETING LIMITED | Director | 2015-05-18 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
FEATHER BROOKSBANK LIMITED | Director | 2015-05-18 | CURRENT | 1990-09-17 | Active - Proposal to Strike off | |
CARAT MEDIA LIMITED | Director | 2015-05-18 | CURRENT | 2011-06-28 | Liquidation | |
VIZEUM MANCHESTER LIMITED | Director | 2015-05-18 | CURRENT | 2009-04-29 | Active - Proposal to Strike off | |
AMNET MANCHESTER LIMITED | Director | 2015-05-18 | CURRENT | 2012-12-12 | Liquidation | |
FEATHER BROOKSBANK (NO. 2) LIMITED | Director | 2015-05-18 | CURRENT | 1993-03-03 | Active - Proposal to Strike off | |
D 2 D LIMITED | Director | 2015-05-18 | CURRENT | 2001-01-19 | Liquidation | |
DENTSU LEEDS LIMITED | Director | 2015-05-11 | CURRENT | 2002-12-24 | Liquidation | |
DENTSU MANCHESTER LIMITED | Director | 2015-05-11 | CURRENT | 1994-01-12 | Liquidation | |
DENTSU EDINBURGH LIMITED | Director | 2015-05-11 | CURRENT | 1997-04-10 | Liquidation | |
OUTDOOR LIFE LIMITED(THE) | Director | 2015-04-29 | CURRENT | 1985-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED ANNETTE JUNE MALE | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA TANGAS | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED RICHARD BRADFORD | ||
DIRECTOR APPOINTED ANGELA TANGAS | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN SPERRIN | ||
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PETRUS HENRICUS COENRAAD HUIJBOOM | ||
Solvency Statement dated 05/12/23 | ||
Resolutions passed:<ul><li>Resolution Reducing share premium account 11/12/2023</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 537,742.4 | ||
06/06/23 STATEMENT OF CAPITAL GBP 537742.35 | ||
APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN ROMIJN | ||
DIRECTOR APPOINTED MR NICK STOREY | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
CERTNM | Company name changed dentsu london LIMITED\certificate issued on 01/11/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN MACKENZIE JARVIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES | |
PSC05 | Change of details for Aegis Finance as a person with significant control on 2021-01-27 | |
AP01 | DIRECTOR APPOINTED MR EUAN MACKENZIE JARVIE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN | |
AP01 | DIRECTOR APPOINTED MR PETRUS HENRICUS COENRAAD HUIJBOOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES15 | CHANGE OF COMPANY NAME 01/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS | |
AP03 | Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16 | |
TM02 | Termination of appointment of Andrew John Moberly on 2020-02-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH19 | Statement of capital on 2020-02-13 GBP 537,742.30 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/12/19 | |
SH01 | 19/12/19 STATEMENT OF CAPITAL GBP 537742.35 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-23 GBP 0.05 | |
CAP-SS | Solvency Statement dated 19/12/19 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR DENNIS ROMIJN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE TERESA RICKARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 537742.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 537742.3 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON | |
RES15 | CHANGE OF NAME 01/05/2015 | |
CERTNM | Company name changed dentsu aegis uk LIMITED\certificate issued on 07/05/15 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 537742.3 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TRACY DE GROOSE | |
AP01 | DIRECTOR APPOINTED MR ROBERT PATRICK BALDWIN | |
AP01 | DIRECTOR APPOINTED MR PETER PONTIDAS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
RES13 | Resolutions passed:<ul><li>Company name changed 03/04/2014</ul> | |
RES15 | CHANGE OF NAME 03/04/2014 | |
CERTNM | Company name changed aegis media LIMITED\certificate issued on 10/04/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 537742.3 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CLAIRE MARGARET PRICE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN MOBERLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WALLACE | |
AR01 | 21/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW PLATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MILLAR | |
AP01 | DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FROGLEY | |
AR01 | 11/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART FEATHER | |
AP03 | SECRETARY APPOINTED MR PETER WALLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER | |
AP01 | DIRECTOR APPOINTED MR PETER GARY WALLACE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS | |
AR01 | 11/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM MCDONNELL | |
AP01 | DIRECTOR APPOINTED MR GRANT MILLAR | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA RICKARD / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM WILLIAM PETER MCDONNELL / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS FEATHER / 11/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL JONES | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED SUSAN CLARE FROGLEY | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED AEGIS MEDIA UK & IRELAND LIMITED CERTIFICATE ISSUED ON 13/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/03/07; CHANGE OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
Registered office changed on 24/01/89 from:\sussex house 143 long acre london WC2E 9AD |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS BANK PLCAS SECURITY TRUSTEE | |
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED) | |
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | SOCIETE GENERALE | |
SUPPLEMENTAL COMPOSITE GUARANTEE & CHARGE | Satisfied | SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS | |
COMPOSITE GUARANTEE AND CHARGE | Satisfied | SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS | |
CHARGE OVER BOOK DEBTS | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND CHARGE | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
COMPOSITE GUARANTEE AND CHARGE | Satisfied | SAMUEL MONTAGU & CO.LIMITED |
|
|
|
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 DENTSU UK LIMITED
DENTSU UK LIMITED owns 21 domain names.
100differentways.co.uk domobrien.co.uk gluegun.co.uk glueisobar.co.uk glueserv.co.uk glueview.co.uk omdb.co.uk teatimetips.co.uk the-toyota-way.co.uk tweetawish.co.uk aca-demy.co.uk de-construct.co.uk movieboy.co.uk trollspotters.co.uk just-inter.co.uk thegluepot.co.uk anorakdigital.co.uk anoraklondon.co.uk joybutcher.co.uk dvdboy.co.uk gllpromo.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MARIN SOFTWARE LIMITED | 2011-10-07 | Outstanding |
RENT DEPOSIT DEED | PINNACLE PUBLIC RELATIONS LTD | 2011-12-08 | Outstanding |
We have found 2 mortgage charges which are owed to DENTSU UK LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DENTSU UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 85399090 | Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases) | ||
![]() | 90069900 | Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s. | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 22082012 | Cognac, in containers holding <= 2 l | ||
![]() | 85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | ||
![]() | 49111010 | Commercial catalogues | ||
![]() | 85177011 | Aerials for radio-telegraphic or radio-telephonic apparatus | ||
![]() | 34029090 | Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 84717020 | Central storage units for automatic data-processing machines | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |