Company Information for AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED
10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED | ||
Legal Registered Office | ||
10 TRITON STREET REGENT'S PLACE LONDON UNITED KINGDOM NW1 3BF Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 02241783 | |
---|---|---|
Company ID Number | 02241783 | |
Date formed | 1988-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-03 20:33:07 |
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 |
||
SIMON GLYNDON JONES |
||
SIMON ZINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN CLARE FROGLEY |
Director | ||
SUSANNAH OUTFIN |
Director | ||
JEREMY MARTIN BUHLMANN |
Director | ||
CAROLINE EMMA THOMAS |
Company Secretary | ||
JOHN HOWARD ROSS |
Company Secretary | ||
STEPHEN JOHN LATTER |
Director | ||
SUSAN CLARE FROGLEY |
Company Secretary | ||
SUSAN CLARE FROGLEY |
Director | ||
ERIC DRANCOURT |
Director | ||
PAUL LESLIE PRICE |
Company Secretary | ||
PAUL LESLIE PRICE |
Director | ||
BRIAN DAVID LEWIS JACOBS |
Director | ||
COLIN RICHARD DAY |
Director | ||
STEPHEN JOHN LATTER |
Company Secretary | ||
STEPHEN JOHN LATTER |
Director | ||
GRAHAM ALAN BROWN |
Director | ||
ELIZABETH ANNE RICHARDSON |
Company Secretary | ||
ELIZABETH ANNE RICHARDSON |
Director | ||
MARK JONATHAN SILVER |
Director | ||
MICHAEL LEFEBVRE |
Director | ||
MICHAEL JOHN VENABLES BISHOP |
Director | ||
STEPHEN JOHN WHITE |
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 | |
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 | |
DENTSU UK LIMITED | Director | 2014-10-21 | CURRENT | 1985-08-15 | Active | |
ISOBAR GLOBAL LIMITED | Director | 2014-02-24 | CURRENT | 2004-11-24 | Active - Proposal to Strike off | |
VIZEUM LIMITED | Director | 2013-03-18 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED | Director | 2012-07-02 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TI | Director | 2012-07-02 | CURRENT | 2004-02-24 | Active - Proposal to Strike off | |
DENTSU PACIFIC LIMITED | Director | 2012-07-02 | CURRENT | 2009-12-02 | Active | |
MMA TECHNOLOGIES LIMITED | Director | 2012-07-02 | CURRENT | 2004-04-02 | Active | |
PORTMAN SQUARE US HOLDINGS LIMITED | Director | 2012-07-02 | CURRENT | 2006-11-13 | Active | |
DENTSU INTERNATIONAL TIG LIMITED | Director | 2012-07-02 | CURRENT | 2004-02-17 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED | Director | 2016-06-07 | CURRENT | 1992-06-08 | Active - Proposal to Strike off | |
DENTSU PACIFIC LIMITED | Director | 2014-12-05 | CURRENT | 2009-12-02 | Active | |
VIZEUM LIMITED | Director | 2014-02-24 | CURRENT | 2003-03-04 | Active - Proposal to Strike off | |
CARAT MEDIA SERVICES ASIA PACIFIC LIMITED | Director | 2013-11-29 | CURRENT | 1999-10-12 | Active - Proposal to Strike off | |
MMA TECHNOLOGIES LIMITED | Director | 2013-01-25 | CURRENT | 2004-04-02 | Active | |
PORTMAN SQUARE US HOLDINGS LIMITED | Director | 2013-01-25 | CURRENT | 2006-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
SH01 | 20/12/18 STATEMENT OF CAPITAL GBP 102 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT PATRICK BALDWIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FROGLEY | |
AP01 | DIRECTOR APPOINTED MR SIMON ZINGER | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON GLYNDON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH OUTFIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY BUHLMANN | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/11 FROM 180 Great Portland Street London W1W 5QZ United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN MOBERLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH OUTFIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN BUHLMANN / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED CAROLINE EMMA THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ROSS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 180 GREAT PORTLAND STREET LONDON LONDON W1W 5QZ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH OUTFIN / 13/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: C/O AEGIS GROUP PLC 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CARAT MEDIA SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED
AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED owns 1 domain names.
firstcontactltd.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED are:
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. |