Active
Company Information for IPG DXTRA GROUP HOLDINGS LIMITED
135 BISHOPSGATE, LONDON, EC2M 3AN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
IPG DXTRA GROUP HOLDINGS LIMITED | ||||||||
Legal Registered Office | ||||||||
135 BISHOPSGATE LONDON EC2M 3AN Other companies in SW1W | ||||||||
Previous Names | ||||||||
|
Company Number | 03389561 | |
---|---|---|
Company ID Number | 03389561 | |
Date formed | 1997-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 13:30:22 |
Companies House |
Menu
|
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 |
---|---|---|
LOUISE BEAN |
||
MOHAMED ARIF HAMID |
||
DEBRA SUSAN NICHOLS |
||
MICHAEL THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN PHILIP FRANKEN |
Director | ||
NICHOLAS JOSEPH CAMERA |
Director | ||
KEVIN GREENE |
Director | ||
DEREK JOHN COLEMAN |
Company Secretary | ||
MARTIN KENNETH THOMAS |
Director | ||
NICHOLAS JAMES ANDREW MASSEY |
Director | ||
RICHARD P SNEEDER |
Director | ||
DEREK JOHN COLEMAN |
Director | ||
MARK JAMES IRVINE |
Director | ||
MICHAEL BUCKS |
Director | ||
YUEN PO TANG |
Director | ||
PAUL GERARD RYAN |
Director | ||
HERMANUS FRANCISCUS BERGMAN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1990-05-17 | Active | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
WELLSET REPRO LIMITED | Director | 2016-08-31 | CURRENT | 1996-05-31 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2016-02-05 | CURRENT | 2008-01-24 | Active | |
KEW LODGE GARAGES MANAGEMENT CO. LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
VIRGO HEALTH LIMITED | Director | 2012-07-05 | CURRENT | 2003-06-13 | Active | |
AMS ADVANCED MARKETING SERVICES LIMITED | Director | 2011-09-22 | CURRENT | 1985-10-04 | Active | |
GOLIN LIMITED | Director | 2010-09-21 | CURRENT | 1992-05-12 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-11 | Active | |
SPRINGPOINT UK LIMITED | Director | 2010-09-21 | CURRENT | 1990-04-25 | Liquidation | |
WEBER SHANDWICK INTERNATIONAL LTD | Director | 2010-09-21 | CURRENT | 1988-05-16 | Liquidation | |
CMGRP MARKETING SERVICES LIMITED | Director | 2010-09-21 | CURRENT | 1977-03-31 | Liquidation | |
FOX IPL LIMITED | Director | 2009-11-18 | CURRENT | 1977-12-13 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2009-10-15 | CURRENT | 1989-11-13 | Active | |
KEW LODGE MANAGEMENT CO.LIMITED | Director | 1999-01-26 | CURRENT | 1963-12-12 | Active | |
THAT LOT CREATIVES LIMITED | Director | 2018-07-04 | CURRENT | 2013-06-17 | Active | |
THE BROOKLYN BROTHERS LIMITED | Director | 2017-03-31 | CURRENT | 2008-01-24 | Active | |
AMS ADVANCED MARKETING SERVICES LIMITED | Director | 2017-03-31 | CURRENT | 1985-10-04 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2017-03-31 | CURRENT | 1989-11-13 | Active | |
HUGO & CAT LTD | Director | 2017-03-31 | CURRENT | 2000-11-30 | Active | |
THAT LOT CREATIVES LIMITED | Director | 2018-07-04 | CURRENT | 2013-06-17 | Active | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Director | 2018-06-14 | CURRENT | 1977-03-11 | Active | |
IPG DXTRA (UK) LIMITED | Director | 2018-06-14 | CURRENT | 1989-11-13 | Active | |
SPRINGPOINT UK LIMITED | Director | 2018-06-14 | CURRENT | 1990-04-25 | Liquidation | |
WEBER SHANDWICK INTERNATIONAL LTD | Director | 2018-06-14 | CURRENT | 1988-05-16 | Liquidation | |
FOX IPL LIMITED | Director | 2018-06-14 | CURRENT | 1977-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DEBRA SUSAN NICHOLS | ||
DIRECTOR APPOINTED MS KIMBERLY ROSE GOODENOW | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM 135 Bishopsgate London EC2M 3TP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | |
PSC05 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2021-01-11 | |
CERTNM | Company name changed cmgrp holdings LIMITED\certificate issued on 29/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3 Grosvenor Gardens London SW1W 0BD | |
AP01 | DIRECTOR APPOINTED MICHAEL THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SUTTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
AP01 | DIRECTOR APPOINTED SIMON TOPPING | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID | |
AP01 | DIRECTOR APPOINTED TIMOTHY PATRICK SUTTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MICHAEL THOMAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 35798610 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DEBRA SUSAN NICHOLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP FRANKEN | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 35798610 | |
SH01 | 02/02/17 STATEMENT OF CAPITAL GBP 35798610 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 27154392 | |
RP04SH01 | Second filing of capital allotment of shares GBP27,154,392 | |
ANNOTATION | Clarification | |
SH01 | 30/09/16 STATEMENT OF CAPITAL GBP 27154392 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 26501006 | |
AR01 | 12/05/16 FULL LIST | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 26501006 | |
SH19 | 11/11/15 STATEMENT OF CAPITAL GBP 26501006 | |
SH01 | 05/11/15 STATEMENT OF CAPITAL GBP 16501006 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/11/15 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | THE SHARE PREMIUM ACCOUNT BE REDUCED. 06/11/2015 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 16500006 | |
AR01 | 19/06/15 FULL LIST | |
RES15 | CHANGE OF NAME 19/02/2015 | |
CERTNM | COMPANY NAME CHANGED CMG HOLDING LIMITED CERTIFICATE ISSUED ON 23/02/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 16500006 | |
AR01 | 19/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ARIF HAMID / 08/04/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM, GROUND FLOOR 84 ECCLESTON SQUARE, LONDON, SW1V 1PX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN P FRANKEN | |
AP01 | DIRECTOR APPOINTED MARTIN P FRANKEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAMERA | |
AP01 | DIRECTOR APPOINTED MOHAMED ARIF HAMID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/06/11 FULL LIST | |
RES01 | ADOPT ARTICLES 21/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 21/09/09 GBP SI 1@1=1 GBP IC 16500005/16500006 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, OCTAGON HOUSE, 81-83 FULHAM HIGH STREET, LONDON, SW6 3JW | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LOUISE BEAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK COLEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 03/12/08 GBP SI 1@1=1 GBP IC 16500004/16500005 | |
88(2) | AD 01/12/08 GBP SI 1@1=1 GBP IC 16500003/16500004 | |
88(2) | AD 01/12/08 GBP SI 1@1=1 GBP IC 16500002/16500003 | |
288a | DIRECTOR APPOINTED KEVIN GREENE | |
288a | DIRECTOR APPOINTED NICHOLAS JOSEPH CAMERA | |
CERTNM | COMPANY NAME CHANGED OCTAGON UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SNEEDER | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS MASSEY | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED OCTAGON WORLDWIDE LIMITED CERTIFICATE ISSUED ON 01/02/08 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 IPG DXTRA GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IPG DXTRA GROUP HOLDINGS 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. |