Company Information for LION RE:SOURCES UK LIMITED
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LION RE:SOURCES UK LIMITED | |
Legal Registered Office | |
1ST FLOOR 2 TELEVISION CENTRE 101 WOOD LANE LONDON ENGLAND AND WALES W12 7FR Other companies in W14 | |
Company Number | 04239427 | |
---|---|---|
Company ID Number | 04239427 | |
Date formed | 2001-06-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 09:01:55 |
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 |
---|---|---|
JOANNE MUNIS |
||
NICOLA RAJ |
||
JEAN-MICHEL MICHEL ETIENNE |
||
ARCO NOBELS |
||
FRANK VORIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJ BASRAN |
Company Secretary | ||
TERESA ANNE O'BYRNE |
Director | ||
SARAH ANNE BAILEY |
Company Secretary | ||
MICHEL KARAM |
Director | ||
JEAN-YVES NAOURI |
Director | ||
GILLIAN WALLS ECKLEY |
Company Secretary | ||
GILLIAN WALLS ECKLEY |
Company Secretary | ||
ROBERT DAVIS |
Company Secretary | ||
MINNA KATARIINA GONZALEZ-GOMEZ |
Company Secretary | ||
SUSANNA EWING |
Company Secretary | ||
BARBARA AFFATICATI |
Director | ||
ELIZABETH LOUISE KIERNAN EARL |
Company Secretary | ||
ALISON WYLLIE |
Company Secretary | ||
PATRICK DUMOUCHEL |
Director | ||
CATHERINE ELIZABETH STRATHMORE KURTZ |
Company Secretary | ||
PHILIPPE FRANCOIS PIERRE COURET |
Director | ||
SIMON RODERICK LLOYD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BBH HOLDINGS LIMITED | Director | 2012-07-05 | CURRENT | 1997-12-17 | Active - Proposal to Strike off | |
SAATCHI & SAATCHI HOLDINGS LIMITED | Director | 2006-01-01 | CURRENT | 1989-08-21 | Active | |
SAATCHI & SAATCHI LIMITED | Director | 2003-12-19 | CURRENT | 1990-01-26 | Active - Proposal to Strike off | |
ZENITH INTERNATIONAL (MEDIA) LIMITED | Director | 2001-01-01 | CURRENT | 1987-06-24 | Active | |
PG MEDIA SERVICES LIMITED | Director | 2016-04-11 | CURRENT | 1968-01-30 | Active | |
D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED | Director | 2016-04-11 | CURRENT | 1980-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Second filing of director appointment of Mr Umasankar Nistala | ||
DIRECTOR APPOINTED MR UMASANKAR NISTALA | ||
APPOINTMENT TERMINATED, DIRECTOR SYLVIE OUZIEL | ||
CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. BRUNO TEPPAZ | ||
APPOINTMENT TERMINATED, DIRECTOR MICHEL-ALAIN PROCH | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SYLVIE OUZIEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK VORIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR. MICHEL-ALAIN PROCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL MICHEL ETIENNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AP03 | Appointment of Ruth Bayley as company secretary on 2020-06-16 | |
AP03 | Appointment of Philippa Muwanga as company secretary on 2020-06-16 | |
TM02 | Termination of appointment of Joanne Munis on 2020-06-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Mms Uk Holdings Limited as a person with significant control on 2019-02-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Nicola Raj on 2019-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AP03 | Appointment of Ms Nicola Raj as company secretary on 2017-06-07 | |
TM02 | Termination of appointment of Raj Basran on 2017-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARCO NOBELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA ANNE O'BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 22/04/15 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR FRANK VORIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL KARAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN-YVES NAOURI | |
AP03 | Appointment of Miss Joanne Munis as company secretary on 2015-04-07 | |
TM02 | Termination of appointment of Sarah Anne Bailey on 2015-04-02 | |
AP01 | DIRECTOR APPOINTED MS TERESA ANNE O'BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sarah Anne Bailey as company secretary on 2014-01-13 | |
TM02 | Termination of appointment of Gillian Walls Eckley on 2013-11-29 | |
RES13 | CHANGE OF AUDITOR 15/09/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED GILLIAN WALLS ECKLEY | |
AP03 | SECRETARY APPOINTED RAJ BASRAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS ECKLEY | |
AR01 | 22/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MS GILLIAN WALLS ECKLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS | |
AP03 | SECRETARY APPOINTED ROBERT DAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MINNA GONZALEZ-GOMEZ | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-YVES NAOURI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL KARAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN MICHEL ETIENNE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MINNA KATARIINA GONZALEZ-GOMEZ / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA EWING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ALTER ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JEAN-YVES NAOURI | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA AFFATICATI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AFFATICATI / 29/01/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 08/05/07 | |
RES13 | DIR AUTH FIX AUD REMUNE 08/05/07 | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: PEMBROKE HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/06/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 82 BAKER STREET LONDON W1U 6AE |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
LION RE:SOURCES UK LIMITED owns 14 domain names.
entertainmentexplorer.co.uk igniteconversations.co.uk leoburnettgroup.co.uk publicisentertainment.co.uk publicislifebrands.co.uk saatchi.co.uk starcom-mediavest.co.uk zenithmedia.co.uk liquidthread.co.uk limecitrus.co.uk smgsports.co.uk medicusint.co.uk notoriousglobal.co.uk cotswoldhandling.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LION RE:SOURCES UK 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. |