Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TBWA UK GROUP LIMITED
Company Information for

TBWA UK GROUP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
04332188
Private Limited Company
Active

Company Overview

About Tbwa Uk Group Ltd
TBWA UK GROUP LIMITED was founded on 2001-11-30 and has its registered office in London. The organisation's status is listed as "Active". Tbwa Uk Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TBWA UK GROUP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 04332188
Company ID Number 04332188
Date formed 2001-11-30
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 28/06/2016
Return next due 26/07/2017
Type of accounts GROUP
Last Datalog update: 2024-07-05 17:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TBWA UK GROUP 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 TBWA UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2001-11-30
PHILIP RUSSELL FRANKLIN BRETT
Director 2017-09-22
GARY JOHN SMITH
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHRISTOPHER NIGEL MEDHURST
Director 2017-02-15 2017-09-22
EAMONN BURKE
Director 2017-02-15 2017-09-08
HENDERIKUS GERHARDUS KELLERHUIS
Director 2007-03-19 2017-07-01
DENIS JEAN MARIE STREIFF
Director 2007-02-26 2017-06-26
PAUL JEFFREY BAINSFAIR
Director 2001-12-03 2007-03-29
PHILLIPPA FRANCIS RICHARDSON SMITH
Director 2001-11-30 2007-03-19
GRAEME ARKELL
Director 2001-12-03 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
GARY JOHN SMITH BEING LONDON LIMITED Director 2009-12-16 CURRENT 1995-10-30 Active - Proposal to Strike off
GARY JOHN SMITH E-GRAPHICS LIMITED Director 2008-08-01 CURRENT 2003-03-05 Dissolved 2016-09-27
GARY JOHN SMITH DESIGNORY UK LIMITED Director 2008-08-01 CURRENT 1978-05-09 Active

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
2024-07-02CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2018-12-11PSC05Change of details for Tbwa Emea Limited as a person with significant control on 2018-09-03
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JEAN MARIE STREIFF
2017-10-04AP01DIRECTOR APPOINTED MR PHILIP RUSSELL FRANKLIN BRETT
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER NIGEL MEDHURST
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN BURKE
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HENDERIKUS GERHARDUS KELLERHUIS
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC02Notification of Tbwa Emea Limited as a person with significant control on 2016-04-06
2017-02-16AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER NIGEL MEDHURST
2017-02-16AP01DIRECTOR APPOINTED MR EAMONN BURKE
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 239 Old Marylebone Road London NW1 5QT
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28SH02Statement of capital on 2016-08-01 GBP3
2016-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-12RES01ADOPT ARTICLES 01/08/2016
2016-06-28AR0128/06/16 FULL LIST
2016-02-23RES13FRS 102 REDUCED DISCLOSURE 11/01/2016
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 13138234
2015-11-30AR0130/11/15 FULL LIST
2015-07-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 24/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 24/07/2015
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 13138234
2014-12-02AR0130/11/14 FULL LIST
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-06MISCSECTION 519
2013-12-20MISCSECTION 519
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 13138234
2013-12-02AR0130/11/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0130/11/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0130/11/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02AP01DIRECTOR APPOINTED MR GARY JOHN SMITH
2010-11-30AR0130/11/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15SH0101/12/09 STATEMENT OF CAPITAL GBP 13138234.00
2010-02-08RES01ADOPT ARTICLES 01/12/2009
2010-02-08RES13SC REVOKED, SECT 551 CA 2006 01/12/2009
2009-11-30AR0130/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENDERIKUS GERHARDUS KELLERHUIS / 30/11/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06CAP-SSSOLVENCY STATEMENT DATED 20/07/09
2009-08-06RES13CANCEL SHARE PREMIUM ACCOUNT 20/07/2009
2008-12-01363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-13RES01ADOPT ARTICLES 30/09/2008
2008-11-13RES13SECTION 175 30/09/2008
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-12-01363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-2588(2)OAD 13/12/01--------- £ SI 1@1
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-12-07363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2002-12-09288cDIRECTOR'S PARTICULARS CHANGED
2002-12-09363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-16225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-09-0388(2)RAD 13/12/01--------- £ SI 1@1=1 £ IC 2/3
2002-08-09MISCAUD RES SECT 394
2002-06-11288cDIRECTOR'S PARTICULARS CHANGED
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2002-01-03CERTNMCOMPANY NAME CHANGED TBWA UK LIMITED CERTIFICATE ISSUED ON 03/01/02
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TBWA UK GROUP 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 TBWA UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TBWA UK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TBWA UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TBWA UK GROUP LIMITED
Trademarks
We have not found any records of TBWA UK GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MWB EXECUTIVE CENTRES (NOEL STREET) LIMITED 2009-12-01 Outstanding

We have found 1 mortgage charges which are owed to TBWA UK GROUP LIMITED

Income
Government Income
We have not found government income sources for TBWA UK GROUP 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 TBWA UK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TBWA UK GROUP 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 TBWA UK GROUP 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 TBWA UK GROUP 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.