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

POKE LONDON LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
04335212
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poke London Ltd
POKE LONDON LIMITED was founded on 2001-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Poke London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POKE LONDON LIMITED
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
ENGLAND AND WALES
W12 7FR
Other companies in W14
 
Filing Information
Company Number 04335212
Company ID Number 04335212
Date formed 2001-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 15:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POKE LONDON 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 POKE LONDON LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
PATRICK DUMOUCHEL
Director 2017-03-31
NICHOLAS FARNHILL
Director 2002-02-12
GUY WIEYNK
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL THOMAS HOSTLER
Director 2002-02-12 2018-03-12
NICOLAS OWEN ROOPE
Director 2002-02-12 2018-03-12
ARTHUR ERNEST THOMAS CHARLES SADOUN
Director 2013-09-02 2017-09-14
RAJ BASRAN
Company Secretary 2013-09-02 2017-01-18
ANN GARREAUD DE MAINVILLIERS
Director 2013-09-02 2016-12-05
MARC DAMASSE
Director 2015-10-27 2016-10-31
STEPHEN PAUL DUCAT
Director 2013-09-02 2015-10-27
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
MATTHEW DAVID CLARK
Company Secretary 2001-12-06 2013-09-02
MATTHEW DAVID CLARK
Director 2001-12-06 2013-09-02
ANDREW EVERETT MEDD
Director 2001-12-06 2013-09-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-06 2001-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK DUMOUCHEL CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED Director 2018-02-08 CURRENT 2001-11-13 Active
PATRICK DUMOUCHEL AUGUST MEDIA LIMITED Director 2017-11-20 CURRENT 2005-06-02 Active
PATRICK DUMOUCHEL TRANSLATE PLUS LIMITED Director 2017-07-27 CURRENT 2008-08-15 Active
PATRICK DUMOUCHEL CNC-COMMUNICATIONS & NETWORK CONSULTING LIMITED Director 2016-11-29 CURRENT 2000-12-28 Active
PATRICK DUMOUCHEL PUBLICIS LIMITED Director 2016-11-24 CURRENT 1972-03-14 Active
PATRICK DUMOUCHEL PLAYERS TOP TWENTY LIMITED Director 2016-04-25 CURRENT 2004-07-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL LEAP MASTERS LIMITED Director 2016-04-25 CURRENT 1995-06-28 Active - Proposal to Strike off
PATRICK DUMOUCHEL THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-04-25 CURRENT 2000-08-17 Active - Proposal to Strike off
PATRICK DUMOUCHEL BARTLE BOGLE HEGARTY LIMITED Director 2016-04-25 CURRENT 1982-03-16 Active
PATRICK DUMOUCHEL BBH COMMUNICATIONS LIMITED Director 2016-04-25 CURRENT 1989-02-24 Active
PATRICK DUMOUCHEL LEAP MUSIC LIMITED Director 2016-04-25 CURRENT 2002-05-22 Active - Proposal to Strike off
PATRICK DUMOUCHEL BBH SPORT LIMITED Director 2016-04-25 CURRENT 2015-04-10 Active
PATRICK DUMOUCHEL SEVEN SECONDS LIMITED Director 2016-03-01 CURRENT 2013-01-28 Active
NICHOLAS FARNHILL UK YEAR CIC Director 2013-07-15 CURRENT 2012-10-01 Active
GUY WIEYNK ARC INTEGRATED MARKETING LTD Director 2017-12-01 CURRENT 1968-01-25 Active - Proposal to Strike off
GUY WIEYNK PUBLICIS LIMITED Director 2016-11-24 CURRENT 1972-03-14 Active
GUY WIEYNK CHEMDIGITAL LIMITED Director 2015-10-27 CURRENT 1999-02-04 Dissolved 2018-01-09
GUY WIEYNK AUGUST DIGITAL MEDIA LIMITED Director 2015-09-30 CURRENT 2011-12-23 Active - Proposal to Strike off
GUY WIEYNK AUGUST MEDIA LIMITED Director 2015-09-30 CURRENT 2005-06-02 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
2019-02-28TM02Termination of appointment of Nicola Raj on 2019-02-15
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM Pembroke Building Kensington Village Avonmore Road London W14 8DG
2019-01-21AP01DIRECTOR APPOINTED MS ANNETTE KING
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY WIEYNK
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROOPE
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOSTLER
2017-09-29AP01DIRECTOR APPOINTED MR GUY WIEYNK
2017-09-29PSC02Notification of Publicis Limited as a person with significant control on 2017-08-01
2017-09-29PSC07CESSATION OF MMS UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ERNEST THOMAS CHARLES SADOUN
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN GARREAUD DE MAINVILLIERS
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC DAMASSE
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-30AP01DIRECTOR APPOINTED MR MARC DAMASSE
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL DUCAT
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-10AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0131/05/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-11-18AUDAUDITOR'S RESIGNATION
2013-11-18RES13APPOINTMENT OF AUDITOR 25/10/2013
2013-10-25MISCSECTION 519
2013-10-02MISCRESIGNATION OF AUDITOR - SECT 523
2013-10-02RES01ADOPT ARTICLES 02/09/2013
2013-10-02RES13APPOINT NEW AUDITORS 02/09/2013
2013-10-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-26AP01DIRECTOR APPOINTED MR ARTHUR ERNEST THOMAS CHARLES SADOUN
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 10 REDCHURCH STREET LONDON E2 7DD
2013-09-26AP01DIRECTOR APPOINTED MS ANN GARREAUD
2013-09-26AP03SECRETARY APPOINTED MR RAJ BASRAN
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARK
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEDD
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2013-09-26AP01DIRECTOR APPOINTED MR STEVE DUCAT
2013-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03AR0131/05/13 FULL LIST
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0131/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0131/05/11 FULL LIST
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 06/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID CLARK / 06/12/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVERETT MEDD / 06/12/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-09AR0131/05/10 FULL LIST
2010-02-09AR0125/11/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS OWEN ROOPE / 25/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EVERETT MEDD / 25/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS HOSTLER / 25/11/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FARNHILL / 25/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES12VARYING SHARE RIGHTS AND NAMES
2009-09-25RES13SHARE TRANSFER 01/09/2009
2009-01-20363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MEDD / 25/11/2008
2009-01-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW CLARK / 25/11/2008
2008-09-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-13363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS; AMEND
2005-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-16363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-11122S-DIV 24/09/04
2004-11-11RES12VARYING SHARE RIGHTS AND NAMES
2004-11-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-1188(2)RAD 03/11/04--------- £ SI 99900@.01=999 £ IC 1/1000
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: BISCUIT BUILDING 10 REDCHURCH STREET LONDON E2 7DD
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 200 ST. JOHN STREET LONDON EC1V 4RN
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-04363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to POKE LONDON 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 POKE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-13 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of POKE LONDON LIMITED registering or being granted any patents
Domain Names

POKE LONDON LIMITED owns 3 domain names.

prodlondon.co.uk   pokelondon.co.uk   goodthingsshouldneverend.co.uk  

Trademarks
We have not found any records of POKE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POKE LONDON 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 (73110 - Advertising agencies) as POKE LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where POKE LONDON 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.
Import/Export of Goods
Goods imported/exported by POKE LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POKE LONDON 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 POKE LONDON 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.