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

BBH BRAZIL LIMITED

LONDON, GREATER LONDON, W14,
Company Registration Number
05278253
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Bbh Brazil Ltd
BBH BRAZIL LIMITED was founded on 2004-11-04 and had its registered office in London. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
BBH BRAZIL LIMITED
 
Legal Registered Office
LONDON
GREATER LONDON
 
Filing Information
Company Number 05278253
Date formed 2004-11-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-12
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BBH BRAZIL LIMITED

Current Directors
Officer Role Date Appointed
RAJ BASRAN
Company Secretary 2013-08-19
JOANNE MUNIS
Company Secretary 2015-04-07
NIGEL PETER CRANSTON BOGLE
Director 2005-01-31
JOHN KEVIN HEGARTY
Director 2004-11-29
ALICE MCCREATH
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PEARCE
Director 2009-05-01 2015-09-30
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
SIMON ANTHONY SHERWOOD
Director 2004-11-29 2014-11-27
GILLIAN WALLS-ECKLEY
Company Secretary 2012-07-04 2013-10-09
KATHARINE JUDITH O'SHEA
Company Secretary 2004-11-29 2012-07-04
NIGEL KINGSLEY MAILE
Company Secretary 2004-11-29 2009-04-30
NIGEL KINGSLEY MAILE
Director 2004-11-29 2009-04-30
OVALSEC LIMITED
Nominated Secretary 2004-11-04 2004-11-29
OVAL NOMINEES LIMITED
Nominated Director 2004-11-04 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PETER CRANSTON BOGLE ZAG LIMITED Director 2005-11-10 CURRENT 2005-10-11 Active
NIGEL PETER CRANSTON BOGLE PLAYERS TOP TWENTY LIMITED Director 2004-10-07 CURRENT 2004-07-22 Active - Proposal to Strike off
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY USA LIMITED Director 1998-06-30 CURRENT 1998-06-30 Dissolved 2016-01-12
NIGEL PETER CRANSTON BOGLE BBH HOLDINGS LIMITED Director 1998-02-18 CURRENT 1997-12-17 Active - Proposal to Strike off
NIGEL PETER CRANSTON BOGLE BBH TRUSTEES LIMITED Director 1998-02-05 CURRENT 1998-01-20 Dissolved 2014-01-28
NIGEL PETER CRANSTON BOGLE BARTLE BOGLE HEGARTY LIMITED Director 1992-01-03 CURRENT 1982-03-16 Active
NIGEL PETER CRANSTON BOGLE BBH COMMUNICATIONS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active
JOHN KEVIN HEGARTY Q&A CLERKENWELL LIMITED Director 2012-11-27 CURRENT 2012-11-27 Liquidation
JOHN KEVIN HEGARTY LENSMODERN LIMITED Director 2007-07-01 CURRENT 2002-09-20 Active - Proposal to Strike off
JOHN KEVIN HEGARTY CENTURY PROJECTS LIMITED Director 2006-03-20 CURRENT 2004-10-25 Dissolved 2017-08-12
JOHN KEVIN HEGARTY BARTLE BOGLE HEGARTY LIMITED Director 2001-06-30 CURRENT 1982-03-16 Active
JOHN KEVIN HEGARTY BARTLE BOGLE HEGARTY USA LIMITED Director 1998-06-30 CURRENT 1998-06-30 Dissolved 2016-01-12
JOHN KEVIN HEGARTY BBH COMMUNICATIONS LIMITED Director 1998-03-06 CURRENT 1989-02-24 Active
JOHN KEVIN HEGARTY BBH TRUSTEES LIMITED Director 1998-02-05 CURRENT 1998-01-20 Dissolved 2014-01-28
JOHN KEVIN HEGARTY THE DESIGN MUSEUM Director 1996-03-11 CURRENT 1988-12-05 Active
ALICE MCCREATH CUTTING EDGE STUDIO LIMITED Director 2012-07-05 CURRENT 1984-05-24 Dissolved 2014-02-04
ALICE MCCREATH BBH (U) LIMITED Director 2012-07-05 CURRENT 1998-11-10 Dissolved 2014-02-04
ALICE MCCREATH MOTIVE COMMUNICATIONS LIMITED Director 2012-07-05 CURRENT 1995-01-30 Dissolved 2014-02-04
ALICE MCCREATH ZIG ZAG STUDIO LIMITED Director 2012-07-05 CURRENT 1988-12-13 Dissolved 2014-02-04
ALICE MCCREATH BARTLE BOGLE HEGARTY USA LIMITED Director 2012-07-05 CURRENT 1998-06-30 Dissolved 2016-01-12

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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-16DS01APPLICATION FOR STRIKING-OFF
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHERWOOD
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0104/11/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0104/11/13 FULL LIST
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN WALLS-ECKLEY
2013-08-19AP03SECRETARY APPOINTED MRS RAJ BASRAN
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0104/11/12 FULL LIST
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 60 KINGLY STREET LONDON W1B 5DS
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20AUDAUDITOR'S RESIGNATION
2012-07-13AP03SECRETARY APPOINTED GILLIAN WALLS-ECKLEY
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE O'SHEA
2012-07-12AP01DIRECTOR APPOINTED ALICE MCCREATH
2011-11-08AR0104/11/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 26/07/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN HEGARTY / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY SHERWOOD / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN HEGARTY / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 26/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE JUDITH O'SHEA / 26/07/2011
2010-11-08AR0104/11/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0104/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN HEGARTY / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY SHERWOOD / 03/11/2009
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MAILE
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAILE
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20AUDAUDITOR'S RESIGNATION
2009-07-25288aDIRECTOR APPOINTED DAVID PEARCE
2009-01-31363aRETURN MADE UP TO 04/11/08; NO CHANGE OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-03-17288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-1588(2)RAD 29/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BBH BRAZIL 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 BBH BRAZIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBH BRAZIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BBH BRAZIL LIMITED

Intangible Assets
Patents
We have not found any records of BBH BRAZIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBH BRAZIL LIMITED
Trademarks
We have not found any records of BBH BRAZIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBH BRAZIL 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 BBH BRAZIL 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 BBH BRAZIL 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 BBH BRAZIL 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 BBH BRAZIL 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.