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

PROVENANCE COMMUNICATIONS LIMITED

LONDON, W1F,
Company Registration Number
05629153
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Provenance Communications Ltd
PROVENANCE COMMUNICATIONS LIMITED was founded on 2005-11-21 and had its registered office in London. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
PROVENANCE COMMUNICATIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
NEWINCCO 488 LIMITED20/12/2005
Filing Information
Company Number 05629153
Date formed 2005-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-08-17 01:40:37
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.
Companies with same name PROVENANCE COMMUNICATIONS LIMITED
The following companies were found which have the same name as PROVENANCE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROVENANCE COMMUNICATIONS PTY LTD Dissolved Company formed on the 2018-08-31

Company Officers of PROVENANCE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL TERRY HEWITT
Company Secretary 2005-12-12
JAMES NEIL TERRY HEWITT
Director 2012-06-26
MORAY ALEXANDER STEWART MACLENNAN
Director 2005-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JANE BOARDMAN
Director 2005-12-12 2011-11-18
SUKI LARSON
Director 2005-12-12 2008-06-30
OLSWANG COSEC LIMITED
Company Secretary 2005-11-21 2005-12-12
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2005-11-21 2005-12-12
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2005-11-21 2005-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Company Secretary 2009-08-27 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Company Secretary 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Company Secretary 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Company Secretary 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Company Secretary 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Company Secretary 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Company Secretary 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Company Secretary 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT M&C SAATCHI MERLIN LIMITED Director 2013-01-17 CURRENT 1997-08-20 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT SAATCHINVEST LTD Director 2011-01-19 CURRENT 2011-01-19 Active
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT CLEAR IDEAS LIMITED Director 2010-03-10 CURRENT 2002-09-06 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Director 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16
MORAY ALEXANDER STEWART MACLENNAN RE WORLDWIDE LTD Director 2016-11-29 CURRENT 2016-11-29 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MIDDLE EAST HOLDCO LIMITED Director 2015-01-30 CURRENT 2015-01-05 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI RUSSIA LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI MOBILE LIMITED Director 2010-06-16 CURRENT 2005-04-27 Active
MORAY ALEXANDER STEWART MACLENNAN AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
MORAY ALEXANDER STEWART MACLENNAN INFLUENCE COMMUNICATIONS LIMITED Director 2003-11-05 CURRENT 2003-10-01 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN LIDA LIMITED Director 2001-04-04 CURRENT 1999-10-18 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI EXPORT LIMITED Director 2000-02-01 CURRENT 2000-02-01 Active
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI WMH LIMITED Director 1999-07-06 CURRENT 1997-10-24 Active - Proposal to Strike off
MORAY ALEXANDER STEWART MACLENNAN M&C SAATCHI (UK) LIMITED Director 1996-06-26 CURRENT 1994-12-20 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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-05-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-23DS01APPLICATION FOR STRIKING-OFF
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0121/11/15 FULL LIST
2015-08-26AA31/12/14 TOTAL EXEMPTION FULL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0121/11/14 FULL LIST
2014-07-02AA31/12/13 TOTAL EXEMPTION FULL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0121/11/13 FULL LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION FULL
2012-11-21AR0121/11/12 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AP01DIRECTOR APPOINTED MR JAMES NEIL TERRY HEWITT
2011-11-23AR0121/11/11 FULL LIST
2011-11-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE BOARDMAN
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0121/11/10 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-16AR0121/11/09 FULL LIST
2010-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-02-15AD02SAIL ADDRESS CREATED
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAY ALEXANDER STEWART MACLENNAN / 31/12/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BOARDMAN / 31/12/2009
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES NEIL TERRY HEWITT / 31/12/2009
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR SUKI LARSON
2009-01-07363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09RES01ADOPT ARTICLES 21/06/2006
2008-04-09RES12VARYING SHARE RIGHTS AND NAMES
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-08-0388(2)RAD 21/06/06--------- £ SI 100@1=100 £ IC 1/101
2006-06-28128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-02-13288aNEW SECRETARY APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2006-02-13288bSECRETARY RESIGNED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2005-12-20CERTNMCOMPANY NAME CHANGED NEWINCCO 488 LIMITED CERTIFICATE ISSUED ON 20/12/05
2005-11-21NEWINCINCORPORATION 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 PROVENANCE COMMUNICATIONS 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 PROVENANCE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROVENANCE COMMUNICATIONS 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

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

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) 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 PROVENANCE COMMUNICATIONS 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 PROVENANCE COMMUNICATIONS 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 PROVENANCE COMMUNICATIONS 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.