Company Information for DESIGNORY UK LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DESIGNORY UK LIMITED | ||||||
Legal Registered Office | ||||||
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in W1T | ||||||
Previous Names | ||||||
|
Company Number | 01367372 | |
---|---|---|
Company ID Number | 01367372 | |
Date formed | 1978-05-09 | |
Country | ENGLAND | |
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 | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB656899461 |
Last Datalog update: | 2025-02-05 10:08:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DESIGNORY UK LIMITED | 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW | Dissolved | Company formed on the 2015-08-26 |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN BRAY |
||
GARY JOHN SMITH |
||
PETER ALISTAIR SOUTER |
||
DENIS JEAN MARIE STREIFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMONN BURKE |
Director | ||
NICHOLAS VALDES BAUM |
Director | ||
LINDSEY CLARE EVANS |
Director | ||
ROBERT CHARLES HARWOOD-MATTHEWS |
Director | ||
MARK ADAM HUNTER |
Director | ||
PAUL JEFFREY BAINSFAIR |
Director | ||
DIANE FLORENCE FIRTH |
Director | ||
TREVOR STEPHEN BEATTIE |
Director | ||
VICTORIA JANE COOPER |
Director | ||
VICTORIA JANE COOPER |
Company Secretary | ||
SIMON PHILLIP CLEMMOW |
Director | ||
NEIL CHRISTIE |
Director | ||
LARISSA JOY |
Company Secretary | ||
LARISSA JOY |
Director | ||
CARLTON JOHNSON |
Director | ||
JONATHAN MICHAEL DOURO HOARE |
Director | ||
CHRISTOPHER JOHN RICHARD MANDALE |
Company Secretary | ||
SIMON BERE |
Director | ||
STEVEN WILLIAM CHETHAM |
Director | ||
SIMON ANDREW HUNTER |
Director | ||
JOHN KELLEY |
Director | ||
GRAEME ARKELL |
Director | ||
SARA LINDSEY ABLETT |
Director | ||
JONATHAN MARK HILL |
Director | ||
ROBERT LEONARD PINNOCK |
Company Secretary | ||
STEPHEN ANSON |
Director | ||
DAVID FRANCIS HASELER |
Director | ||
SIMON NISSIM CONFINO |
Director | ||
COLIN FEATHERSTONE CRAIG |
Director | ||
STEPHEN JOHN HOUSE |
Director | ||
ALISTER RODERICK HURFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI VALUES LIMITED | Company Secretary | 2009-06-24 | CURRENT | 1992-11-03 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
PROXIMITY LONDON LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1985-08-02 | Active | |
PHD MEDIA LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1989-09-19 | Active | |
DRUM OMG LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1994-03-03 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1993-04-15 | Active | |
TRO GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1989-03-15 | Active | |
AMCI EUROPE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
VIRION INTERACTIVE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2017-01-17 | |
CRITICAL MASS (UK) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
SIEGEL+GALE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2003-04-07 | Active | |
FLAMINGO RESEARCH LIMITED | Company Secretary | 2006-12-19 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
WEAPON 7 LTD | Company Secretary | 2006-11-02 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
TBWAMCR LIMITED | Company Secretary | 2006-02-17 | CURRENT | 1987-09-03 | Active | |
G PLUS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
THE BEANSTALK GROUP UK LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-14 | Active | |
THE CINNAMON AGENCY LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Liquidation | |
OMNICOM INTERNATIONAL FINANCE | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
OMNICOM FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2004-11-24 | Active | |
PROXIMITY WORLDWIDE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
OMNICOM MANAGEMENT EUROPE | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
CDS EMEA LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
OMNICOM PRODUCTION LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1971-11-04 | Active | |
BEING LONDON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1992-07-23 | Active | |
METHODS+MASTERY LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1999-03-12 | Active | |
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-12-31 | Converted / Closed | |
CEDAR COMMUNICATIONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1992-04-24 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-31 | Active | |
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-11 | Active | |
REDWOOD PUBLISHING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-06-17 | Active | |
OMNICOM EUROPE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
OMNICOM HOLDINGS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
DDB EUROPE LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
E-GRAPHICS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
STANIFORTH LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
APR MEDIA SERVICES LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OMNICOM MEDIA GROUP UK LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
BEING HAKUHODO LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2014-05-13 | |
TBWA UK GROUP LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
WOLFF OLINS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1985-09-06 | Active | |
TBWA UK | Company Secretary | 2001-05-17 | CURRENT | 1980-02-29 | Dissolved 2014-02-04 | |
MEDIA DIRECTION CEE LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1993-06-23 | Dissolved 2014-07-01 | |
TEQUILA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-02-10 | Active | |
TRACK WORLDWIDE LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
CPM UNITED KINGDOM LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1983-09-29 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
TEQUILA LONDON LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1988-09-27 | Active | |
TEQUILA UK | Company Secretary | 2000-11-03 | CURRENT | 1992-01-14 | Active | |
OMD EMEA LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
OPTIMUM MEDIA CIS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OMEL | Company Secretary | 2000-03-30 | CURRENT | 1998-06-26 | Dissolved 2014-06-10 | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
DIVERSIFIED AGENCY SERVICES LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-02-06 | Active | |
DDB UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1968-06-11 | Active | |
DAS EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1979-12-24 | Active | |
DOREMUS & COMPANY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
DAS FRANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
TRKKN UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1999-07-08 | Active | |
OMNICOM FINANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-08-03 | Active | |
INTERBRAND GROUP | Company Secretary | 2000-03-30 | CURRENT | 1986-11-06 | Active | |
BBDO EMEA LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-04-01 | Active | |
PORTER NOVELLI LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1973-03-13 | Active | |
AMV BBDO INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-02-14 | Active | |
CPM FIELD MARKETING LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-10-02 | Active | |
ADELPHI GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-01-07 | Active | |
2THENTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-11-11 | Active | |
ADELPHI INTERNATIONAL RESEARCH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-04 | Active | |
ADELPHI COMMUNICATIONS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1992-11-03 | Active | |
DAS UK INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1995-09-04 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
OMNICOM MEDIA GROUP EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1982-09-08 | Active | |
INTERBRAND U.K. LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-03-02 | Active | |
OMD GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-12-01 | Active | |
WEAVE HEALTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1980-04-18 | Active | |
KETCHUM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-06-20 | Active | |
COSINE UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1984-04-26 | Active | |
CDM EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-10-18 | Active - Proposal to Strike off | |
NAVIGATOR DDB LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active - Proposal to Strike off | |
TDCL GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1980-10-10 | Active | |
239 OMR LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
TBWA UK GROUP LIMITED | Director | 2011-06-01 | CURRENT | 2001-11-30 | Active | |
BEING LONDON LIMITED | Director | 2009-12-16 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
E-GRAPHICS LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
DOYATHINKYSAURUS LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Dissolved 2015-12-08 | |
MILLION KISSES LTD | Director | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
LGTBWA LIMITED | Director | 2017-02-22 | CURRENT | 2017-01-19 | Active | |
OMNICOM HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-06-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL FOTHERGILL | ||
DIRECTOR APPOINTED MR GARY JOHN SMITH | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MS JENNIFER MAY CHALLENGER | |
RES15 | CHANGE OF COMPANY NAME 16/06/20 | |
RES15 | CHANGE OF COMPANY NAME 12/02/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-20 GBP 2.00 | |
CAP-SS | Solvency Statement dated 05/12/19 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS JEAN MARIE STREIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALISTAIR SOUTER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AD02 | Register inspection address changed from Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW England to Omnicom Europe Limited 90-100 Southwark Street London SE1 0SW | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AD02 | Register inspection address changed from Omnicom Europe Limited 85 Strand London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW | |
PSC05 | Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03 | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 125006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand London WC2R 0DW | |
AD04 | Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EAMONN BURKE | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 125006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN BURKE / 09/02/2017 | |
RES15 | CHANGE OF NAME 30/03/2017 | |
CERTNM | COMPANY NAME CHANGED TBWA\LONDON LIMITED CERTIFICATE ISSUED ON 04/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR EAMONN BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAUM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 125006 | |
AR01 | 22/06/16 FULL LIST | |
RES13 | DISCLOSURE FRAMWORK 11/01/2015 | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 125006 | |
AR01 | 17/10/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALISTAIR SOUTER / 24/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 24/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 24/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 76-80 WHITFIELD STREET LONDON W1T 4EZ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM BANKSIDE 2 90 SOUTHWARK STREET LONDON SE1 0SW ENGLAND | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 125006 | |
AR01 | 17/10/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 125006 | |
AR01 | 17/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS LINDSEY CLARE EVANS | |
AR01 | 17/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ALISTAIR SOUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD-MATTHEWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES HARWOOD-MATTHEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER | |
SH01 | 31/12/10 STATEMENT OF CAPITAL GBP 125005 | |
AR01 | 17/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHEPHERD SMITH | |
AR01 | 17/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIMOTHY SHEPHERD SMITH / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM HUNTER / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VALDES BAUM / 22/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 20/07/09 | |
RES13 | CANCEL SHARE PREM A/C TO NIL. CANCEL CAPITAL REDEMPTION RESERVE TO NIL 20/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR MARK ADAM HUNTER | |
RES13 | SECTION 175 30/09/2008 | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SANDRA WALSH | |
288a | DIRECTOR APPOINTED MR GARY JOHN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 DESIGNORY UK LIMITED
DESIGNORY UK LIMITED owns 2 domain names.
tbwa-london.co.uk tbwa.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DESIGNORY UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |