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

DESIGNORY UK LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
01367372
Private Limited Company
Active

Company Overview

About Designory Uk Ltd
DESIGNORY UK LIMITED was founded on 1978-05-09 and has its registered office in London. The organisation's status is listed as "Active". Designory Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DESIGNORY UK LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in W1T
 
Previous Names
EXPERIENCE WORLDWIDE LIMITED16/06/2020
TBWA LIMITED12/02/2020
TBWALONDON LIMITED04/04/2017
Filing Information
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 30/09/2024
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: 2023-10-08 05:12:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGNORY UK 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.
Companies with same name DESIGNORY UK LIMITED
The following companies were found which have the same name as DESIGNORY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGNORY UK LIMITED 5 NEW STREET SQUARE LONDON UNITED KINGDOM EC4A 3TW Dissolved Company formed on the 2015-08-26

Company Officers of DESIGNORY UK LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2001-08-09
GARY JOHN SMITH
Director 2008-08-01
PETER ALISTAIR SOUTER
Director 2012-09-01
DENIS JEAN MARIE STREIFF
Director 2007-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
EAMONN BURKE
Director 2017-02-09 2017-09-08
NICHOLAS VALDES BAUM
Director 1999-11-01 2016-12-09
LINDSEY CLARE EVANS
Director 2012-11-01 2013-07-01
ROBERT CHARLES HARWOOD-MATTHEWS
Director 2011-06-01 2012-10-11
MARK ADAM HUNTER
Director 2009-07-01 2011-01-12
PAUL JEFFREY BAINSFAIR
Director 1998-09-09 2007-03-29
DIANE FLORENCE FIRTH
Director 1998-02-27 2006-02-13
TREVOR STEPHEN BEATTIE
Director 2001-05-04 2005-05-04
VICTORIA JANE COOPER
Director 1998-11-02 2002-02-28
VICTORIA JANE COOPER
Company Secretary 1999-11-26 2001-08-10
SIMON PHILLIP CLEMMOW
Director 1997-04-01 2001-06-07
NEIL CHRISTIE
Director 1993-02-25 2001-02-28
LARISSA JOY
Company Secretary 1997-11-21 1999-11-26
LARISSA JOY
Director 1998-02-27 1999-11-26
CARLTON JOHNSON
Director 1997-04-01 1999-02-26
JONATHAN MICHAEL DOURO HOARE
Director 1994-04-29 1998-02-02
CHRISTOPHER JOHN RICHARD MANDALE
Company Secretary 1995-01-16 1997-11-21
SIMON BERE
Director 1995-12-11 1997-04-01
STEVEN WILLIAM CHETHAM
Director 1993-11-23 1997-04-01
SIMON ANDREW HUNTER
Director 1995-12-11 1997-04-01
JOHN KELLEY
Director 1996-02-05 1997-04-01
GRAEME ARKELL
Director 1995-12-11 1997-01-24
SARA LINDSEY ABLETT
Director 1995-12-11 1997-01-22
JONATHAN MARK HILL
Director 1992-10-17 1996-09-23
ROBERT LEONARD PINNOCK
Company Secretary 1992-10-17 1995-01-20
STEPHEN ANSON
Director 1994-04-29 1994-12-30
DAVID FRANCIS HASELER
Director 1992-10-17 1994-11-30
SIMON NISSIM CONFINO
Director 1993-01-01 1994-01-07
COLIN FEATHERSTONE CRAIG
Director 1992-10-17 1993-11-30
STEPHEN JOHN HOUSE
Director 1992-10-17 1993-07-31
ALISTER RODERICK HURFORD
Director 1992-10-17 1993-02-26

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
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWA\MCR 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
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 TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 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 TBWA UK GROUP LIMITED Director 2011-06-01 CURRENT 2001-11-30 Active
GARY JOHN SMITH BEING LONDON LIMITED Director 2009-12-16 CURRENT 1995-10-30 Active
GARY JOHN SMITH E-GRAPHICS LIMITED Director 2008-08-01 CURRENT 2003-03-05 Dissolved 2016-09-27
PETER ALISTAIR SOUTER DOYATHINKYSAURUS LIMITED Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-12-08
PETER ALISTAIR SOUTER MILLION KISSES LTD Director 2011-03-28 CURRENT 2011-03-28 Active
DENIS JEAN MARIE STREIFF LGTBWA LIMITED Director 2017-02-22 CURRENT 2017-01-19 Active
DENIS JEAN MARIE STREIFF OMNICOM HOLDINGS LIMITED Director 2003-08-01 CURRENT 2003-06-24 Active - Proposal to Strike off

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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR PAUL FOTHERGILL
2024-04-24DIRECTOR APPOINTED MR GARY JOHN SMITH
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-02-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN SMITH
2020-06-19AP01DIRECTOR APPOINTED MS JENNIFER MAY CHALLENGER
2020-06-16RES15CHANGE OF COMPANY NAME 16/06/20
2020-02-12RES15CHANGE OF COMPANY NAME 12/02/20
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 2.00
2019-12-20CAP-SSSolvency Statement dated 05/12/19
2019-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS JEAN MARIE STREIFF
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALISTAIR SOUTER
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-26AD02Register 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
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-25AD02Register 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
2018-12-11PSC05Change of details for Tbwa Uk Group Limited as a person with significant control on 2018-09-03
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 125006
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-25AD02Register 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
2018-06-22AD04Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN BURKE
2017-07-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-07-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-07-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 125006
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN BURKE / 09/02/2017
2017-04-04RES15CHANGE OF NAME 30/03/2017
2017-04-04CERTNMCOMPANY NAME CHANGED TBWA\LONDON LIMITED CERTIFICATE ISSUED ON 04/04/17
2017-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-10AP01DIRECTOR APPOINTED MR EAMONN BURKE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAUM
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2016-09-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-09-28PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-09-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 125006
2016-06-22AR0122/06/16 FULL LIST
2016-02-18RES13DISCLOSURE FRAMWORK 11/01/2015
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 125006
2015-10-21AR0117/10/15 FULL LIST
2015-08-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-08-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-07-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALISTAIR SOUTER / 24/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 24/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 24/07/2015
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 76-80 WHITFIELD STREET LONDON W1T 4EZ
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM BANKSIDE 2 90 SOUTHWARK STREET LONDON SE1 0SW ENGLAND
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 125006
2014-10-20AR0117/10/14 FULL LIST
2014-09-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-01-06MISCSECTION 519
2013-12-13MISCSECTION 519
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 125006
2013-10-17AR0117/10/13 FULL LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY EVANS
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AP01DIRECTOR APPOINTED MRS LINDSEY CLARE EVANS
2012-10-18AR0117/10/12 FULL LIST
2012-10-16AP01DIRECTOR APPOINTED MR PETER ALISTAIR SOUTER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD-MATTHEWS
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0117/10/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 01/01/2011
2011-06-02AP01DIRECTOR APPOINTED MR ROBERT CHARLES HARWOOD-MATTHEWS
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER
2011-01-25SH0131/12/10 STATEMENT OF CAPITAL GBP 125005
2010-10-19AR0117/10/10 FULL LIST
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHEPHERD SMITH
2009-10-22AR0117/10/09 FULL LIST
2009-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-22AD02SAIL ADDRESS CREATED
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN SMITH / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TIMOTHY SHEPHERD SMITH / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM HUNTER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VALDES BAUM / 22/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JEAN MARIE STREIFF / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-08-14CAP-SSSOLVENCY STATEMENT DATED 20/07/09
2009-08-14RES13CANCEL SHARE PREM A/C TO NIL. CANCEL CAPITAL REDEMPTION RESERVE TO NIL 20/07/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288aDIRECTOR APPOINTED MR MARK ADAM HUNTER
2008-11-04RES13SECTION 175 30/09/2008
2008-11-04RES01ADOPT ARTICLES 30/09/2008
2008-10-21363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SANDRA WALSH
2008-09-24288aDIRECTOR APPOINTED MR GARY JOHN SMITH
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2006-11-07363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24288bDIRECTOR RESIGNED
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17288bDIRECTOR RESIGNED
2005-05-17288bDIRECTOR RESIGNED
2004-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-02288bDIRECTOR RESIGNED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
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 DESIGNORY UK 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 DESIGNORY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1990-09-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-09-25 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1986-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-07-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-02-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 DESIGNORY UK LIMITED

Intangible Assets
Patents
We have not found any records of DESIGNORY UK LIMITED registering or being granted any patents
Domain Names

DESIGNORY UK LIMITED owns 2 domain names.

tbwa-london.co.uk   tbwa.co.uk  

Trademarks
We have not found any records of DESIGNORY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGNORY UK 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 DESIGNORY UK 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 DESIGNORY UK 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 DESIGNORY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-10-0085176200Machines 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)
2018-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084713000Data-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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIGNORY UK 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 DESIGNORY UK 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.