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

BARTLE BOGLE HEGARTY LIMITED

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, W12 7FR,
Company Registration Number
01622226
Private Limited Company
Active

Company Overview

About Bartle Bogle Hegarty Ltd
BARTLE BOGLE HEGARTY LIMITED was founded on 1982-03-16 and has its registered office in London. The organisation's status is listed as "Active". Bartle Bogle Hegarty 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
BARTLE BOGLE HEGARTY 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 01622226
Company ID Number 01622226
Date formed 1982-03-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 03:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARTLE BOGLE HEGARTY 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 BARTLE BOGLE HEGARTY LIMITED
The following companies were found which have the same name as BARTLE BOGLE HEGARTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARTLE BOGLE HEGARTY USA LIMITED PEMBROKE BUILDING KENSINGTON VILLAGE AVONMORE ROAD AVONMORE ROAD LONDON W14 8DG Dissolved Company formed on the 1998-06-30
BARTLE BOGLE HEGARTY LTD MARINA BOULEVARD Singapore 018989 Dissolved Company formed on the 2008-09-10
Bartle Bogle Hegarty Inc. Delaware Unknown
BARTLE BOGLE HEGARTY INC Delaware Unknown
BARTLE BOGLE HEGARTY INCORPORATED California Unknown
BARTLE BOGLE HEGARTY LLC California Unknown
BARTLE BOGLE HEGARTY LTD Singapore Active Company formed on the 2015-01-14
BARTLE BOGLE HEGARTY LIMITED Singapore Active Company formed on the 2015-09-15

Company Officers of BARTLE BOGLE HEGARTY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MUNIS
Company Secretary 2015-04-07
NICOLA RAJ
Company Secretary 2017-06-07
NIGEL PETER CRANSTON BOGLE
Director 1992-01-03
PATRICK DUMOUCHEL
Director 2016-04-25
BENEDICT NICHOLAS FENNELL
Director 2000-01-04
JOHN KEVIN HEGARTY
Director 2001-06-30
MICHAEL PETER SAUNTER
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAJ BASRAN
Company Secretary 2013-08-19 2017-01-18
SARAH ANNE BAILEY
Company Secretary 2014-01-13 2015-04-02
GILLIAN WALLS-ECKLEY
Company Secretary 2012-07-05 2013-10-09
STEPHEN ROBERT ILLINGWORTH
Company Secretary 2009-05-01 2012-07-05
KATHARINE JUDITH O'SHEA
Company Secretary 2004-07-21 2012-07-05
HEATHER JOSEPHINE ALDERSON
Director 1997-07-01 2010-07-31
ADAM SIMON ARNOLD
Director 2009-01-01 2010-07-31
ROSEMARY CHARLOTTE ARNOLD
Director 1992-01-03 2010-07-31
ALISTAIR KEITH AUGUR
Director 2010-01-01 2010-07-31
TRACY BLYTH
Director 2010-01-01 2010-07-31
JONATHAN MICHAEL BOTTOMLEY
Director 2006-07-01 2010-07-31
MARK JONATHAN BOYD
Director 2004-07-13 2010-07-31
HUGH BAILLIE
Director 1999-02-01 2010-01-08
NIGEL KINGSLEY MAILE
Company Secretary 2000-04-06 2009-04-30
SIMON BINNS
Director 2000-01-04 2006-07-21
HELEN MARY BRAMALL
Company Secretary 2000-03-02 2004-07-21
NICHOLAS FRANCIS BARHAM
Director 2002-01-01 2003-02-17
PAUL STUART BRADBURY
Director 2000-07-01 2002-06-14
REBECCA ATKINSON
Director 1995-01-01 2001-05-17
WILLIAM RICHARD AWDRY
Director 1996-03-04 2001-04-19
ROGER JOHN BECKETT
Director 1999-02-01 2000-11-30
ANDREW KEVIN BIRD
Director 1998-10-26 2000-05-31
DUNCAN BIRD
Director 1996-02-21 2000-05-31
UNA THERESA O'DOWD
Company Secretary 1998-10-23 2000-02-25
JOHN BARTLE
Director 1992-01-03 1999-12-31
ANTHONY JOHN PRICE
Company Secretary 1992-01-03 1998-10-23
WILLIAM RICHARD AWDRY
Director 1992-01-03 1994-11-11
PAUL ERIC BAGNALL
Director 1992-01-03 1993-01-31

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 BBH BRAZIL LIMITED Director 2005-01-31 CURRENT 2004-11-04 Dissolved 2016-01-12
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 BBH COMMUNICATIONS LIMITED Director 1991-09-06 CURRENT 1989-02-24 Active
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 POKE LONDON LIMITED Director 2017-03-31 CURRENT 2001-12-06 Active - Proposal to Strike off
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 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
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 BBH BRAZIL LIMITED Director 2004-11-29 CURRENT 2004-11-04 Dissolved 2016-01-12
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
MICHAEL PETER SAUNTER O.S.T.C. LIMITED Director 2016-04-19 CURRENT 2004-09-30 Active
MICHAEL PETER SAUNTER PLAYERS TOP TWENTY LIMITED Director 2016-01-04 CURRENT 2004-07-22 Active - Proposal to Strike off
MICHAEL PETER SAUNTER LEAP MASTERS LIMITED Director 2016-01-04 CURRENT 1995-06-28 Active - Proposal to Strike off
MICHAEL PETER SAUNTER THE MOST RADICALIST BLACK SHEEP MUSIC LIMITED Director 2016-01-04 CURRENT 2000-08-17 Active - Proposal to Strike off
MICHAEL PETER SAUNTER BBH COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1989-02-24 Active
MICHAEL PETER SAUNTER LEAP MUSIC LIMITED Director 2016-01-04 CURRENT 2002-05-22 Active - Proposal to Strike off
MICHAEL PETER SAUNTER BBH SPORT LIMITED Director 2016-01-04 CURRENT 2015-04-10 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
2024-04-03Director's details changed for Ms Karen Elizabeth Martin on 2024-03-26
2023-12-06CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22DIRECTOR APPOINTED MR. LORIS PHILIPPE NOLD
2023-04-13APPOINTMENT TERMINATED, DIRECTOR ANNETTE KING
2022-12-14CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-02Statement of company's objects
2022-01-02Memorandum articles filed
2022-01-02MEM/ARTSARTICLES OF ASSOCIATION
2022-01-02CC04Statement of company's objects
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-04RES01ADOPT ARTICLES 04/11/21
2021-10-22AP01DIRECTOR APPOINTED MR ARCO NOBELS
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANTONY MUNN
2021-08-11CH01Director's details changed for Ms Annette King on 2021-08-11
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09CH01Director's details changed for Ms Annette King on 2021-04-09
2021-04-08AP01DIRECTOR APPOINTED MS ANNETTE KING
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DUMOUCHEL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM02Termination of appointment of Joanne Munis on 2020-06-16
2020-06-24AP03Appointment of Philippa Muwanga as company secretary on 2020-06-16
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-11PSC05Change of details for Bbh Communications Ltd as a person with significant control on 2019-02-20
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER CRANSTON BOGLE
2019-02-26TM02Termination 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
2019-01-17AP01DIRECTOR APPOINTED MR NEIL ANTONY MUNN
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT NICHOLAS FENNELL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER SAUNTER
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT ILLINGWORTH
2017-06-12AP03Appointment of Ms Nicola Raj as company secretary on 2017-06-07
2017-01-26TM02Termination of appointment of Raj Basran on 2017-01-18
2017-01-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2017-01-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 68248.84
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-11AUDAUDITOR'S RESIGNATION
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04AP01DIRECTOR APPOINTED MR PATRICK DUMOUCHEL
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MCCREATH
2016-03-22AP01DIRECTOR APPOINTED MR MICHAEL PETER SAUNTER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD COOPER RUDD
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 68248.84
2015-12-07AR0101/12/15 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARROLL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GWYN JONES
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY
2015-04-13AP03SECRETARY APPOINTED MISS JOANNE MUNIS
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 68248.84
2014-12-02AR0101/12/14 FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER CRANSTON BOGLE / 02/12/2014
2014-12-02AD02SAIL ADDRESS CREATED
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHERWOOD
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM PEMBROKE BUILDING 3RD FLOOR KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8DG
2014-02-12AP03SECRETARY APPOINTED MRS SARAH ANNE BAILEY
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 68248.84
2013-12-19AR0101/12/13 FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O LION RE:SOURCES UK LIMITED PEMBROKE BUILDING 3RD FLOOR AVONMORE ROAD LONDON W14 8DG ENGLAND
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 60 KINGLY STREET LONDON W1B 5DS
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
2013-01-02AR0101/12/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19MISCAUDITORS RESIGNATION
2012-07-13AP03SECRETARY APPOINTED GILLIAN WALLS-ECKLEY
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ILLINGWORTH
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE O'SHEA
2012-07-12AP01DIRECTOR APPOINTED ALICE MCCREATH
2011-12-20AR0101/12/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY SHERWOOD / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL SPENCER / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD COOPER RUDD / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYN MEREDYDD JONES / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT ILLINGWORTH / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN HEGARTY / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NICHOLAS FENNELL / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC CARROLL / 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
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT ILLINGWORTH / 26/07/2011
2010-12-15AR0101/12/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNICKA LOCKET
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA LADD
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FORRISTAL
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIAN COOK
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AP01DIRECTOR APPOINTED MR DAVID PEARCE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HADFIELD
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARD
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSSI
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRIEVE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONK
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WALLER
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL YOXALL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WAKEFIELD
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FERNANDA WAGLAND
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STRINGER
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STARK
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STAINER
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY RUSSELL
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ROYLE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK REDDY
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLSHER-POWLETTE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POLLARD
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEPPIATT
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH PASCOE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE O'SHEA
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 BARTLE BOGLE HEGARTY 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 BARTLE BOGLE HEGARTY 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 1982-08-03 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 BARTLE BOGLE HEGARTY LIMITED

Intangible Assets
Patents
We have not found any records of BARTLE BOGLE HEGARTY LIMITED registering or being granted any patents
Domain Names

BARTLE BOGLE HEGARTY LIMITED owns 7 domain names.

bbh.co.uk   bbhgrads.co.uk   bookcatcher.co.uk   bookofakind.co.uk   bookslikeme.co.uk   didit.co.uk   thebookcatcher.co.uk  

Trademarks
We have not found any records of BARTLE BOGLE HEGARTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARTLE BOGLE HEGARTY 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 BARTLE BOGLE HEGARTY 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 BARTLE BOGLE HEGARTY 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 BARTLE BOGLE HEGARTY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0197060000Antiques of > 100 years old
2012-10-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2011-07-0162019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2010-07-0187149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2010-06-0134021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2010-06-0197019000Collages and similar decorative plaques

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 BARTLE BOGLE HEGARTY 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 BARTLE BOGLE HEGARTY 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.