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

DENTSU UK LIMITED

10 TRITON STREET, REGENTS PLACE, LONDON, NW1 3BF,
Company Registration Number
01939690
Private Limited Company
Active

Company Overview

About Dentsu Uk Ltd
DENTSU UK LIMITED was founded on 1985-08-15 and has its registered office in London. The organisation's status is listed as "Active". Dentsu Uk Limited is a Private Limited Company registered in 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
DENTSU UK LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENTS PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Previous Names
DENTSU LONDON LIMITED01/11/2021
DENTSU AEGIS LONDON LIMITED01/10/2020
DENTSU AEGIS UK LIMITED07/05/2015
AEGIS MEDIA LIMITED10/04/2014
AEGIS MEDIA UK & IRELAND LIMITED13/12/2007
Filing Information
Company Number 01939690
Company ID Number 01939690
Date formed 1985-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB466430542  
Last Datalog update: 2024-04-06 19:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTSU 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.

Company Officers of DENTSU UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2013-08-19
ROBERT PATRICK BALDWIN
Director 2014-10-21
MARY MARGARET BASTERFIELD
Director 2016-10-12
MATTHEW PLATTS
Director 2012-10-01
PETER PONTIDAS
Director 2014-10-21
ANNE TERESA RICKARD
Director 1994-10-26
NICHOLAS PAUL THOMAS
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY DE GROOSE
Director 2014-09-13 2017-10-13
PATRICK RICHARD GLYDON
Director 2012-05-11 2015-05-01
ROBERT ANTHONY HORLER
Director 2010-12-01 2015-05-01
PETER WALLACE
Company Secretary 2011-08-01 2013-08-19
SUSAN CLARE FROGLEY
Director 2008-01-01 2012-05-11
STUART NICHOLAS FEATHER
Director 1999-11-15 2011-11-18
JOHN LESLIE FOSTER
Company Secretary 2002-03-12 2011-08-01
JOHN LESLIE FOSTER
Director 2002-03-12 2011-08-01
NEIL STANLEY JONES
Director 2005-02-23 2009-04-20
ROBERT ANTHONY HORLER
Director 2003-02-04 2008-01-22
ELIZABETH SUSAN ELEY
Director 2002-08-27 2006-08-31
CHRISTOPHER SIMON BOOTHBY
Director 2004-03-19 2005-10-01
MARK JARVIS
Director 2004-03-19 2005-08-25
PAT DONNELLY
Director 2003-02-04 2005-02-28
MARK ROBERT BENJAMIN CRAZE
Director 1992-03-11 2004-04-23
PATRICIA FRANCIS GRANT
Director 1999-10-29 2004-03-19
ALEX EDWARD ALTMAN
Director 2003-02-04 2004-01-05
MARK PAUL JAMISON
Company Secretary 1998-01-06 2002-03-12
MARK PAUL JAMISON
Director 1992-07-14 2002-03-12
RAYMOND FRANK KELLY
Director 1992-03-11 2002-02-05
PHILIP STUART GULLEN
Director 1995-01-01 2001-05-31
JEREMY MARTIN BUHLMANN
Director 1992-03-11 1999-10-29
TERENCE RICHARD COLE
Director 1998-05-28 1999-09-17
ROGER PETER POWLEY
Company Secretary 1992-03-11 1997-12-31
MARTIN JOHN CONRY
Director 1993-11-24 1997-11-21
DAVID ERNEST HARRISON
Director 1992-03-11 1994-10-26
CHARLES HOCHMAN
Director 1993-01-19 1994-10-26
MICHAEL LEFEBVRE
Director 1993-01-19 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT PATRICK BALDWIN TCF-SCHEMA HOLDINGS LTD Director 2017-06-09 CURRENT 2017-04-27 Active - Proposal to Strike off
ROBERT PATRICK BALDWIN THE SCHEMA CUSTOMER FRAMEWORK LTD Director 2017-06-09 CURRENT 2017-04-28 Active - Proposal to Strike off
ROBERT PATRICK BALDWIN CLOWNFISH MARKETING LIMITED Director 2014-12-15 CURRENT 2002-05-08 Active - Proposal to Strike off
ROBERT PATRICK BALDWIN AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 1988-04-07 Active
ROBERT PATRICK BALDWIN VIZEUM LIMITED Director 2014-11-15 CURRENT 2003-03-04 Active - Proposal to Strike off
ROBERT PATRICK BALDWIN DENTSU INTERNATIONAL TIG LIMITED Director 2014-11-15 CURRENT 2004-02-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD J L DESIGN LIMITED Director 2016-10-24 CURRENT 1987-07-07 Dissolved 2017-03-28
MARY MARGARET BASTERFIELD CITRUS PUBLISHING LIMITED Director 2016-10-24 CURRENT 1972-04-13 Dissolved 2018-01-09
MARY MARGARET BASTERFIELD SOURCE OUT OF HOME LIMITED Director 2016-10-12 CURRENT 1986-07-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD MEDIA DYNAMICS LIMITED Director 2016-10-12 CURRENT 1968-01-30 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD JUST MEDIA LIMITED Director 2016-10-12 CURRENT 1996-03-21 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD GLUE LONDON LIMITED Director 2016-10-12 CURRENT 2001-09-25 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ACT EMEA LTD Director 2016-10-12 CURRENT 1984-10-31 Dissolved 2017-04-04
MARY MARGARET BASTERFIELD ISOBAR DORMANT LIMITED Director 2016-10-12 CURRENT 1978-12-20 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD CARAT LIMITED Director 2016-10-12 CURRENT 1978-07-12 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU MCGARRYBOWEN UK LTD. Director 2016-10-12 CURRENT 1984-01-27 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD OUTDOOR LIFE LIMITED(THE) Director 2016-10-12 CURRENT 1985-10-04 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD LAKECHART LIMITED Director 2016-10-12 CURRENT 1988-02-16 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD AMNET LIMITED Director 2016-10-12 CURRENT 1996-01-18 Liquidation
MARY MARGARET BASTERFIELD PSI ADVERTISING LIMITED Director 2016-10-12 CURRENT 1999-10-05 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD MARVELLOUS IDEAS LTD Director 2016-10-12 CURRENT 2000-12-29 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD I SPY MARKETING LIMITED Director 2016-10-12 CURRENT 2005-02-11 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DIFFINITI UK LIMITED Director 2016-10-12 CURRENT 2007-09-17 Active - Proposal to Strike off
MARY MARGARET BASTERFIELD DENTSU LEEDS LIMITED Director 2016-10-12 CURRENT 2002-12-24 Liquidation
MARY MARGARET BASTERFIELD UCLU Director 2014-06-12 CURRENT 2011-05-16 Active
MATTHEW PLATTS FETCH MEDIA LIMITED Director 2018-07-10 CURRENT 2011-09-15 Active
MATTHEW PLATTS AMNET LIMITED Director 2017-11-13 CURRENT 1996-01-18 Liquidation
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS VIZEUM MANCHESTER LIMITED Director 2017-11-13 CURRENT 2009-04-29 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU EDINBURGH LIMITED Director 2017-11-13 CURRENT 1997-04-10 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS DENTSU MANCHESTER LIMITED Director 2017-11-13 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS CARAT MEDIA LIMITED Director 2012-07-27 CURRENT 2011-06-28 Liquidation
PETER PONTIDAS DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
PETER PONTIDAS DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2015-07-23 CURRENT 1995-10-27 Active
PETER PONTIDAS DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
PETER PONTIDAS DENTSU PACIFIC LIMITED Director 2011-11-14 CURRENT 2009-12-02 Active
PETER PONTIDAS DENTSU INTERNATIONAL TREASURY LIMITED Director 2011-11-14 CURRENT 1987-02-25 Active
PETER PONTIDAS DENTSU INTERNATIONAL FINANCE Director 2011-11-14 CURRENT 2002-01-15 Active
PETER PONTIDAS DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2011-11-14 CURRENT 2008-09-15 Active
PETER PONTIDAS DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2011-11-14 CURRENT 2008-08-15 Active
PETER PONTIDAS AEGIS GROUP CAPITAL(JERSEY) LIMITED Director 2010-11-26 CURRENT 2010-10-04 Converted / Closed
ANNE TERESA RICKARD OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
ANNE TERESA RICKARD POSTERSCOPE IN THE NORTH LIMITED Director 2011-11-01 CURRENT 1984-03-26 Dissolved 2016-01-19
ANNE TERESA RICKARD HARRISON SALINSON MEDIA OUTDOOR LIMITED Director 1998-03-05 CURRENT 1985-12-13 Dissolved 2016-01-19
ANNE TERESA RICKARD LAKECHART LIMITED Director 1998-03-05 CURRENT 1988-02-16 Active - Proposal to Strike off
ANNE TERESA RICKARD OUTDOOR LIFE LIMITED(THE) Director 1991-04-30 CURRENT 1985-10-04 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU EDINBURGH LIMITED Director 2015-05-11 CURRENT 1997-04-10 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHEN SPERRIN
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR PETRUS HENRICUS COENRAAD HUIJBOOM
2023-12-13Solvency Statement dated 05/12/23
2023-12-13Resolutions passed:<ul><li>Resolution Reducing share premium account 11/12/2023</ul>
2023-12-13Statement by Directors
2023-12-13Statement of capital on GBP 537,742.4
2023-06-1306/06/23 STATEMENT OF CAPITAL GBP 537742.35
2023-04-07APPOINTMENT TERMINATED, DIRECTOR DENNIS ROMIJN ROMIJN
2023-03-31DIRECTOR APPOINTED MR NICK STOREY
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-02-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-11-01CERTNMCompany name changed dentsu london LIMITED\certificate issued on 01/11/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EUAN MACKENZIE JARVIE
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-04PSC05Change of details for Aegis Finance as a person with significant control on 2021-01-27
2021-01-18AP01DIRECTOR APPOINTED MR EUAN MACKENZIE JARVIE
2021-01-07AP01DIRECTOR APPOINTED MR NICHOLAS STEPHEN SPERRIN
2020-11-17AP01DIRECTOR APPOINTED MR PETRUS HENRICUS COENRAAD HUIJBOOM
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01RES15CHANGE OF COMPANY NAME 01/10/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2020-03-26AP03Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16
2020-03-23TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-13SH19Statement of capital on 2020-02-13 GBP 537,742.30
2020-01-23SH20Statement by Directors
2020-01-23CAP-SSSolvency Statement dated 19/12/19
2019-12-23SH0119/12/19 STATEMENT OF CAPITAL GBP 537742.35
2019-12-23SH20Statement by Directors
2019-12-23SH19Statement of capital on 2019-12-23 GBP 0.05
2019-12-23CAP-SSSolvency Statement dated 19/12/19
2019-12-23RES13Resolutions passed:
  • Cancellation of share premium account 19/12/2019
2019-06-05AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL THOMAS
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TERESA RICKARD
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 537742.3
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 537742.3
2016-03-30AR0121/03/16 ANNUAL RETURN FULL LIST
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-05-07RES15CHANGE OF NAME 01/05/2015
2015-05-07CERTNMCompany name changed dentsu aegis uk LIMITED\certificate issued on 07/05/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 537742.3
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-26AP01DIRECTOR APPOINTED TRACY DE GROOSE
2014-10-22AP01DIRECTOR APPOINTED MR ROBERT PATRICK BALDWIN
2014-10-22AP01DIRECTOR APPOINTED MR PETER PONTIDAS
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02RES13Resolutions passed:<ul><li>Company name changed 03/04/2014</ul>
2014-04-10RES15CHANGE OF NAME 03/04/2014
2014-04-10CERTNMCompany name changed aegis media LIMITED\certificate issued on 10/04/14
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 537742.3
2014-03-26AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED CLAIRE MARGARET PRICE
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-08-20AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY PETER WALLACE
2013-03-21AR0121/03/13 FULL LIST
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-01AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MILLAR
2012-05-11AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FROGLEY
2012-04-02AR0111/03/12 FULL LIST
2012-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART FEATHER
2011-08-19AP03SECRETARY APPOINTED MR PETER WALLACE
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN FOSTER
2011-08-18AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2011-03-31AR0111/03/11 FULL LIST
2010-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LIAM MCDONNELL
2010-12-06AP01DIRECTOR APPOINTED MR GRANT MILLAR
2010-12-06AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2010-04-13AR0111/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TERESA RICKARD / 11/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM WILLIAM PETER MCDONNELL / 11/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS FEATHER / 11/03/2010
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-05-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-20363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL JONES
2008-07-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-30288aDIRECTOR APPOINTED SUSAN CLARE FROGLEY
2008-01-24288bDIRECTOR RESIGNED
2007-12-13CERTNMCOMPANY NAME CHANGED AEGIS MEDIA UK & IRELAND LIMITED CERTIFICATE ISSUED ON 13/12/07
2007-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-10-02363sRETURN MADE UP TO 11/03/07; CHANGE OF MEMBERS; AMEND
2007-03-27363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-04-12363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27288bDIRECTOR RESIGNED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
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 DENTSU 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 DENTSU UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1995-05-25 Satisfied LLOYDS BANK PLCAS SECURITY TRUSTEE
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-05-25 Satisfied SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-05-25 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1993-11-17 Satisfied SOCIETE GENERALE
SUPPLEMENTAL COMPOSITE GUARANTEE & CHARGE 1993-11-12 Satisfied SAMUEL MONTAGU & CO.LIMITEDAS AGENT AND TRUSTEE FOR THE BANKS
COMPOSITE GUARANTEE AND CHARGE 1992-09-14 Satisfied SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS
CHARGE OVER BOOK DEBTS 1992-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND CHARGE 1992-02-07 Satisfied SAMUEL MONTAGU & CO. LIMITED
COMPOSITE GUARANTEE AND CHARGE 1992-02-07 Satisfied SAMUEL MONTAGU & CO.LIMITED
Filed Financial Reports
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 DENTSU UK LIMITED

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

DENTSU UK LIMITED owns 21 domain names.

100differentways.co.uk   domobrien.co.uk   gluegun.co.uk   glueisobar.co.uk   glueserv.co.uk   glueview.co.uk   omdb.co.uk   teatimetips.co.uk   the-toyota-way.co.uk   tweetawish.co.uk   aca-demy.co.uk   de-construct.co.uk   movieboy.co.uk   trollspotters.co.uk   just-inter.co.uk   thegluepot.co.uk   anorakdigital.co.uk   anoraklondon.co.uk   joybutcher.co.uk   dvdboy.co.uk   gllpromo.co.uk  

Trademarks

Trademark applications by DENTSU UK LIMITED

DENTSU UK LIMITED is the Original Applicant for the trademark MOVE 37 ™ (88060740) through the USPTO on the 2018-08-01
Apparatus for recording, transmission or reproduction of sound or images; Sound, video, image and data recordings; Data processing equipment, namely, couplers; Computers; Downloadable computer programs for advertising and data analytics; Computer software in the form of a set of applications for use in advertising and data analytics; Econometric modeling software; Econometric modeling software in the form of a set of applications; Computer software for use in advertising and data analytics capable of being accessed and/or downloaded online via global computer information networks or from a website on the Internet; Computer software for the purpose of analyzing and forecasting marketing and advertising efficiency; Artificial intelligence apparatus in the nature of computers; Artificial intelligence software; Humanoid robots with artificial intelligence; Computer software for artificial intelligence (AI) processing; Computer software development tools, for use in the fields of artificial intelligence, deep learning, high performance computing, distributed computing, virtualization and machine learning; Computer software libraries for use in general purpose computation, manipulation of collections of data, data transformation, input/output, communications, graphics display, modelling and testing for use in the fields of artificial intelligence, deep learning, high performance computing, distributed computing, virtualization and machine learning; Computer software runtime systems, namely, systems comprised of computer software libraries for use in general purpose computation, manipulation of collections of data, data transformation, input/output, communications, graphics display, modelling and testing for use in the fields of artificial intelligence, deep learning, high performance computing, distributed computing, virtualization and machine learning; Computer software for use as an application programming interface (API) for use in the fields of artificial intelligence, deep learning, high performance computing, distributed computing, virtualization and machine learning; Computer software for collecting, editing, modifying, organizing, synchronizing, integrating, monitoring, transmitting, storage and sharing of data and information; Computer software for data warehousing; Database management software; Computer software for creating, configuring, provisioning and scaling databases; Computer software for storing, retrieving, caching, extracting, formatting, structuring, systematizing, organizing, indexing, processing, querying, analyzing, replicating and controlling access to data; Computer software for monitoring computer network access and activity; Computer software for monitoring, tracking, logging, analyzing, auditing and reporting in the field of regulatory and information security compliance; Computer software for monitoring, tracking, logging and analyzing computer network events, user activity, changes to resource activity and security statistics; Computer software for improving database performance; Business intelligence software for use in advertising and data analytics; Computer software that provides real-time, integrated business management intelligence by combining information from various databases; Business analytics software for collecting and analyzing data to facilitate business decision making; Computer software for use in big data analysis; parts and accessories for all the aforesaid sold as a unit; none of the aforesaid for use in connection with speech recognition software
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MARIN SOFTWARE LIMITED 2011-10-07 Outstanding
RENT DEPOSIT DEED PINNACLE PUBLIC RELATIONS LTD 2011-12-08 Outstanding

We have found 2 mortgage charges which are owed to DENTSU UK LIMITED

Income
Government Income
We have not found government income sources for DENTSU 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 DENTSU 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 DENTSU 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 DENTSU UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-07-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2018-06-0090069900Parts and accessories for photographic flashlights and flashlight apparatus, n.e.s.
2018-03-0061051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2017-03-0022082012Cognac, in containers holding <= 2 l
2016-10-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-05-0049111010Commercial catalogues
2016-05-0085177011Aerials for radio-telegraphic or radio-telephonic apparatus
2016-04-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-07-0184717020Central storage units for automatic data-processing machines
2015-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 DENTSU 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 DENTSU 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.