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

PROXIMITY LONDON LIMITED

Bankside 3 90 Southwark Street, 90 SOUTHWARK STREET, London, SE1 0SW,
Company Registration Number
02617496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Proximity London Ltd
PROXIMITY LONDON LIMITED was founded on 1991-06-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Proximity London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROXIMITY LONDON LIMITED
 
Legal Registered Office
Bankside 3 90 Southwark Street
90 SOUTHWARK STREET
London
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 02617496
Company ID Number 02617496
Date formed 1991-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-12-31
Latest return 2022-06-23
Return next due 2023-07-07
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB538809606  
Last Datalog update: 2023-02-22 09:36:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROXIMITY LONDON 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 PROXIMITY LONDON LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2008-11-20
GABRIELLE LEAH LUDZKER
Director 2016-09-01
JOHN RORY PARK
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE FRANCES BARBER
Director 1996-11-29 2017-08-01
MICHAEL GEORGE DODDS
Director 2008-12-16 2016-09-01
ANDREW ROBERT WHATLEY
Company Secretary 2008-04-01 2008-11-21
DAMIEN PATRICK THOMAS O DONOHOE
Company Secretary 1997-01-31 2008-03-31
DEREK CLAYTON BAGNALL
Director 1994-07-29 2006-07-31
SIMON CALVERT
Director 2004-03-01 2006-07-31
DUNCAN GRAY
Director 1991-09-01 2005-07-25
KENNETH STEWART ATKINS
Director 2002-05-10 2005-07-18
LEANNE JANE ARNOLD
Director 2005-01-26 2005-06-20
IAN CRUICKSHANK
Director 2004-04-26 2005-06-01
NAOMI DA COSTA
Director 2005-01-26 2005-06-01
MARK EDWARD DUDLEY
Director 1999-04-15 2005-06-01
MARK DANVERS HANCOCK
Director 2005-01-26 2005-06-01
COLIN DAVID BAREHAM
Director 2002-05-10 2005-01-07
JOHN MORGAN BAKER
Director 2003-01-02 2004-09-30
SHONA MARTHA FORSTER
Director 1991-07-11 2004-03-31
SIMON NICHOLAS HALL
Director 1991-06-28 2003-12-31
FIONA GREGGAINS
Director 2000-06-29 2003-12-19
CHRIS BARRACLOUGH
Director 1991-06-28 2003-06-30
STEVEN PETER EDWARDS
Director 1997-10-02 2003-06-30
MICHAEL LESLIE CUNNINGTON
Director 2000-06-29 2003-02-28
ANDREW CLARK
Director 2000-06-29 2001-07-20
JULIA CLAIRE FACEY
Director 1996-11-29 2000-01-03
DEBBIE LARRAINE HAINSWORTH
Director 1997-10-02 1999-11-12
ELLEN WOOLSTON
Company Secretary 1991-06-28 1997-01-31
ANNETTE ELIZABETH DONNELLY
Director 1994-01-01 1996-03-01
JEFFREY HARRIS
Director 1992-07-01 1995-11-02
PETER RICHARD GILL
Director 1991-09-09 1993-07-31
ZOE MIRANDA HERINGTON
Company Secretary 1991-06-25 1991-06-28
TEENA GREWAL
Director 1991-06-25 1991-06-28
CCS SECRETARIES LIMITED
Nominated Secretary 1991-06-05 1991-06-25
CCS DIRECTORS LIMITED
Nominated Director 1991-06-05 1991-06-25

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 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 - Proposal to Strike off
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 DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 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

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
2023-03-21Final Gazette dissolved via compulsory strike-off
2022-10-11Compulsory strike-off action has been suspended
2022-10-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-27CH01Director's details changed for Mr Paul Ian Tomlinson on 2022-06-10
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-03-10DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RORY PARK
2021-08-20TM01Termination of appointment of a director
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-05-28PSC05Change of details for Amv Bbdo Investments Limited as a person with significant control on 2021-03-08
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-31TM01Termination of appointment of a director
2020-07-31AP01DIRECTOR APPOINTED MR PAUL IAN TOMLINSON
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-17AD02Register inspection address changed from C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW England to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2019-06-17AD04Register(s) moved to registered office address Bankside 3 90 Southwark Street London SE1 0SW
2018-12-11PSC05Change of details for Amv Bbdo Investments Limited as a person with significant control on 2018-09-03
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES BARBER
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
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-12AD02Register inspection address changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to C/O Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
2017-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2017-03-13CH01Director's details changed for Mrs Gabrielle Leah Ludzker on 2017-01-31
2016-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-11AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODDS
2016-09-01AP01DIRECTOR APPOINTED MR JOHN RORY PARK
2016-09-01AP01DIRECTOR APPOINTED MRS GABRIELLE LEAH LUDZKER
2016-06-08AR0105/06/16 FULL LIST
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON
2016-04-14RES13ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK IN THE FINANCIAL STATEMENTS 11/01/2016
2015-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-05AR0105/06/15 FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 191 OLD MARYLEBONE ROAD LONDON NW1 5DW
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DODDS / 09/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FRANCES BARBER / 09/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEWTON / 09/03/2015
2014-10-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-05AR0105/06/14 FULL LIST
2014-01-06MISCSECTION 519
2013-12-13MISCSECTION 519
2013-06-06AR0105/06/13 FULL LIST
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLOUGH
2012-06-06AR0105/06/12 FULL LIST
2012-05-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL SLOUGH
2011-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SNOWBALL
2011-09-22AP01DIRECTOR APPOINTED MR SIMON NEWTON
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHATLEY
2011-06-07AR0105/06/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/01/2011
2010-06-10AR0105/06/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FRANCES BARBER / 05/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WHATLEY / 05/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DODDS / 05/06/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-16SH20STATEMENT BY DIRECTORS
2009-12-16SH1916/12/09 STATEMENT OF CAPITAL GBP 2
2009-12-16RES06REDUCE ISSUED CAPITAL 03/12/2009
2009-12-16CAP-SSSOLVENCY STATEMENT DATED 03/12/09
2009-12-16RES01ADOPT ARTICLES 03/12/2009
2009-12-16RES13CANCEL SHARE PREM A/C 03/12/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/10/2009
2009-06-06363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-05288bAPPOINTMENT TERMINATED SECRETARY ANDREW WHATLEY
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288aDIRECTOR APPOINTED MR MICHAEL GEORGE DODDS
2008-12-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-3188(2)AD 12/09/08 GBP SI 1@0.01=0.01 GBP IC 3042011.43/3042011.44
2008-12-18288aSECRETARY APPOINTED MRS SALLY-ANN BRAY
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR AMANDA SECTOR
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA SNOWBALL / 08/07/2008
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ELLEN WOOLSTON
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAMIEN O DONOHOE
2008-04-04288aSECRETARY APPOINTED ANDREW ROBERT WHATLEY
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-14363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2006-05-30288bDIRECTOR RESIGNED
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-21288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
1991-06-05New incorporation
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 PROXIMITY LONDON 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 PROXIMITY LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL SECURITY DEPOSIT DEED 1995-10-26 Satisfied THAMES WHARF STUDIOS LIMITED
RENTAL DEPOSIT DEED 1994-08-17 Satisfied THAMES WHARF STUDIOS LIMITED
MORTGAGE DEBENTURE 1991-09-09 Satisfied ABBOTT MEAD VICKERS PLC
Intangible Assets
Patents
We have not found any records of PROXIMITY LONDON LIMITED registering or being granted any patents
Domain Names

PROXIMITY LONDON LIMITED owns 9 domain names.

messagerelay.co.uk   royalmailend2end.co.uk   royalmailendtoend.co.uk   royalmailgrowth.co.uk   technologyservicesgroup.co.uk   proximitybrain.co.uk   proximityworks.co.uk   pragerproximity.co.uk   shapedaroundyou.co.uk  

Trademarks
We have not found any records of PROXIMITY LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROXIMITY LONDON 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 PROXIMITY LONDON 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 PROXIMITY LONDON 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 PROXIMITY LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0022085011Gin, in containers holding <= 2 l
2013-04-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2012-11-0149119100Pictures, prints and photographs, n.e.s.
2012-11-0185235199Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0171189000Coin of legal tender
2011-06-0184717020Central storage units for automatic data-processing machines
2011-03-0184717020Central storage units for automatic data-processing machines
2010-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-09-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage 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 PROXIMITY LONDON 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 PROXIMITY LONDON 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.