Active - Proposal to Strike off
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 Name | |
---|---|
PROXIMITY LONDON LIMITED | |
Legal Registered Office | |
Bankside 3 90 Southwark Street 90 SOUTHWARK STREET London SE1 0SW Other companies in NW1 | |
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 |
Last Datalog update: | 2023-02-22 09:36:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN BRAY |
||
GABRIELLE LEAH LUDZKER |
||
JOHN RORY PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE FRANCES BARBER |
Director | ||
MICHAEL GEORGE DODDS |
Director | ||
ANDREW ROBERT WHATLEY |
Company Secretary | ||
DAMIEN PATRICK THOMAS O DONOHOE |
Company Secretary | ||
DEREK CLAYTON BAGNALL |
Director | ||
SIMON CALVERT |
Director | ||
DUNCAN GRAY |
Director | ||
KENNETH STEWART ATKINS |
Director | ||
LEANNE JANE ARNOLD |
Director | ||
IAN CRUICKSHANK |
Director | ||
NAOMI DA COSTA |
Director | ||
MARK EDWARD DUDLEY |
Director | ||
MARK DANVERS HANCOCK |
Director | ||
COLIN DAVID BAREHAM |
Director | ||
JOHN MORGAN BAKER |
Director | ||
SHONA MARTHA FORSTER |
Director | ||
SIMON NICHOLAS HALL |
Director | ||
FIONA GREGGAINS |
Director | ||
CHRIS BARRACLOUGH |
Director | ||
STEVEN PETER EDWARDS |
Director | ||
MICHAEL LESLIE CUNNINGTON |
Director | ||
ANDREW CLARK |
Director | ||
JULIA CLAIRE FACEY |
Director | ||
DEBBIE LARRAINE HAINSWORTH |
Director | ||
ELLEN WOOLSTON |
Company Secretary | ||
ANNETTE ELIZABETH DONNELLY |
Director | ||
JEFFREY HARRIS |
Director | ||
PETER RICHARD GILL |
Director | ||
ZOE MIRANDA HERINGTON |
Company Secretary | ||
TEENA GREWAL |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI VALUES LIMITED | Company Secretary | 2009-06-24 | CURRENT | 1992-11-03 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1985-08-02 | Active | |
PHD MEDIA LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1989-09-19 | Active | |
DRUM OMG LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1994-03-03 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1993-04-15 | Active | |
TRO GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1989-03-15 | Active | |
AMCI EUROPE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
VIRION INTERACTIVE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2017-01-17 | |
CRITICAL MASS (UK) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
SIEGEL+GALE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2003-04-07 | Active | |
FLAMINGO RESEARCH LIMITED | Company Secretary | 2006-12-19 | CURRENT | 1992-07-30 | Active | |
WEAPON 7 LTD | Company Secretary | 2006-11-02 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
TBWA\MCR LIMITED | Company Secretary | 2006-02-17 | CURRENT | 1987-09-03 | Active | |
G PLUS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
THE BEANSTALK GROUP UK LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-14 | Active | |
THE CINNAMON AGENCY LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Liquidation | |
OMNICOM INTERNATIONAL FINANCE | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
OMNICOM FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2004-11-24 | Active | |
PROXIMITY WORLDWIDE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
OMNICOM MANAGEMENT EUROPE | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
CDS EMEA LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
EGPLUS WORLDWIDE LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1971-11-04 | Active | |
BEING LONDON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1992-07-23 | Active | |
METHODS+MASTERY LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1999-03-12 | Active | |
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-12-31 | Converted / Closed | |
CEDAR COMMUNICATIONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1992-04-24 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-31 | Active | |
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-11 | Active | |
REDWOOD PUBLISHING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-06-17 | Active | |
OMNICOM EUROPE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
OMNICOM HOLDINGS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
DDB EUROPE LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
E-GRAPHICS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
STANIFORTH LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
APR MEDIA SERVICES LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OMNICOM MEDIA GROUP UK LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
BEING HAKUHODO LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2014-05-13 | |
TBWA UK GROUP LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
DESIGNORY UK LIMITED | Company Secretary | 2001-08-09 | CURRENT | 1978-05-09 | Active | |
WOLFF OLINS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1985-09-06 | Active | |
TBWA UK | Company Secretary | 2001-05-17 | CURRENT | 1980-02-29 | Dissolved 2014-02-04 | |
MEDIA DIRECTION CEE LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1993-06-23 | Dissolved 2014-07-01 | |
TEQUILA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-02-10 | Active | |
TRACK WORLDWIDE LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
CPM UNITED KINGDOM LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1983-09-29 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
TEQUILA LONDON LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1988-09-27 | Active | |
TEQUILA UK | Company Secretary | 2000-11-03 | CURRENT | 1992-01-14 | Active | |
OMD EMEA LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
OPTIMUM MEDIA CIS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OMEL | Company Secretary | 2000-03-30 | CURRENT | 1998-06-26 | Dissolved 2014-06-10 | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
DIVERSIFIED AGENCY SERVICES LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-02-06 | Active | |
DDB UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1968-06-11 | Active | |
DAS EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1979-12-24 | Active | |
DOREMUS & COMPANY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
DAS FRANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
TRKKN UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1999-07-08 | Active | |
OMNICOM FINANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-08-03 | Active | |
INTERBRAND GROUP | Company Secretary | 2000-03-30 | CURRENT | 1986-11-06 | Active | |
BBDO EMEA LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-04-01 | Active | |
PORTER NOVELLI LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1973-03-13 | Active | |
AMV BBDO INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-02-14 | Active | |
CPM FIELD MARKETING LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-10-02 | Active | |
ADELPHI GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-01-07 | Active | |
2THENTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-11-11 | Active | |
ADELPHI INTERNATIONAL RESEARCH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-04 | Active | |
ADELPHI COMMUNICATIONS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1992-11-03 | Active | |
DAS UK INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1995-09-04 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
OMNICOM MEDIA GROUP EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1982-09-08 | Active | |
INTERBRAND U.K. LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-03-02 | Active | |
OMD GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-12-01 | Active | |
TBWAWORLDHEALTH LONDON LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1980-04-18 | Active | |
KETCHUM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-06-20 | Active | |
COSINE UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1984-04-26 | Active | |
CDM EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-10-18 | Active | |
NAVIGATOR DDB LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
TDCL GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1980-10-10 | Active | |
239 OMR LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Paul Ian Tomlinson on 2022-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RORY PARK | |
TM01 | Termination of appointment of a director | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
PSC05 | Change of details for Amv Bbdo Investments Limited as a person with significant control on 2021-03-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR PAUL IAN TOMLINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AD02 | Register 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 | |
AD04 | Register(s) moved to registered office address Bankside 3 90 Southwark Street London SE1 0SW | |
PSC05 | Change of details for Amv Bbdo Investments Limited as a person with significant control on 2018-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES BARBER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AD02 | Register 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 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10 | |
CH01 | Director's details changed for Mrs Gabrielle Leah Ludzker on 2017-01-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODDS | |
AP01 | DIRECTOR APPOINTED MR JOHN RORY PARK | |
AP01 | DIRECTOR APPOINTED MRS GABRIELLE LEAH LUDZKER | |
AR01 | 05/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NEWTON | |
RES13 | ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK IN THE FINANCIAL STATEMENTS 11/01/2016 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 191 OLD MARYLEBONE ROAD LONDON NW1 5DW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DODDS / 09/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FRANCES BARBER / 09/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEWTON / 09/03/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/06/14 FULL LIST | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AR01 | 05/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLOUGH | |
AR01 | 05/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DANIEL SLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SNOWBALL | |
AP01 | DIRECTOR APPOINTED MR SIMON NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHATLEY | |
AR01 | 05/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/01/2011 | |
AR01 | 05/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE FRANCES BARBER / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WHATLEY / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DODDS / 05/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 16/12/09 STATEMENT OF CAPITAL GBP 2 | |
RES06 | REDUCE ISSUED CAPITAL 03/12/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/12/09 | |
RES01 | ADOPT ARTICLES 03/12/2009 | |
RES13 | CANCEL SHARE PREM A/C 03/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PRISCILLA DEBORAH SNOWBALL / 01/10/2009 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW WHATLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR MICHAEL GEORGE DODDS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 12/09/08 GBP SI 1@0.01=0.01 GBP IC 3042011.43/3042011.44 | |
288a | SECRETARY APPOINTED MRS SALLY-ANN BRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA SECTOR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA SNOWBALL / 08/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELLEN WOOLSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAMIEN O DONOHOE | |
288a | SECRETARY APPOINTED ANDREW ROBERT WHATLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL SECURITY DEPOSIT DEED | Satisfied | THAMES WHARF STUDIOS LIMITED | |
RENTAL DEPOSIT DEED | Satisfied | THAMES WHARF STUDIOS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | ABBOTT MEAD VICKERS PLC |
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
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PROXIMITY LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22085011 | Gin, in containers holding <= 2 l | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
85235199 | Solid-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) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
71189000 | Coin of legal tender | |||
84717020 | Central storage units for automatic data-processing machines | |||
84717020 | Central storage units for automatic data-processing machines | |||
84714900 | Data-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) | |||
84717080 | Magnetic 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
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. |