Company Information for HALL & PARTNERS EUROPE LIMITED
21 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7YD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HALL & PARTNERS EUROPE LIMITED | |
Legal Registered Office | |
21 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD GU2 7YD Other companies in NW1 | |
Company Number | 02733595 | |
---|---|---|
Company ID Number | 02733595 | |
Date formed | 1992-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB564464718 |
Last Datalog update: | 2025-04-05 09:58:02 |
Companies House |
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 |
||
ANDREW JAMES CHAPPIN |
||
VANELLA JACKSON |
||
DEEPA SHAH |
||
ABIGAIL STUART |
||
PETER DOUGLAS TRUEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CHRISTOPHER BARDSLEY WHITWORTH |
Director | ||
HELEN JANE WESTWELL |
Director | ||
COLIN PETER MUNDAY |
Director | ||
DAVID MICHAEL ALTERMAN |
Director | ||
MICHAEL JOHN HALL |
Director | ||
ANTHEA CATHERYN SHEAHAN |
Director | ||
COLIN PETER MUNDAY |
Company Secretary | ||
JOHN ANDREW RODGERS |
Director | ||
JENNIFER JOAN CAPELL |
Director | ||
CATHERINE ELIZABETH HEAP |
Director | ||
ABIGAIL STUART |
Director | ||
STEPHEN ALAN RANDS |
Director | ||
DAVID SCOTT |
Company Secretary | ||
DAVID SCOTT |
Director | ||
HELEN HEYMAN |
Director | ||
GERALD EDWIN PETER HAHLO |
Director | ||
MURRAY GORDON HARDIE |
Director | ||
SHUNA JANE MACKILLOP |
Director | ||
NUALA JANE WHELAN |
Director | ||
MICHAEL JOHN HALL |
Company Secretary | ||
MARK WALTON |
Director | ||
NEIL COBURN |
Director | ||
CLARE GRAYSTON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES 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 | |
PROXIMITY LONDON LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
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 - Proposal to Strike off | |
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 | |
OMNICOM PRODUCTION 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 | |
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 | |
WEAVE HEALTH 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 - Proposal to Strike off | |
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 | |
MHA AUCHLOCHAN | Director | 2016-07-14 | CURRENT | 2008-12-04 | In Administration | |
METHODIST HOMES | Director | 2015-07-09 | CURRENT | 2000-07-28 | Active | |
CDS EMEA LIMITED | Director | 2017-03-02 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
WEAVE HEALTH LIMITED | Director | 2016-09-14 | CURRENT | 1980-04-18 | Active | |
SYNERGY MEDICAL COMMUNICATIONS LIMITED | Director | 2016-07-01 | CURRENT | 2011-06-22 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Director | 2016-04-01 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
THE RICHMOND GOLF CLUB LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
TPN MARKETING UK LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active | |
239 OMR LIMITED | Director | 2014-04-30 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
DOREMUS & COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
FLAMINGO RESEARCH LIMITED | Director | 2014-04-30 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
THE BEANSTALK GROUP UK LIMITED | Director | 2014-04-30 | CURRENT | 2001-02-14 | Active | |
2THENTH LIMITED | Director | 2014-04-30 | CURRENT | 1986-11-11 | Active | |
OUR CREATIVE LIMITED | Director | 2014-04-30 | CURRENT | 1990-10-17 | Active | |
TRACK WORLDWIDE LIMITED | Director | 2014-04-30 | CURRENT | 2001-01-24 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Director | 2014-04-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
WOLFF OLINS LIMITED | Director | 2014-04-30 | CURRENT | 1985-09-06 | Active | |
RAPP LIMITED | Director | 2014-04-30 | CURRENT | 1981-08-21 | Active | |
COSINE UK LIMITED | Director | 2014-02-17 | CURRENT | 1984-04-26 | Active | |
PORTER NOVELLI LIMITED | Director | 2014-01-20 | CURRENT | 1973-03-13 | Active | |
DAS UK INVESTMENTS LIMITED | Director | 2014-01-01 | CURRENT | 1995-09-04 | Active | |
PORTLAND PR LIMITED | Director | 2012-04-06 | CURRENT | 2001-04-05 | Active | |
COMMUNISPACE (UK) LIMITED | Director | 2012-02-08 | CURRENT | 2010-02-04 | Dissolved 2014-04-15 | |
PORTLAND PR HOLDINGS LIMITED | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Director | 2011-10-21 | CURRENT | 1980-10-10 | Active | |
GMR MARKETING LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Active - Proposal to Strike off | |
EXCERPTA MEDICA B.V. | Director | 2010-09-30 | CURRENT | 2010-09-15 | Active | |
PARADIGM COMMUNICATIONS LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active - Proposal to Strike off | |
QUEEN'S GATE SCHOOL TRUST LIMITED | Director | 2010-02-02 | CURRENT | 1959-10-26 | Active | |
INTERBRAND GROUP | Director | 2010-01-29 | CURRENT | 1986-11-06 | Active | |
SIEGEL+GALE LIMITED | Director | 2009-10-29 | CURRENT | 2003-04-07 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Director | 2009-04-22 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Director | 2008-11-13 | CURRENT | 1993-04-15 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Director | 2008-07-31 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
AMCI EUROPE LIMITED | Director | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
CRITICAL MASS (UK) LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-04 | Active | |
G PLUS LIMITED | Director | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Director | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
DIVERSIFIED AGENCY SERVICES LIMITED | Director | 2005-10-12 | CURRENT | 1989-02-06 | Active | |
DAS EUROPE LIMITED | Director | 2005-10-12 | CURRENT | 1979-12-24 | Active | |
DAS FRANCE LIMITED | Director | 2000-10-09 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Director | 2000-03-31 | CURRENT | 1969-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 027335950003 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREAS GRANT ZAI | ||
DIRECTOR APPOINTED MICHAEL LIN | ||
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRAGG | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTERED OFFICE CHANGED ON 29/09/23 FROM Bankside 3 90 - 100 Southwark Street London SE1 0SW England | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Directors, secretary and or paul hastings (europe) LLP instructed to arrange for entreis to be made in the books and registers and docs filed at companies house 04/05/2023<li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 027335950002 | ||
Notification of Escalent Limited as a person with significant control on 2023-04-07 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN WILLIAM BETTS | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID LEE BACHMANN | ||
Termination of appointment of Sally Ann Bray on 2023-04-07 | ||
DIRECTOR APPOINTED MR ANDREAS GRANT ZAI | ||
CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/01/2023</ul> | ||
Solvency Statement dated 27/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1,607 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DAIANA POLAYAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CHAPPIN | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WRAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANELLA JANE JACKSON | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE ROBERT GAZEY | |
AP01 | DIRECTOR APPOINTED MR DAVID LEE BACHMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY O'BRIEN | |
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 21/06/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 09/05/19 | |
PSC05 | Change of details for Das Uk Investments Limited as a person with significant control on 2018-10-24 | |
AP01 | DIRECTOR APPOINTED MR LEE ROBERT GAZEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL STUART | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEEPA SHAH | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
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 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
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 | 15/06/17 STATEMENT OF CAPITAL;GBP 1607.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1607.6 | |
AR01 | 10/06/16 FULL LIST | |
RES13 | ADOPT THE FRS 102 REDUCED DISCLOSURE FRAMEWORK 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 | 23/07/15 STATEMENT OF CAPITAL;GBP 1607.6 | |
AR01 | 23/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL STUART / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPA SHAH / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANELLA JACKSON / 16/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CHAPPIN / 16/03/2015 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 1607.6 | |
AR01 | 23/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPA SHAH / 01/05/2014 | |
AP01 | DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH | |
MISC | SECT 519 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES CHAPPIN | |
AR01 | 23/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEEPA SHAH / 21/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN WESTWELL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE WESTWELL / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ABIGAIL STUART / 23/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEEPA SHAH / 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN MUNDAY | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEEPA SHAH / 30/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/12/08 GBP SI 10@0.1=1 GBP IC 1705.6/1706.6 | |
288a | DIRECTOR APPOINTED MS ABIGAIL STUART | |
RES13 | SECTION 175 30/09/2008 | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 02/12/08 GBP SI 1000@0.1=100 GBP IC 1605.6/1705.6 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES CHRISTOPHER BARDSLEY WHITWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 04/10/06 | |
RES04 | £ NC 1600/2000 04/10/0 | |
88(2)R | AD 04/10/06--------- £ SI 187@.1=18 £ IC 1586/1604 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 06/07/06-06/07/06 £ SI 187@.1=18 £ IC 1567/1585 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
123 | NC INC ALREADY ADJUSTED 10/01/06 | |
RES04 | £ NC 1406/1600 10/01/0 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 26/11/03 | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1315/1406 26/11/0 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 14-19 GREAT CHAPEL STREET LONDON W1V 3AL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 HALL & PARTNERS EUROPE LIMITED
HALL & PARTNERS EUROPE LIMITED owns 1 domain names.
hall-and-partners.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CAVENDISH GROUP INTERNATIONAL LIMITED | 2007-09-03 | Outstanding |
RENT DEPOSIT DEED | MEDIAHEAD COMMUNICATIONS LIMITED | 2002-12-14 | Outstanding |
RENT DEPOSIT DEED | STAGE ONE STORYBOARDS LIMITED | 2007-09-24 | Outstanding |
We have found 3 mortgage charges which are owed to HALL & PARTNERS EUROPE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle upon Tyne City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85183095 | Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone) |
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. |