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

DENTSU INTERNATIONAL HOLDINGS LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
Company Registration Number
03118854
Private Limited Company
Active

Company Overview

About Dentsu International Holdings Ltd
DENTSU INTERNATIONAL HOLDINGS LIMITED was founded on 1995-10-27 and has its registered office in London. The organisation's status is listed as "Active". Dentsu International Holdings 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
DENTSU INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Previous Names
AEGIS INTERNATIONAL LIMITED27/01/2021
Filing Information
Company Number 03118854
Company ID Number 03118854
Date formed 1995-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB230142565  
Last Datalog update: 2024-04-06 18:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTSU INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
STUART ANTHONY JARROLD
Director 2013-04-10
MICHAEL PARRY
Director 2001-10-29
PETER PONTIDAS
Director 2015-07-23
NICHOLAS CHARLES PRIDAY
Director 2006-09-05
DAVID MARK WEIN
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN EDWARD GEORGE RICHARDS
Director 2010-09-29 2013-04-10
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
JOHN HOWARD ROSS
Company Secretary 1999-04-12 2009-11-03
JEREMY DAVID HICKS
Director 2000-05-05 2007-03-31
ASHLEY MILTON
Director 2001-10-29 2006-09-05
PETER DAVID CHOPRA
Director 1999-09-30 2001-10-29
JOHN HOWARD ROSS
Director 1999-04-12 2000-05-17
COLIN RICHARD DAY
Director 1996-03-12 2000-04-10
JOHN PERCIVAL ROWLAND
Company Secretary 1997-07-31 1999-04-12
JOHN PERCIVAL ROWLAND
Director 1997-07-31 1999-04-12
ELIZABETH ANNE RICHARDSON
Company Secretary 1996-03-12 1997-07-31
ELIZABETH ANNE RICHARDSON
Director 1996-03-12 1997-07-31
TRUSEC LIMITED
Nominated Secretary 1995-10-27 1996-03-12
ROBERT ARTHUR REEVE
Nominated Director 1995-10-27 1996-03-12
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1995-10-27 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTHONY JARROLD COVARIO LIMITED Director 2016-05-05 CURRENT 2009-04-01 Dissolved 2017-01-31
STUART ANTHONY JARROLD DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
STUART ANTHONY JARROLD DENTSU PACIFIC LIMITED Director 2015-02-06 CURRENT 2009-12-02 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TI Director 2013-11-29 CURRENT 2004-02-24 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2004-02-20 Active - Proposal to Strike off
STUART ANTHONY JARROLD AMNET MEDIA LIMITED Director 2013-08-30 CURRENT 2012-04-23 Converted / Closed
STUART ANTHONY JARROLD MJP MEDIA SERVICES LIMITED Director 2013-04-10 CURRENT 1994-11-07 Active - Proposal to Strike off
STUART ANTHONY JARROLD CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2013-04-10 CURRENT 1990-03-20 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2013-04-10 CURRENT 1997-12-29 Active - Proposal to Strike off
STUART ANTHONY JARROLD AEGIS GROUP INVESTMENTS LIMITED Director 2013-04-10 CURRENT 1988-04-07 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TREASURY LIMITED Director 2013-04-10 CURRENT 1987-02-25 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2013-04-10 CURRENT 1987-11-03 Liquidation
STUART ANTHONY JARROLD DENTSU INTERNATIONAL FINANCE Director 2013-04-10 CURRENT 2002-01-15 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2013-04-10 CURRENT 2008-09-15 Active
STUART ANTHONY JARROLD DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2013-04-10 CURRENT 2012-03-27 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2013-04-10 CURRENT 2008-08-15 Active
STUART ANTHONY JARROLD DENTSU EUROPE FINANCE LIMITED Director 2013-04-10 CURRENT 2011-05-23 Active - Proposal to Strike off
STUART ANTHONY JARROLD VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL PARRY COVARIO LIMITED Director 2016-05-05 CURRENT 2009-04-01 Dissolved 2017-01-31
MICHAEL PARRY VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL PARRY AMNET MEDIA LIMITED Director 2012-05-21 CURRENT 2012-04-23 Converted / Closed
MICHAEL PARRY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL FINANCE Director 2011-12-12 CURRENT 2002-01-15 Active
MICHAEL PARRY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
MICHAEL PARRY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
MICHAEL PARRY MJP MEDIA SERVICES LIMITED Director 2001-10-29 CURRENT 1994-11-07 Active - Proposal to Strike off
MICHAEL PARRY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2001-10-29 CURRENT 1990-03-20 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2001-10-29 CURRENT 1997-12-29 Active - Proposal to Strike off
MICHAEL PARRY AEGIS GROUP INVESTMENTS LIMITED Director 2001-10-29 CURRENT 1988-04-07 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL TREASURY LIMITED Director 2001-10-29 CURRENT 1987-02-25 Active
MICHAEL PARRY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2001-10-29 CURRENT 1987-11-03 Liquidation
PETER PONTIDAS DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
PETER PONTIDAS DENTSU UK LIMITED Director 2014-10-21 CURRENT 1985-08-15 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
NICHOLAS CHARLES PRIDAY VIZEUM UK LIMITED Director 2013-03-04 CURRENT 1989-06-13 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU PACIFIC LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
NICHOLAS CHARLES PRIDAY PORTMAN SQUARE US HOLDINGS LIMITED Director 2007-11-09 CURRENT 2006-11-13 Active
NICHOLAS CHARLES PRIDAY MJP MEDIA SERVICES LIMITED Director 2006-09-05 CURRENT 1994-11-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2006-09-05 CURRENT 1990-03-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2006-09-05 CURRENT 1997-12-29 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2006-09-05 CURRENT 1999-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TI Director 2006-09-05 CURRENT 2004-02-24 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY MMA TECHNOLOGIES LIMITED Director 2006-09-05 CURRENT 2004-04-02 Active
NICHOLAS CHARLES PRIDAY AEGIS GROUP INVESTMENTS LIMITED Director 2006-09-05 CURRENT 1988-04-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2006-09-05 CURRENT 1992-06-08 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY LIMITED Director 2006-09-05 CURRENT 1987-02-25 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2006-09-05 CURRENT 1987-11-03 Liquidation
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL FINANCE Director 2006-09-05 CURRENT 2002-01-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TIG LIMITED Director 2006-09-05 CURRENT 2004-02-17 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2006-09-05 CURRENT 2004-02-20 Active - Proposal to Strike off
DAVID MARK WEIN DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2013-01-28 CURRENT 2008-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-01-17Statement of capital on 2022-12-16 EUR55,000,000 GBP212,437,074
2023-01-12Resolutions passed:<ul><li>Resolution Payment of dividend distribution to be made to preference shareholders/class consent 16/12/2022<li>Resolution passed adopt articles</ul>
2023-01-12Memorandum articles filed
2023-01-05Memorandum articles filed
2023-01-05Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-27RES01ADOPT ARTICLES 27/05/21
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-04PSC05Change of details for Aegis Group Participations Limited as a person with significant control on 2021-01-27
2021-01-27RES15CHANGE OF COMPANY NAME 27/01/21
2020-04-09AP01DIRECTOR APPOINTED MR PAUL RICHARD GORDON
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK WEIN
2020-03-26AP03Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16
2020-03-16TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-03-18MEM/ARTSARTICLES OF ASSOCIATION
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-07RES01ADOPT ARTICLES 07/01/19
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;EUR 225248993;GBP 212437073
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;EUR 225248993;GBP 212437073
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Mr Michael Parry on 2016-02-21
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-29AP01DIRECTOR APPOINTED MR PETER PONTIDAS
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;EUR 225248993;GBP 212437073
2015-03-09AR0121/02/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;EUR 225248993;GBP 212437073
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2013-11-22AAMDAmended full accounts made up to 2012-12-31
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR STUART ANTHONY JARROLD
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDS
2013-02-28AR0121/02/13 ANNUAL RETURN FULL LIST
2012-12-20MISCAuditors resignation
2012-11-28AP01DIRECTOR APPOINTED DAVID MARK WEIN
2012-11-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-21
2012-11-19ANNOTATIONClarification
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23CH01Director's details changed for Mr Nicholas Charles Priday on 2012-08-15
2012-02-28AR0121/02/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES PRIDAY / 05/09/2011
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 180 GREAT PORTLAND STREET LONDON LONDON W1W 5QZ UNITED KINGDOM
2011-03-01AR0121/02/11 FULL LIST
2011-02-08SH0129/04/10 STATEMENT OF CAPITAL GBP 212437073.00 29/04/10 STATEMENT OF CAPITAL EUR 225248993.00
2011-01-13SH0117/12/10 STATEMENT OF CAPITAL GBP 201125007 17/12/10 STATEMENT OF CAPITAL EUR 225248993
2010-12-30RES01ALTER ARTICLES 17/12/2010
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-03AR0127/10/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED COLIN RICHARDS
2010-09-02AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2009-12-15AR0127/10/09 FULL LIST
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-09AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 43-45 PORTMAN SQUARE LONDON W1H 6LY
2007-10-30363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288bDIRECTOR RESIGNED
2006-12-06363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-05-19288cSECRETARY'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-14363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-06AUDAUDITOR'S RESIGNATION
2004-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12AUDAUDITOR'S RESIGNATION
2002-11-15363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-09288bDIRECTOR RESIGNED
2001-11-09363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DENTSU INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RIGHT OF PLEDGE OF SHARES 1996-08-30 Satisfied SAMUEL MONTAGU & CO. LIMITED
PLEDGE OF SHARES 1996-06-28 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEED OF RIGHT OF PLEDGE OF SHARES 1996-03-28 Satisfied SOCIETE GENERALE
SUPPLEMENTAL COMPOSITE GUARANTEE AND CHARGE 1996-03-27 Satisfied SOCIETE GENERALE
SUPPLEMEMTAL COMPOSITE GUARANTEE AND CHARGE 1996-03-27 Satisfied SAMUEL MONTAGU & CO.LIMITED
DEED OF RIGHT OF PLEDGE OF SHARES 1996-03-27 Satisfied SAMUEL MONTAGU & CO. LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DENTSU INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENTSU INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of DENTSU INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTSU INTERNATIONAL HOLDINGS 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 (70100 - Activities of head offices) as DENTSU INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DENTSU INTERNATIONAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENTSU INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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.