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

DENTSU EDINBURGH LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03349501
Private Limited Company
Liquidation

Company Overview

About Dentsu Edinburgh Ltd
DENTSU EDINBURGH LIMITED was founded on 1997-04-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Dentsu Edinburgh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENTSU EDINBURGH LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in NW1
 
Previous Names
DENTSU AEGIS EDINBURGH LIMITED01/10/2020
CARAT SCOTLAND LIMITED11/05/2015
MEDIA VISION (INTEGRATED MEDIA SPECIALISTS) LIMITED01/10/2013
Filing Information
Company Number 03349501
Company ID Number 03349501
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENTSU EDINBURGH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 EDINBURGH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2014-04-28
ANTHONY WILLIAM BLEASE
Director 2000-03-01
DAVID ALAN LUCAS
Director 1997-07-18
RACHEL SINEAD MCDONALD
Director 2018-06-27
MATTHEW PLATTS
Director 2017-11-13
NICHOLAS PAUL THOMAS
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOT JOSEPH MUSCANT
Director 2016-10-24 2018-04-30
TRACY DE GROOSE
Director 2015-05-11 2017-10-13
SUSAN MORAG HOLLOWAY
Director 1997-07-18 2017-01-01
NICOLA HUTCHISON
Director 2009-08-01 2016-09-30
EWAN STUART GILLIES
Director 2003-12-18 2015-09-28
PATRICK RICHARD GLYDON
Director 2013-09-20 2015-05-11
ROBERT ANTHONY HORLER
Director 2013-09-20 2015-05-11
ANTHONY WILLIAM BLEASE
Company Secretary 2005-12-14 2014-04-28
CHRISTINE ANN NOLAN
Company Secretary 1997-07-18 2005-12-14
MICHAEL BRIAN WILLIAMS
Director 1997-07-18 2003-06-06
ROHAN STUART LIGHTFOOT
Director 2001-06-01 2003-02-14
JOHN BEECROFT APPLETON
Director 2000-03-01 2002-01-29
ROY WOODWARD
Director 1997-07-18 1999-01-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-10 1997-07-18
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-10 1997-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM BLEASE AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
ANTHONY WILLIAM BLEASE VIZEUM MANCHESTER LIMITED Director 2012-10-01 CURRENT 2009-04-29 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE CARAT MEDIA LIMITED Director 2011-07-08 CURRENT 2011-06-28 Liquidation
ANTHONY WILLIAM BLEASE STORM MARKETING SOLUTIONS LIMITED Director 2010-06-21 CURRENT 2007-02-19 Active - Proposal to Strike off
ANTHONY WILLIAM BLEASE THE REGIONAL PRESS INSERT BUYING COMPANY LIMITED Director 2008-01-15 CURRENT 2008-01-15 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
ANTHONY WILLIAM BLEASE MEDIA AND RESPONSE SPECIALISTS LIMITED Director 2005-12-14 CURRENT 1997-03-11 Dissolved 2016-01-26
ANTHONY WILLIAM BLEASE TOUCHPOINT COMMUNICATIONS LIMITED Director 2004-04-13 CURRENT 2004-04-13 Dissolved 2015-02-17
ANTHONY WILLIAM BLEASE M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE S M R S LTD Director 2003-02-13 CURRENT 1997-05-06 Active
ANTHONY WILLIAM BLEASE DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
ANTHONY WILLIAM BLEASE VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
ANTHONY WILLIAM BLEASE DENTSU MANCHESTER LIMITED Director 1999-03-01 CURRENT 1994-01-12 Liquidation
ANTHONY WILLIAM BLEASE MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
DAVID ALAN LUCAS AMNET MANCHESTER LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
DAVID ALAN LUCAS GTJ INVESTMENT COMPANY Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID ALAN LUCAS CARAT MEDIA LIMITED Director 2011-07-08 CURRENT 2011-06-28 Liquidation
DAVID ALAN LUCAS HEAVYWEIGHT SPORTS MARKETING LIMITED Director 2006-09-15 CURRENT 2005-07-11 Liquidation
DAVID ALAN LUCAS M V INTERACTIVE LIMITED Director 2004-03-11 CURRENT 2004-03-11 Dissolved 2016-01-19
DAVID ALAN LUCAS DENTSU LEEDS LIMITED Director 2002-12-24 CURRENT 2002-12-24 Liquidation
DAVID ALAN LUCAS VISION INTERNATIONAL (INTERNATIONAL STRATEGIC MEDIA & MARKETING SPECIALISTS) LIMITED Director 2001-02-19 CURRENT 2001-02-19 Dissolved 2016-01-19
DAVID ALAN LUCAS THINK INTELLIGENCE PLANNING & RESEARCH LIMITED Director 2000-03-14 CURRENT 2000-03-14 Dissolved 2016-01-19
DAVID ALAN LUCAS MEDIA VISION (MANCHESTER) LIMITED Director 1998-12-21 CURRENT 1998-12-21 Dissolved 2018-05-15
DAVID ALAN LUCAS MEDIA AND RESPONSE SPECIALISTS LIMITED Director 1997-03-11 CURRENT 1997-03-11 Dissolved 2016-01-26
DAVID ALAN LUCAS DENTSU MANCHESTER LIMITED Director 1994-05-16 CURRENT 1994-01-12 Liquidation
RACHEL SINEAD MCDONALD VIZEUM MANCHESTER LIMITED Director 2018-06-27 CURRENT 2009-04-29 Active - Proposal to Strike off
RACHEL SINEAD MCDONALD DENTSU MANCHESTER LIMITED Director 2018-06-27 CURRENT 1994-01-12 Liquidation
RACHEL SINEAD MCDONALD LAND AND PROPERTY INVESTMENTS LIMITED Director 2002-04-11 CURRENT 1994-07-28 Active
MATTHEW PLATTS FETCH MEDIA LIMITED Director 2018-07-10 CURRENT 2011-09-15 Active
MATTHEW PLATTS AMNET LIMITED Director 2017-11-13 CURRENT 1996-01-18 Liquidation
MATTHEW PLATTS DENTSU LEEDS LIMITED Director 2017-11-13 CURRENT 2002-12-24 Liquidation
MATTHEW PLATTS VIZEUM MANCHESTER LIMITED Director 2017-11-13 CURRENT 2009-04-29 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU MANCHESTER LIMITED Director 2017-11-13 CURRENT 1994-01-12 Liquidation
MATTHEW PLATTS AMNET MANCHESTER LIMITED Director 2017-11-13 CURRENT 2012-12-12 Liquidation
MATTHEW PLATTS AVID MEDIA LTD Director 2016-09-13 CURRENT 2008-11-21 Active - Proposal to Strike off
MATTHEW PLATTS DENTSU UK LIMITED Director 2012-10-01 CURRENT 1985-08-15 Active
MATTHEW PLATTS CARAT MEDIA LIMITED Director 2012-07-27 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS ALBAN COMMUNICATIONS LIMITED Director 2018-01-31 CURRENT 1992-09-16 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MERKLE UK ANALYTICS SERVICES LIMITED Director 2018-01-31 CURRENT 2008-02-18 Active
NICHOLAS PAUL THOMAS STEAK GROUP LTD Director 2018-01-31 CURRENT 2007-10-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS GYRO COMMUNICATIONS LIMITED Director 2017-02-16 CURRENT 2004-11-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS DIFFINITI UK LIMITED Director 2017-02-02 CURRENT 2007-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT DIGITAL LIMITED Director 2015-05-18 CURRENT 1989-10-25 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT INSIGHT LIMITED Director 2015-05-18 CURRENT 1990-04-26 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS ANORAK DIGITAL LIMITED Director 2015-05-18 CURRENT 1993-05-05 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS DIFFINITI LIMITED Director 2015-05-18 CURRENT 1989-11-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS TMD CARAT (MANCHESTER) LTD Director 2015-05-18 CURRENT 1987-02-03 Dissolved 2016-01-19
NICHOLAS PAUL THOMAS CARAT BUSINESS LIMITED Director 2015-05-18 CURRENT 1991-11-05 Dissolved 2016-01-26
NICHOLAS PAUL THOMAS 4 SEARCH MARKETING LIMITED Director 2015-05-18 CURRENT 2011-04-27 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS DE-CONSTRUCT LIMITED Director 2015-05-18 CURRENT 2001-09-18 Dissolved 2016-09-06
NICHOLAS PAUL THOMAS FB MEDIA DIRECTION LIMITED Director 2015-05-18 CURRENT 1993-06-02 Dissolved 2016-09-13
NICHOLAS PAUL THOMAS SOURCE OUT OF HOME LIMITED Director 2015-05-18 CURRENT 1986-07-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS MEDIA DYNAMICS LIMITED Director 2015-05-18 CURRENT 1968-01-30 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS JUST MEDIA LIMITED Director 2015-05-18 CURRENT 1996-03-21 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS GLUE LONDON LIMITED Director 2015-05-18 CURRENT 2001-09-25 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ACT EMEA LTD Director 2015-05-18 CURRENT 1984-10-31 Dissolved 2017-04-04
NICHOLAS PAUL THOMAS ISOBAR DORMANT LIMITED Director 2015-05-18 CURRENT 1978-12-20 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT LIMITED Director 2015-05-18 CURRENT 1978-07-12 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET LIMITED Director 2015-05-18 CURRENT 1996-01-18 Liquidation
NICHOLAS PAUL THOMAS PSI ADVERTISING LIMITED Director 2015-05-18 CURRENT 1999-10-05 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS MARVELLOUS IDEAS LTD Director 2015-05-18 CURRENT 2000-12-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS I SPY MARKETING LIMITED Director 2015-05-18 CURRENT 2005-02-11 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK LIMITED Director 2015-05-18 CURRENT 1990-09-17 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS CARAT MEDIA LIMITED Director 2015-05-18 CURRENT 2011-06-28 Liquidation
NICHOLAS PAUL THOMAS VIZEUM MANCHESTER LIMITED Director 2015-05-18 CURRENT 2009-04-29 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS AMNET MANCHESTER LIMITED Director 2015-05-18 CURRENT 2012-12-12 Liquidation
NICHOLAS PAUL THOMAS FEATHER BROOKSBANK (NO. 2) LIMITED Director 2015-05-18 CURRENT 1993-03-03 Active - Proposal to Strike off
NICHOLAS PAUL THOMAS D 2 D LIMITED Director 2015-05-18 CURRENT 2001-01-19 Liquidation
NICHOLAS PAUL THOMAS DENTSU LEEDS LIMITED Director 2015-05-11 CURRENT 2002-12-24 Liquidation
NICHOLAS PAUL THOMAS DENTSU MANCHESTER LIMITED Director 2015-05-11 CURRENT 1994-01-12 Liquidation
NICHOLAS PAUL THOMAS DENTSU UK LIMITED Director 2015-05-01 CURRENT 1985-08-15 Active
NICHOLAS PAUL THOMAS OUTDOOR LIFE LIMITED(THE) Director 2015-04-29 CURRENT 1985-10-04 Active - Proposal to Strike off

More director information

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

DateDocument TypeDocument Description
2024-03-13Voluntary liquidation. Notice of members return of final meeting
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-21
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 10 Triton Street Regent's Place London NW1 3BF
2022-04-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-22
2022-04-05LIQ01Voluntary liquidation declaration of solvency
2022-04-05600Appointment of a voluntary liquidator
2022-04-01AD03Registers moved to registered inspection location of 10 Triton Street Regent's Place London NW1 3BF
2022-04-01AD02Register inspection address changed to 10 Triton Street Regent's Place London NW1 3BF
2022-01-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-27Solvency Statement dated 18/01/22
2022-01-27Statement by Directors
2022-01-27Statement of capital on GBP 3
2022-01-27SH19Statement of capital on 2022-01-27 GBP 3
2022-01-27SH20Statement by Directors
2022-01-27CAP-SSSolvency Statement dated 18/01/22
2022-01-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-06Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
2022-01-06Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
2022-01-06PSC05Change of details for Dentsu London Limited as a person with significant control on 2021-11-01
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM BLEASE
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-02-04PSC05Change of details for Dentsu Aegis London Limited as a person with significant control on 2020-10-01
2021-01-26AP01DIRECTOR APPOINTED MR HAMISH CHARLES NICKLIN
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL SINEAD MCDONALD
2020-10-19RES13Resolutions passed:
  • Change of name 29/09/2020
2020-10-01RES15CHANGE OF COMPANY NAME 01/10/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2020-03-06TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25AP01DIRECTOR APPOINTED MR DENNIS ROMIJN ROMIJN
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LUCAS
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-28AP01DIRECTOR APPOINTED RACHEL SINEAD MCDONALD
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JOSEPH MUSCANT
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MR MATTHEW PLATTS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 98168
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MORAG HOLLOWAY
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HUTCHISON
2016-11-01AP01DIRECTOR APPOINTED MR ELLIOT JOSEPH MUSCANT
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 98168
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EWAN STUART GILLIES
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 98168
2015-05-14SH0105/05/15 STATEMENT OF CAPITAL GBP 98168
2015-05-13AP01DIRECTOR APPOINTED MRS TRACY DE GROOSE
2015-05-13AP01DIRECTOR APPOINTED MR NICHOLAS PAUL THOMAS
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GLYDON
2015-05-11RES15CHANGE OF NAME 07/05/2015
2015-05-11CERTNMCOMPANY NAME CHANGED CARAT SCOTLAND LIMITED CERTIFICATE ISSUED ON 11/05/15
2015-04-30AR0110/04/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 75000
2014-05-15AR0110/04/14 FULL LIST
2014-05-08AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BLEASE
2014-04-24MISCSECTION 519
2013-10-10AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2013-10-10AP01DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON
2013-10-04RES01ALTER ARTICLES 20/09/2013
2013-10-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM SUITE 5B BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE
2013-10-04AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-10-01RES15CHANGE OF NAME 01/10/2013
2013-10-01CERTNMCOMPANY NAME CHANGED MEDIA VISION (INTEGRATED MEDIA SPECIALISTS) LIMITED CERTIFICATE ISSUED ON 01/10/13
2013-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-16AR0110/04/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-17AR0110/04/12 FULL LIST
2011-04-12AR0110/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA HUTCHISON / 10/04/2011
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-10AP01DIRECTOR APPOINTED MISS NICOLA HUTCHISON
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-04-28AR0110/04/10 FULL LIST
2009-06-24363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-04-24363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN HOLLOWAY / 07/03/2006
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / EWAN GILLIES / 07/03/2006
2008-04-02AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW SECRETARY APPOINTED
2005-04-14363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-04363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-06-25288bDIRECTOR RESIGNED
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-24288bDIRECTOR RESIGNED
2003-02-06288bDIRECTOR RESIGNED
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-07363(288)DIRECTOR RESIGNED
2002-05-07363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-09-19288cDIRECTOR'S PARTICULARS CHANGED
2001-07-06288aNEW DIRECTOR APPOINTED
2001-05-01363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/00
2000-04-26363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to DENTSU EDINBURGH 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 EDINBURGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENTSU EDINBURGH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of DENTSU EDINBURGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENTSU EDINBURGH LIMITED
Trademarks
We have not found any records of DENTSU EDINBURGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENTSU EDINBURGH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as DENTSU EDINBURGH LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where DENTSU EDINBURGH 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 EDINBURGH 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 EDINBURGH 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.