Company Information for BAZIAN LTD
C/O THE ECONOMIST GROUP ADELPHI, 1-11 JOHN ADAM STREET, LONDON, WC2N 6HT,
|
Company Registration Number
03724527
Private Limited Company
Active |
Company Name | |
---|---|
BAZIAN LTD | |
Legal Registered Office | |
C/O THE ECONOMIST GROUP ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HT Other companies in SW1A | |
Company Number | 03724527 | |
---|---|---|
Company ID Number | 03724527 | |
Date formed | 1999-03-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 08:38:26 |
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 |
---|---|---|
OSCAR KOLYA MEISEN GRUT |
||
ROBIN LYSANDER BEW |
||
SHANE PAUL NAUGHTON |
||
CHRISTOPHER JOHN STIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVEK SUNDAR MUTHU |
Director | ||
ANDREW RASHBASS |
Director | ||
EDWARD BARTRAM TOTMAN |
Company Secretary | ||
ANNA KATHERINE DONALD |
Director | ||
JUSTIN NICHOLAS RUSSELL |
Director | ||
FRANCIS MAIETTA |
Company Secretary | ||
VIVEK SUNDAR MUTHU |
Company Secretary | ||
MICHAEL ROY ANDERSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ECONOMIST INTELLIGENCE UNIT LIMITED | Director | 2013-07-17 | CURRENT | 1983-10-19 | Active | |
THE ECONOMIST INTELLIGENCE UNIT LIMITED | Director | 2017-05-12 | CURRENT | 1983-10-19 | Active | |
DARTFORD PRINTING LIMITED | Director | 2017-05-12 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
ECONOMIST PUBLICATIONS LIMITED(THE) | Director | 2017-05-12 | CURRENT | 1983-12-06 | Active - Proposal to Strike off | |
SIGNAL & NOISE LIMITED | Director | 2017-05-12 | CURRENT | 2006-06-09 | Active | |
THE ECONOMIST BOOKS LIMITED | Director | 2017-05-12 | CURRENT | 1983-12-07 | Active | |
THE ECONOMIST GROUP OPERATIONS LIMITED | Director | 2017-03-03 | CURRENT | 2017-03-03 | Active | |
THE ECONOMIST GROUP (INVESTMENTS) LIMITED | Director | 2016-10-21 | CURRENT | 2001-11-09 | Active | |
THE ECONOMIST GROUP (US HOLDINGS) LIMITED | Director | 2016-10-21 | CURRENT | 2008-12-11 | Active - Proposal to Strike off | |
EUROFINANCE CONFERENCES LIMITED | Director | 2016-10-21 | CURRENT | 1995-01-30 | Active | |
THE ECONOMIST GROUP LIMITED | Director | 2016-10-21 | CURRENT | 1991-09-04 | Active | |
THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED | Director | 2016-10-21 | CURRENT | 1987-07-14 | Active | |
THE ECONOMIST GROUP (SERVICES) LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
THE ECONOMIST NEWSPAPER (HOLDINGS) LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active | |
THE RADIO CONSULTANCY LIMITED | Director | 2016-02-16 | CURRENT | 1999-01-26 | Active - Proposal to Strike off | |
THE BROADCAST CONSULTANCY LIMITED | Director | 2016-02-16 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
THE TELEVISION CONSULTANCY LIMITED | Director | 2016-02-16 | CURRENT | 1998-06-25 | Active | |
TVC PUBLIC RELATIONS LIMITED | Director | 2016-02-16 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
TVC GROUP LIMITED | Director | 2016-02-16 | CURRENT | 2008-06-12 | Active | |
THE DIGITAL NEWS AGENCY LIMITED | Director | 2016-01-16 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
TVC PUBLIC RELATIONS LIMITED | Director | 2012-03-14 | CURRENT | 2005-10-10 | Active - Proposal to Strike off | |
THE ECONOMIST INTELLIGENCE UNIT LIMITED | Director | 2005-07-13 | CURRENT | 1983-10-19 | Active | |
DARTFORD PRINTING LIMITED | Director | 2005-07-13 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
ECONOMIST PUBLICATIONS LIMITED(THE) | Director | 2005-07-13 | CURRENT | 1983-12-06 | Active - Proposal to Strike off | |
RYDER STREET PROPERTIES (MANAGEMENT) LIMITED | Director | 2005-07-13 | CURRENT | 1986-02-04 | Active - Proposal to Strike off | |
THE ECONOMIST GROUP LIMITED | Director | 2005-07-13 | CURRENT | 1991-09-04 | Active | |
THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED | Director | 2005-07-13 | CURRENT | 1987-07-14 | Active | |
RYDER STREET PROPERTIES LIMITED | Director | 2005-07-13 | CURRENT | 1959-04-16 | Active | |
THE ECONOMIST GROUP TRUSTEE COMPANY LIMITED | Director | 2005-07-13 | CURRENT | 1983-12-07 | Active | |
THE ECONOMIST BOOKS LIMITED | Director | 2005-07-13 | CURRENT | 1983-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/02/23 FROM The Adelphi 1 - 11 John Adam Street London WC2N 6HT England | ||
REGISTERED OFFICE CHANGED ON 03/02/23 FROM C/O the Economist Group 1-11 John Adam Street London WC2N 6HT England | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Director's details changed for Lara Salame Boro on 2022-08-23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LYSANDER BEW | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MARCUS KUMAR ROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE PAUL NAUGHTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN STIBBS | |
AP01 | DIRECTOR APPOINTED LARA SALAME BORO | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR OSCAR KOLYA MEISEN GRUT on 2017-08-21 | |
CH01 | Director's details changed for Mr Christopher John Stibbs on 2017-08-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/17 FROM 25 st James's Street London SW1A 1HG | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR SHANE PAUL NAUGHTON | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
CC04 | Statement of company's objects | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVEK SUNDAR MUTHU | |
AP01 | DIRECTOR APPOINTED ROBIN LYSANDER BEW | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 32 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RASHBASS | |
RES01 | ADOPT ARTICLES 06/08/13 | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
MISC | Form 122 cancellation of 4 ord shares 23/08/07 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 10 FITZROY SQUARE LONDON W1T 5HP UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR OSCAR KOLYA MEISEN GRUT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD TOTMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW RASHBASS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN STIBBS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH06 | 19/08/10 STATEMENT OF CAPITAL GBP 32 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 10 FITZROY SQUARE LONDON MIDDLESEX W1T 5HP | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR VIVEK SUNDAR MUTHU / 24/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VIVEK MUTHU / 02/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VIVEK MUTHU / 02/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 85 TOTTENHAM COURT ROAD 4TH FLOOR LONDON W1T 4TQ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 344-354 GRAYS INN ROAD SECOND FLOOR LONDON WC1X 8BP | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 138 UPPER STREET ISLINGTON LONDON N1 1QP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: SUITES 1 AND 2 138 UPPER STREET ISLINGTON LONDON N1 1QP | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RELIEVE DR OF LIABILITY 19/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: SUITE 1 AND 2 138 UPPER STREET LONDON N1 1QP | |
CERTNM | COMPANY NAME CHANGED EVIDENCE BASED STRATEGIES LIMITE D CERTIFICATE ISSUED ON 06/02/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
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 BAZIAN LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BAZIAN LTD are:
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. |