Active
Company Information for METHODS+MASTERY LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
03732121
Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
METHODS+MASTERY LIMITED | ||||||||||
Legal Registered Office | ||||||||||
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in NW1 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 03732121 | |
---|---|---|
Company ID Number | 03732121 | |
Date formed | 1999-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB911629730 |
Last Datalog update: | 2024-02-05 21:17:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
METHODS+MASTERY LLC | 1055 WASHINGTON BLVD FL 7 STAMFORD CT 06901 | Active | Company formed on the 2001-11-07 |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN BRAY |
||
OLIVIER BEHEYDT |
||
FREDERIC LEE ROHLFING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUILLAUME HERBETTE |
Director | ||
JENNIFER ANN WILSON |
Director | ||
OLIVIER BEHEYDT |
Director | ||
TIMOTHY ROBERT GEOFFREY BRASSEY |
Director | ||
COLIN PETER MUNDAY |
Director | ||
MICHAEL JOHN HALL |
Director | ||
COLIN PETER MUNDAY |
Company Secretary | ||
NUALA JANE WHELAN |
Company Secretary | ||
NUALA JANE WHELAN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS 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 | |
WEAPON 7 LTD | Company Secretary | 2006-11-02 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
TBWA\MCR LIMITED | Company Secretary | 2006-02-17 | CURRENT | 1987-09-03 | Active | |
G PLUS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
THE BEANSTALK GROUP UK LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-14 | Active | |
THE CINNAMON AGENCY LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Liquidation | |
OMNICOM INTERNATIONAL FINANCE | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
OMNICOM FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2004-11-24 | Active | |
PROXIMITY WORLDWIDE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
OMNICOM MANAGEMENT EUROPE | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
CDS EMEA LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
EGPLUS WORLDWIDE LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1971-11-04 | Active | |
BEING LONDON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1992-07-23 | Active | |
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-12-31 | Converted / Closed | |
CEDAR COMMUNICATIONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1992-04-24 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-31 | Active | |
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-11 | Active | |
REDWOOD PUBLISHING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-06-17 | Active | |
OMNICOM EUROPE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
OMNICOM HOLDINGS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
DDB EUROPE LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
E-GRAPHICS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
STANIFORTH LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
APR MEDIA SERVICES LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OMNICOM MEDIA GROUP UK LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
BEING HAKUHODO LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2014-05-13 | |
TBWA UK GROUP LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
DESIGNORY UK LIMITED | Company Secretary | 2001-08-09 | CURRENT | 1978-05-09 | Active | |
WOLFF OLINS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1985-09-06 | Active | |
TBWA UK | Company Secretary | 2001-05-17 | CURRENT | 1980-02-29 | Dissolved 2014-02-04 | |
MEDIA DIRECTION CEE LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1993-06-23 | Dissolved 2014-07-01 | |
TEQUILA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-02-10 | Active | |
TRACK WORLDWIDE LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
CPM UNITED KINGDOM LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1983-09-29 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
TEQUILA LONDON LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1988-09-27 | Active | |
TEQUILA UK | Company Secretary | 2000-11-03 | CURRENT | 1992-01-14 | Active | |
OMD EMEA LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
OPTIMUM MEDIA CIS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OMEL | Company Secretary | 2000-03-30 | CURRENT | 1998-06-26 | Dissolved 2014-06-10 | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
DIVERSIFIED AGENCY SERVICES LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-02-06 | Active | |
DDB UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1968-06-11 | Active | |
DAS EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1979-12-24 | Active | |
DOREMUS & COMPANY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
DAS FRANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
TRKKN UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1999-07-08 | Active | |
OMNICOM FINANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-08-03 | Active | |
INTERBRAND GROUP | Company Secretary | 2000-03-30 | CURRENT | 1986-11-06 | Active | |
BBDO EMEA LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-04-01 | Active | |
PORTER NOVELLI LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1973-03-13 | Active | |
AMV BBDO INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-02-14 | Active | |
CPM FIELD MARKETING LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-10-02 | Active | |
ADELPHI GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-01-07 | Active | |
2THENTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-11-11 | Active | |
ADELPHI INTERNATIONAL RESEARCH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-04 | Active | |
ADELPHI COMMUNICATIONS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1992-11-03 | Active | |
DAS UK INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1995-09-04 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
OMNICOM MEDIA GROUP EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1982-09-08 | Active | |
INTERBRAND U.K. LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-03-02 | Active | |
OMD GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-12-01 | Active | |
TBWAWORLDHEALTH LONDON LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1980-04-18 | Active | |
KETCHUM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-06-20 | Active | |
COSINE UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1984-04-26 | Active | |
CDM EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-10-18 | Active | |
NAVIGATOR DDB LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
TDCL GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1980-10-10 | Active | |
239 OMR LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
239 OMR LIMITED | Director | 2014-08-23 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
FLEISHMAN-HILLARD GROUP LIMITED | Director | 2008-08-11 | CURRENT | 1980-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS PATRICIA KARN PORTNOY | ||
APPOINTMENT TERMINATED, DIRECTOR FREDERIC LEE ROHLFING | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES | ||
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 | ||
Director's details changed for Mr Olivier Beheydt on 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
CESSATION OF DAS UK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Das Emea Investments Limited as a person with significant control on 2022-11-23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
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 | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
RES15 | CHANGE OF COMPANY NAME 20/08/19 | |
RES01 | ADOPT ARTICLES 09/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
PSC05 | Change of details for Das Uk Investments Limited as a person with significant control 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 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM Bankside 3 90-100 Southwark Street London SE1 0SW England | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Olivier Beheydt on 2017-01-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
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 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
RES13 | DISCLOSURE FRAMWORK 11/01/2016 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/16 FULL LIST | |
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 | |
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 | |
AP01 | DIRECTOR APPOINTED MR FREDERIC LEE ROHLFING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUILLAUME HERBETTE | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER BEHEYDT / 01/01/2015 | |
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 | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WILSON | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR OLIVIER BEHEYDT | |
AR01 | 12/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER WILSON | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME HERBETTE / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR OLIVIER BEHEYDT | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BRASSEY | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR GUILLAUME HERBETTE | |
288a | DIRECTOR APPOINTED MR OLIVIER BEHEYDT | |
CERTNM | COMPANY NAME CHANGED BALTO LIMITED CERTIFICATE ISSUED ON 11/03/09 | |
RES13 | SECTION 175 30/09/2008 | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
CERTNM | COMPANY NAME CHANGED BLUECURRENT LIMITED CERTIFICATE ISSUED ON 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLUE CURRENT LIMITED CERTIFICATE ISSUED ON 26/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HALL & PARTNERS LIMITED CERTIFICATE ISSUED ON 27/10/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 02/12/03 FROM: 14-19 GREAT CHAPEL STREET LONDON W1V 3AL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED JAKELOCK LIMITED CERTIFICATE ISSUED ON 23/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/99 FROM: WILLOTT KINGSTON SMITH QUADRANT HOUSE 80-82 REGENT STREET LONDON W1R 5PA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as METHODS+MASTERY LIMITED 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. |