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

EBIQUITY PLC

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
03967525
Public Limited Company
Active

Company Overview

About Ebiquity Plc
EBIQUITY PLC was founded on 2000-04-04 and has its registered office in London. The organisation's status is listed as "Active". Ebiquity Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EBIQUITY PLC
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Previous Names
THOMSON INTERMEDIA PLC08/09/2008
Filing Information
Company Number 03967525
Company ID Number 03967525
Date formed 2000-04-04
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB872706408  
Last Datalog update: 2024-03-06 09:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBIQUITY PLC
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.
Companies with same name EBIQUITY PLC
The following companies were found which have the same name as EBIQUITY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBIQUITY ASIA PACIFIC LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 1998-03-16
EBIQUITY ASSOCIATES LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 1997-01-09
EBIQUITY ASIA PACIFIC LIMITED Singapore Active Company formed on the 2014-07-01
EBIQUITY CEE LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 1999-03-01
EBIQUITY HOLDINGS INC Delaware Unknown
EBIQUITY INC Delaware Unknown
EBIQUITY INC Georgia Unknown
EBIQUITY LLC Georgia Unknown
EBIQUITY MARSH LIMITED 11 ELY PLACE DUBLIN 2, DUBLIN, D02YX25, IRELAND D02YX25 Active Company formed on the 2001-12-03
EBIQUITY PTY LTD NSW 2060 Active Company formed on the 1991-09-24
EBIQUITY PTE. LTD. RAFFLES PLACE Singapore 048624 Active Company formed on the 2014-07-01
EBIQUITY PLC Singapore Active Company formed on the 2014-05-03
EBIQUITY US HOLDINGS LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 2013-07-31
EBIQUITY UK HOLDINGS LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 1998-11-13
EBIQUITY UK LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 1989-12-20
EBIQUITY US FINANCING LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 2013-08-01
EBIQUITY US HOLDINGS LLC Delaware Unknown

Company Officers of EBIQUITY PLC

Current Directors
Officer Role Date Appointed
MARK JOHN SANFORD
Company Secretary 2017-05-26
THOMAS SIMON ALEXANDER
Director 2014-11-21
JULIE MARGARET BADDELEY
Director 2014-11-21
MORAG JENIFER HURRELL BLAZEY
Director 2015-10-15
MICHAEL KARG
Director 2016-01-27
RICHARD STEPHEN NICHOLS
Director 2008-11-01
ANDREW DAVID NOBLE
Director 2016-09-09
ROBERT STANLEY LAWRENCE WOODWARD
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HIGGINS
Director 2006-05-01 2018-05-09
NICHOLAS VINCENT MANNING
Director 2007-09-27 2017-12-31
ANDREW CHARLES WATKINS
Company Secretary 2011-11-22 2017-05-26
ANDREW WILLIAM BEACH
Director 2008-04-24 2016-10-14
MICHAEL EDWARD GREENLEES
Director 2007-04-18 2016-04-30
PAUL JOHN ADAMS
Director 2000-04-04 2014-03-25
SARAH JANE THOMSON
Director 2008-04-24 2014-03-07
STEPHEN MARK THOMSON
Director 2000-04-04 2014-03-07
CHRISTOPHER JOHN RUSSELL
Director 2010-04-13 2014-02-20
JEFFREY TAYLOR STEVENSON
Director 2010-04-13 2014-02-20
ANDREW WILLIAM BEACH
Company Secretary 2008-01-21 2011-11-22
FIONA ELIZABETH DRISCOLL
Director 2000-04-06 2009-07-31
MICHAEL ROBIN UZIELLI
Director 2007-03-31 2008-02-22
MICHAEL ROBIN UZIELLI
Company Secretary 2007-03-31 2008-01-21
SARAH JANE THOMSON
Director 2000-04-04 2007-10-10
DAVID CHARLES TRENDLE
Company Secretary 2001-10-15 2007-03-31
DAVID CHARLES TRENDLE
Director 2002-01-22 2007-03-31
JOHN ALEXANDER NAPIER
Director 2000-04-06 2005-09-14
RICHARD DAVID NEIL DAWSON
Company Secretary 2000-04-04 2001-10-15
RICHARD DAVID NEIL DAWSON
Director 2000-04-04 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS SIMON ALEXANDER BLUE MARBLE HOLDINGS LIMITED Director 2015-11-19 CURRENT 2015-11-19 Liquidation
JULIE MARGARET BADDELEY HARVEY NASH GROUP EBT LIMITED Director 2011-12-15 CURRENT 1997-01-16 Active - Proposal to Strike off
JULIE MARGARET BADDELEY NASH SQUARED LIMITED Director 2011-09-01 CURRENT 1997-02-13 Active
JULIE MARGARET BADDELEY CHRYSALIS VCT PLC Director 2000-10-26 CURRENT 2000-10-19 Liquidation
JULIE MARGARET BADDELEY BROWNING PROPERTIES LIMITED Director 1995-05-06 CURRENT 1994-09-06 Active
MORAG JENIFER HURRELL BLAZEY ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
MORAG JENIFER HURRELL BLAZEY EBIQUITY ASSOCIATES LIMITED Director 2015-10-23 CURRENT 1997-01-09 Active
MORAG JENIFER HURRELL BLAZEY CHECKING ADVERTISING SERVICES LIMITED Director 2014-03-31 CURRENT 1998-06-12 Active
MICHAEL KARG EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
RICHARD STEPHEN NICHOLS PROJECT GUILDHALL LIMITED Director 2018-02-22 CURRENT 2018-02-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION DIGITAL LIMITED Director 2017-03-24 CURRENT 2011-05-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION LIMITED Director 2017-03-24 CURRENT 2005-08-15 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS CHAMPOLLION POLITICAL LIMITED Director 2017-03-24 CURRENT 2013-04-05 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS DIG SPACE LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
RICHARD STEPHEN NICHOLS WRIGLESWORTH LIMITED Director 2014-12-24 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COMMUNICATIONS OPPORTUNITIES LIMITED Director 2013-07-26 CURRENT 2011-09-07 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS MERLIN FINANCIAL COMMUNICATIONS LIMITED Director 2012-08-03 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS HOLDINGS LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active
RICHARD STEPHEN NICHOLS TOWER FINANCING LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER BUYCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TOWER MIDCO LIMITED Director 2011-10-06 CURRENT 2011-09-20 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS PRECISE PUBLIC AFFAIRS LIMITED Director 2010-12-31 CURRENT 2007-11-29 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS PR LIMITED Director 2010-12-31 CURRENT 1994-03-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIV PARTNERS LIMITED Director 2010-12-31 CURRENT 1988-11-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV LIMITED Director 2010-12-31 CURRENT 1973-01-22 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE HILL LIMITED Director 2010-12-28 CURRENT 1991-08-07 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS POLICY ACTION LIMITED Director 2010-03-11 CURRENT 1997-07-23 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIVE PARTNERS LIMITED Director 2009-07-07 CURRENT 1991-01-31 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS GIC LIMITED Director 2009-02-25 CURRENT 1988-06-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS STUDYTEXT LIMITED Director 2008-06-13 CURRENT 1998-03-30 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS RAZOR PUBLIC RELATIONS LIMITED Director 2008-02-29 CURRENT 1999-04-08 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS ALL ABOUT THE IDEA LIMITED Director 2008-01-10 CURRENT 2007-12-14 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS TRUTH CONSULTING LIMITED Director 2007-11-08 CURRENT 2006-06-13 Active
RICHARD STEPHEN NICHOLS INSTINCTIF LIMITED Director 2007-10-16 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIV COMMUNICATIONS LIMITED Director 2007-10-03 CURRENT 1999-08-24 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS COLLEGE GROUP LIMITED Director 2006-12-28 CURRENT 2006-12-28 Active - Proposal to Strike off
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS INTERMEDIATE HOLDINGS LIMITED Director 2006-06-15 CURRENT 1984-03-12 Active
RICHARD STEPHEN NICHOLS INSTINCTIF PARTNERS LIMITED Director 2006-06-15 CURRENT 1972-01-04 Active
RICHARD STEPHEN NICHOLS SMOKEY BENJAMIN LIMITED Director 2006-06-12 CURRENT 2006-06-12 Active
ROBERT STANLEY LAWRENCE WOODWARD THE GLASGOW CALEDONIAN UNIVERSITY COMPANY LIMITED Director 2018-02-06 CURRENT 1987-12-14 Active
ROBERT STANLEY LAWRENCE WOODWARD THE GLASGOW CALEDONIAN UNIVERSITY NOMINEE COMPANY Director 2018-02-06 CURRENT 1995-04-27 Active
ROBERT STANLEY LAWRENCE WOODWARD GCU ACADEMY LIMITED Director 2018-02-06 CURRENT 2010-08-05 Active
ROBERT STANLEY LAWRENCE WOODWARD BLANCCO TECHNOLOGY GROUP LIMITED Director 2013-06-01 CURRENT 2004-04-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Platform SpecialistLondon_*The opportunity*_ Data integrity is currently validated manually or using VBA scripts. As we analyse digital data in more and more detail, the challenges2016-12-13
Interim Assistant AccountantLondonThis is a fixed term contract of 3 months. MAIN RESPONSIBILITIES * Assisting the Group Management Accountant in maintaining, upgrading and testing the SAP2016-09-15
Client Sales Account Manager/Client PartnerLondonTo develop a small portfolio of clients by building relationships and coordinating Ebiquity's personnel with the ultimate aim of consultatively selling existing...2016-08-31
IT Service & Support ManagerLondonThis is a service desk management role largely responsible for leading the Service and Support team in the delivery of day-to-day support to the business. *2016-08-24
Senior QA TesterLondonThe job holder is responsible for testing code and application development, fixes and enhancements prior to release to UAT and/or Live environment to both2016-04-18
IT DeveloperLondonTo build and support applications and services created by Ebiquity PLC for clients and strategic partners in all functional area of designation (Capture,...2016-03-15
Sales Force Administrator - 6-9 mths maternity coverLondonTo act as the systems administrator for the company's various Salesforce Platforms; Salesforce CRM and FinancialForce PSA; To support the implementation,2016-02-04

Jobs results powered by Indeed
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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JULIE MARGARET BADDELEY
2024-04-04DIRECTOR APPOINTED MS SUSAN JANE MAIR
2024-03-01Registers moved to registered inspection location of The Pavilions Bridgwater Road Bristol BS13 8AE
2024-03-01Register inspection address changed from Chapter House Brunswick Place London N1 6DZ England to The Pavilions Bridgwater Road Bristol BS13 8AE
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-1702/08/23 STATEMENT OF CAPITAL GBP 35102941.5
2023-07-06APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP STEPHEN NEWMAN
2023-06-2009/06/23 STATEMENT OF CAPITAL GBP 35101691.5
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-0619/05/23 STATEMENT OF CAPITAL GBP 35087323.25
2023-06-0626/05/23 STATEMENT OF CAPITAL GBP 35094191.5
2023-04-06Register(s) moved to registered office address Chapter House 16 Brunswick Place London N1 6DZ
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-0606/04/23 STATEMENT OF CAPITAL GBP 30104947.75
2023-02-2323/02/23 STATEMENT OF CAPITAL GBP 30089947.75
2023-01-2826/01/23 STATEMENT OF CAPITAL GBP 30086197.75
2022-08-05SH0105/08/22 STATEMENT OF CAPITAL GBP 30045295.25
2022-07-27SH0124/05/22 STATEMENT OF CAPITAL GBP 30042795.25
2022-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-01RES09Resolution of authority to purchase a number of shares
2022-05-23APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMON ALEXANDER
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMON ALEXANDER
2022-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-26SH0120/04/22 STATEMENT OF CAPITAL GBP 30028177.25
2022-04-25SH0120/04/22 STATEMENT OF CAPITAL GBP 22952705.75
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-05SH0104/04/22 STATEMENT OF CAPITAL GBP 21222795.25
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039675250010
2022-03-07SH0116/11/21 STATEMENT OF CAPITAL GBP 20682222.5
2021-10-13SH0113/10/21 STATEMENT OF CAPITAL GBP 20666545.5
2021-08-12SH0126/07/21 STATEMENT OF CAPITAL GBP 20666545.5
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of Memorandum and Articles of Association
2021-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07AP01DIRECTOR APPOINTED LARA IZLAN
2021-05-28AD02Register inspection address changed from Citypoint Ropemaker Street London EC2Y 9AW England to Chapter House Brunswick Place London N1 6DZ
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-27AP03Appointment of Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-01-27TM02Termination of appointment of Mark John Sanford on 2021-01-26
2020-12-09SH0109/12/20 STATEMENT OF CAPITAL GBP 20645813.5
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-07-02AP01DIRECTOR APPOINTED MR NICHOLAS PAUL WATERS
2020-06-05SH0103/06/20 STATEMENT OF CAPITAL GBP 20031406.5
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-20SH0114/01/19 STATEMENT OF CAPITAL GBP 19807467.25
2020-02-10SH0131/01/20 STATEMENT OF CAPITAL GBP 20031406.5
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KARG
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-10-28SH0122/10/19 STATEMENT OF CAPITAL GBP 20028906.5
2019-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-30SH0118/04/19 STATEMENT OF CAPITAL GBP 19838068.25
2019-04-25SH0101/04/19 STATEMENT OF CAPITAL GBP 19831401.5
2019-04-05RP04SH01Second filing of capital allotment of shares GBP19,642,928.75
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600119804Y2019 ASIN: GB0004126057
2019-03-13SH0122/02/19 STATEMENT OF CAPITAL GBP 19831072.25
2019-01-31SH0129/01/19 STATEMENT OF CAPITAL GBP 19815508
2019-01-09AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAYES MCNAIR
2019-01-04SH0103/01/19 STATEMENT OF CAPITAL GBP 19778562.25
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MORAG JENIFER HURRELL BLAZEY
2018-12-12SH0105/12/18 STATEMENT OF CAPITAL GBP 19778297.5
2018-11-01SH0131/10/18 STATEMENT OF CAPITAL GBP 19750650
2018-10-10AP01DIRECTOR APPOINTED MR KEVIN HAYES MCNAIR
2018-10-01SH0127/09/18 STATEMENT OF CAPITAL GBP 19661900
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 19642928.75
2018-07-30SH0125/07/18 STATEMENT OF CAPITAL GBP 19642928.75
2018-07-21SH0106/07/18 STATEMENT OF CAPITAL GBP 19632855
2018-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04RES09Resolution of authority to purchase a number of shares
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES HIGGINS
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR ROBERT STANLEY LAWRENCE WOODWARD
2018-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600109258Y2018 ASIN: GB0004126057
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 19591922.5
2018-02-16SH0116/02/18 STATEMENT OF CAPITAL GBP 19591922.5
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 19549365.25
2017-12-01SH0117/11/17 STATEMENT OF CAPITAL GBP 19549365.25
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 19398968
2017-09-08SH0124/08/17 STATEMENT OF CAPITAL GBP 19398968
2017-08-03PSC08NOTIFICATION OF PSC STATEMENT ON 03/08/2017
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 19303030.25
2017-05-31SH0117/05/17 STATEMENT OF CAPITAL GBP 19303030.25
2017-05-30AP03SECRETARY APPOINTED MR MARK JOHN SANFORD
2017-05-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WATKINS
2017-05-23RES13THAT THE COMPANY BE GENERALLY AUTHORISED TO MAKE MARKET PURXCHASES OF ORDINARY SHARES OF £0.25 EACH PROVIDED THAT: THE MAXIMUM AGGREGATE NUMBER OF SHARES THAT MAY BE PURCHASED IS 3,859,988 10/05/2017
2017-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600099301Y2017 ASIN: GB0004126057
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH
2016-10-05AAINTERIM ACCOUNTS MADE UP TO 30/06/16
2016-09-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600094459Y2016 ASIN: GB0004126057
2016-09-13AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 19299937.75
2016-06-09SH1909/06/16 STATEMENT OF CAPITAL GBP 19299937.75
2016-06-09OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-06-09CERT21REDUCTION OF SHARE PREMIUM
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 19299937.75
2016-05-25SH0110/05/16 STATEMENT OF CAPITAL GBP 19299937.75
2016-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES
2016-05-10SH0115/10/15 STATEMENT OF CAPITAL GBP 19290422.00
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2016-04-26AR0104/04/16 NO MEMBER LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARGARET BADDELEY / 26/04/2016
2016-01-27AP01DIRECTOR APPOINTED DR MICHAEL KARG
2015-10-21AP01DIRECTOR APPOINTED MS MORAG JENIFER HURRELL BLAZEY
2015-09-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-28AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-07-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600082262Y2015 ASIN: GB0004126057
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 19224235
2015-07-02SH0129/05/15 STATEMENT OF CAPITAL GBP 19224235.00
2015-04-21SH0109/03/15 STATEMENT OF CAPITAL GBP 19192913.50
2015-04-13AR0104/04/15 NO MEMBER LIST
2015-04-13AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR, THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN UNITED KINGDOM
2015-03-04SH0113/02/15 STATEMENT OF CAPITAL GBP 19188746.75
2014-12-19SH0127/11/14 STATEMENT OF CAPITAL GBP 4925059.50
2014-12-04AP01DIRECTOR APPOINTED MR THOMAS SIMON ALEXANDER
2014-11-28AP01DIRECTOR APPOINTED MS JULIA MARGARET BADDELEY
2014-09-17RES04NC INC ALREADY ADJUSTED 10/09/2014
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039675250009
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039675250008
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMSON
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 18847032.5
2014-04-29AR0104/04/14 NO MEMBER LIST
2014-04-09SH0125/03/14 STATEMENT OF CAPITAL GBP 18872777.75
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-02-25SH0121/01/14 STATEMENT OF CAPITAL GBP 18586543.50
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEVENSON
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-09SH0130/09/13 STATEMENT OF CAPITAL GBP 15118877.50
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN ADAMS / 08/10/2013
2013-09-18SH0112/09/13 STATEMENT OF CAPITAL GBP 15116044.75
2013-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14SH0126/04/13 STATEMENT OF CAPITAL GBP 15089712.75
2013-05-01SH0112/04/13 STATEMENT OF CAPITAL GBP 15052566.00
2013-04-18SH0127/03/13 STATEMENT OF CAPITAL GBP 15043787.50
2013-04-17AR0104/04/13 NO MEMBER LIST
2013-02-08SH0101/02/13 STATEMENT OF CAPITAL GBP 15034774.00
2012-12-18MISCSECTION 519 COMPANIES ACT 2006
2012-11-28MISCSECTION 519
2012-11-26SH0115/11/12 STATEMENT OF CAPITAL GBP 14931646.75
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-10SH0130/09/12 STATEMENT OF CAPITAL GBP 14918078.75
2012-09-12SH0131/08/12 STATEMENT OF CAPITAL GBP 14797563.25
2012-09-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-15SH0111/05/12 STATEMENT OF CAPITAL GBP 14736202.25
2012-06-11SH0131/05/12 STATEMENT OF CAPITAL GBP 14786685.497999
2012-05-23AR0104/04/12 NO MEMBER LIST
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH
2011-12-02AP03SECRETARY APPOINTED ANDREW CHARLES WATKINS
2011-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-24AR0104/04/11 BULK LIST
2011-05-20SH0118/04/11 STATEMENT OF CAPITAL GBP 14001328.75
2011-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN RUSSELL
2010-06-14SH0112/05/10 STATEMENT OF CAPITAL GBP 13970873.75
2010-05-21AP01DIRECTOR APPOINTED JEFFREY TAYLOR STEVENSON
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-05-13AR0104/04/10 FULL LIST
2010-05-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT
2010-05-13AD02SAIL ADDRESS CREATED
2010-05-12RES13APPOINT AS AN DIRECTOR/ COMPANY BUSINESS 12/04/2010
2010-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-01MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN GLADMAN / 22/02/2010
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE THOMSON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN NICHOLS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MANNING / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK THOMSON / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HIGGINS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009
2009-09-24RES01ADOPT ARTICLES 14/09/2009
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
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 EBIQUITY PLC 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 EBIQUITY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2014-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
COMPOSITE DEBENTURE 2012-03-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
JERSEY LAW SECURITY INTEREST AGREEMENT 2012-03-09 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE OVER DEPOSIT 2010-04-14 Satisfied BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2010-04-13 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER DEPOSIT 2005-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCES 2000-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

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 EBIQUITY PLC

Intangible Assets
Patents
We have not found any records of EBIQUITY PLC registering or being granted any patents
Domain Names

EBIQUITY PLC owns 20 domain names.

newsliveuk.co.uk   newsliveusa.co.uk   newsmetrics.co.uk   nationalnewsindex.co.uk   newsliveeurope.co.uk   newslivemetrics.co.uk   newslivepremium.co.uk   radiomonitor.co.uk   tiplc.co.uk   thomson-intermedia.co.uk   adgazer.co.uk   billets.co.uk   billetts.co.uk   billettsmarketingsciences.co.uk   biletts.co.uk   checkads.co.uk   ebiquitymedia.co.uk   e-biquity.co.uk   ebiquity.co.uk   creativeclub.co.uk  

Trademarks

Trademark applications by EBIQUITY PLC

EBIQUITY PLC is the Original Applicant for the trademark STRATIGENT ™ (86778323) through the USPTO on the 2015-10-05
Business consulting services in the field of data and multi-channel analytics
EBIQUITY PLC is the Original Applicant for the trademark FIRM DECISIONS ™ (WIPO1320209) through the WIPO on the 2016-10-04
Auditing; account auditing; business auditing; business assistance, management and administrative services; advertising and marketing consultancy; business information; advertising, marketing and promotional consultancy, advisory and assistance services.
Services de vérification; vérification de comptes; vérification de comptes d'entreprises; services d'assistance commerciale, de gestion et administratifs; services de conseillers en marketing et publicité; informations professionnelles; publicité, marketing et services de conseillers, prestation de conseils et services d'assistance en matière de promotion.
Auditoría; auditoría de cuentas; auditoría empresarial; servicios administrativos, de gestión y asistencia empresarial; consultoría sobre publicidad y marketing; información sobre negocios; servicios de consultoría, asesoramiento y asistencia en publicidad, marketing y promoción.
EBIQUITY PLC is the Original Applicant for the trademark EBIQUITY ™ (WIPO1090047) through the WIPO on the 2011-04-13
Advertising and promotional services; placing advertisements; advertising consultancy; market research and marketing studies; analysis of advertising response and market research; business advisory services; computerised data-based management services (terms too vague in the opinion of the International Bureau - Rule 13(2)(b) of the Common Regulations); data processing; information and advisory services relating to all the aforementioned services.
Services publicitaires et promotionnels; placement de petites annonces; services de conseiller publicitaire; étude et recherche de marché; analyses de réactions à la publicité et d'études de marché; prestations de conseils commerciaux; services de gestion basés sur des informations (termes trop vagues de l'avis du Bureau international - Règle 13(2)(b) du Règlement d'exécution commun); services de traitement de données; prestation de conseils et informations concernant tous les services précités.
Servicios de publicidad y promoción; colocación de anuncios publicitarios; consultoría en publicidad; servicios de estudio e investigación de mercados; análisis de la respuesta publicitaria e investigación de mercados; servicios de asesoramiento en negocios comerciales; servicios de gestión informatizada de datos (expresión demasiado vaga a juicio de la Oficina Internacional - Regla 13.2) b) del Reglamento Común del Arreglo de Madrid y su Protocolo); procesamiento de datos; servicios de información y asesoramiento en materia de todos los servicios antes mencionados.
EBIQUITY PLC is the Original Applicant for the trademark billetts ™ (WIPO796815) through the WIPO on the 2003-02-06
Advertising and promotional services; placing advertisements; advertising consultancy; market research and marketing studies; analysis of advertising response and market research; business advisory services; computerised data-based management services; data processing.
Activité de publicité et services de promotion; mise en place d'annonces publicitaires; conseils en publicité; recherche et étude de marché (marketing): analyse de la réaction à la publicité et recherche de marché; services de conseils en affaires; services de gestion de bases de données informatisées; traitement de l'information.
EBIQUITY PLC is the Original Applicant for the trademark TIMETRACKER ™ (WIPO814661) through the WIPO on the 2003-11-14
Advertising and promotional services; placing advertisements; advertising consultancy; market research and marketing studies; analysis of advertising response and market research; business advisory services; all included in this class.
Services de publicité et de promotion; placement d'annonces; conseils en publicité; étude et recherche en marketing; analyse de la réaction à la publicité et recherche de marché; services de conseils en affaires; tous compris dans cette classe.
EBIQUITY PLC is the Original Applicant for the trademark REVUE ™ (WIPO814691) through the WIPO on the 2003-11-14
Advertising and promotional services; placing advertisements; advertising consultancy; market research and marketing studies; analysis of advertising response and market research; business advisory services; all included in this class.
Publicité et promotion; placement d'annonces; conseils en publicité; étude et recherche en marketing; analyse de la réaction à la publicité et recherche de marché; services de conseils en affaires; tous compris dans cette classe.
EBIQUITY PLC is the Original Applicant for the trademark FIRM DECISIONS ™ (79196721) through the USPTO on the 2016-10-04
Auditing; account auditing; business auditing; business assistance, management and administrative services; advertising and marketing consultancy; business information; advertising, marketing and promotional consultancy, advisory and assistance services
Income
Government Income

Government spend with EBIQUITY PLC

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2011-03-09 GBP £2,000
Bristol City Council 2011-02-23 GBP £5,000 COLSTON HALL

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.

Outgoings
Business Rates/Property Tax
No properties were found where EBIQUITY PLC 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.
Import/Export of Goods
Goods imported/exported by EBIQUITY PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-09-0173049000Tubes, pipes and hollow profiles, seamless, of non-circular cross-section, of iron or steel (excl. products of cast iron)
2014-06-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2014-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2012-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBIQUITY PLC 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 EBIQUITY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EBQ
Listed Since 05-May-00
Market Sector Media
Market Sub Sector Media Agencies
Market Capitalisation £97.0344M
Shares Issues 74,930,017.00
Share Type ORD GBP0.25
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.