Active
Company Information for ISOMER CAPITAL PROJECT SIO2 LIMITED
17A CURZON STREET, LONDON, W1J 5HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ISOMER CAPITAL PROJECT SIO2 LIMITED | ||||
Legal Registered Office | ||||
17A CURZON STREET LONDON W1J 5HS Other companies in W1F | ||||
Previous Names | ||||
|
Company Number | 07498729 | |
---|---|---|
Company ID Number | 07498729 | |
Date formed | 2011-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 09:24:42 |
Companies House |
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 |
---|---|---|
ANDREW BLACKSTONE |
||
ANDREW SIMON BLACKSTONE |
||
JAMES NEIL TERRY HEWITT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SGA LONDON LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
M&C SAATCHI WS .ORG LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
HORIZON PR LIMITED | Director | 2015-03-16 | CURRENT | 2015-03-16 | Active - Proposal to Strike off | |
M&C SAATCHI INTERNATIONAL LIMITED | Director | 2012-05-01 | CURRENT | 1997-05-23 | Active | |
TRICYCLE COMMUNICATIONS LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
M&C SAATCHI GERMAN HOLDINGS LIMITED | Director | 2007-11-22 | CURRENT | 2007-04-25 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2006-12-21 | CURRENT | 2006-10-31 | Active | |
HUMAN DIGITAL LIMITED | Director | 2015-10-15 | CURRENT | 2011-01-31 | Active | |
M&C SAATCHI MOBILE LIMITED | Director | 2015-07-01 | CURRENT | 2005-04-27 | Active | |
M&C SAATCHI SHOP LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active - Proposal to Strike off | |
M&C SAATCHI ACCELERATOR LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
LEAN MEAN FIGHTING MACHINE LTD | Director | 2014-04-17 | CURRENT | 2004-02-09 | Active - Proposal to Strike off | |
M&C SAATCHI (UK) LIMITED | Director | 2014-04-16 | CURRENT | 1994-12-20 | Active | |
SPARK FOUNDRY LIMITED | Director | 2013-11-27 | CURRENT | 1997-10-24 | Active | |
NEWINCCO 1239 LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-16 | Dissolved 2014-12-23 | |
M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-04 | Dissolved 2015-05-12 | |
M&C SAATCHI MERLIN LIMITED | Director | 2013-01-17 | CURRENT | 1997-08-20 | Active | |
PROVENANCE COMMUNICATIONS LIMITED | Director | 2012-06-26 | CURRENT | 2005-11-21 | Dissolved 2016-08-16 | |
M&C SAATCHI PR LIMITED | Director | 2012-04-27 | CURRENT | 2010-06-10 | Active | |
M&C SAATCHI NETWORK LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
M&C SAATCHI BRAND LICENSING LIMITED | Director | 2011-03-11 | CURRENT | 2009-07-29 | Dissolved 2016-08-16 | |
THE SOURCE (LONDON) LIMITED | Director | 2010-03-31 | CURRENT | 2010-01-29 | Active | |
M&C SAATCHI INTERNATIONAL LIMITED | Director | 2010-03-17 | CURRENT | 1997-05-23 | Active | |
M&C SAATCHI EUROPEAN HOLDINGS LIMITED | Director | 2010-03-17 | CURRENT | 2006-10-31 | Active | |
CLEAR IDEAS LIMITED | Director | 2010-03-10 | CURRENT | 2002-09-06 | Active | |
AUDIENCE COMMUNICATIONS LIMITED | Director | 2008-05-08 | CURRENT | 2008-04-05 | Active - Proposal to Strike off | |
LIDA LIMITED | Director | 2006-02-13 | CURRENT | 1999-10-18 | Active | |
INFLUENCE COMMUNICATIONS LIMITED | Director | 2006-02-13 | CURRENT | 2003-10-01 | Active - Proposal to Strike off | |
M&C SAATCHI EXPORT LIMITED | Director | 2006-02-13 | CURRENT | 2000-02-01 | Active | |
M&C SAATCHI SPORT & ENTERTAINMENT LIMITED | Director | 2006-02-13 | CURRENT | 1997-01-17 | Active | |
M&C SAATCHI TALK LIMITED | Director | 2006-02-13 | CURRENT | 2001-06-22 | Active | |
PLAY LONDON LIMITED | Director | 2005-05-31 | CURRENT | 2004-09-03 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 17/03/25 FROM 36 Golden Square London W1F 9EE | ||
REGISTERED OFFICE CHANGED ON 17/03/25 FROM 17a 17a, Curzon Street London W1J 5HS England | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON BLACKSTONE | ||
Termination of appointment of Andrew Blackstone on 2025-02-26 | ||
DIRECTOR APPOINTED MR JOSEPH SCHORGE | ||
CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074987290003 | ||
APPOINTMENT TERMINATED, DIRECTOR ZAID ANMAR AL-QASSAB | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR BRUCE CHARLES MARSON | ||
DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
DIRECTOR APPOINTED MR ZAID ANMAR AL-QASSAB | ||
APPOINTMENT TERMINATED, DIRECTOR ZILLAH ELLEN BYNG-THORNE | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074987290002 | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN | ||
DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-THORNE | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR BRUCE CHARLES MARSON | ||
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 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074987290001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074987290003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074987290002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES | |
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 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/05/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074987290001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO 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 | |
AP01 | DIRECTOR APPOINTED MR MANECK MINOO KALIFA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES | |
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
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 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MISC | SECTION 519 CA 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/01/14 FULL LIST | |
RES15 | CHANGE OF NAME 17/12/2013 | |
CERTNM | COMPANY NAME CHANGED M&C SAATCHI IP LIMITED CERTIFICATE ISSUED ON 19/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 19/01/13 FULL LIST | |
MISC | AUD RES | |
MISC | STATEMENT UNDER SECTION 519 COMPANIES ACT 2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/01/12 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ISOMER CAPITAL PROJECT SIO2 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. |