UKBizDB.co.uk

BARTLE BOGLE HEGARTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bartle Bogle Hegarty Limited. The company was founded 42 years ago and was given the registration number 01622226. The firm's registered office is in LONDON. You can find them at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BARTLE BOGLE HEGARTY LIMITED
Company Number:01622226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom, W12 7FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary16 June 2020Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 December 2018Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director28 September 2021Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director04 May 2023Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary13 January 2014Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary19 August 2013Active
Mayfield, 21 Chiltern Close, Princes Risborough, HP27 0EA

Secretary02 March 2000Active
60 Kingly Street, London, W1B 5DS

Secretary01 May 2009Active
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF

Secretary06 April 2000Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary07 April 2015Active
60 Landells Road, London, SE22 9PQ

Secretary23 October 1998Active
60 Kingly Street, London, W1B 5DS

Secretary21 July 2004Active
133 Lauderdale Tower, Barbican, London, EC2Y 8BY

Secretary-Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary05 July 2012Active
53 King George Street, Greenwich, London, SE10 8QB

Director01 July 1997Active
Flat 7 Barrie House 29, St. Edmunds Terrace, Regents Park, London, NW8 7QH

Director01 January 2009Active
31 Plympton Road, London, NW6 7EH

Director-Active
43 Cannon Lane, Pinner, HA5 1HN

Director01 January 1995Active
25, North View Road, Hornsey, London, N8 7LN

Director01 January 2010Active
11 West Lodge Avenue, London, W3 9SE

Director04 March 1996Active
61 Oakmead Road, London, SW12 9SH

Director-Active
Flat 12 New Crane Wharf, Wapping High Street, London, E1

Director-Active
Norwich House, 19 South Road, Chorleywood, WD3 5AS

Director01 February 1999Active
269a Kilburn Lane, London, W10 4BQ

Director01 January 2002Active
Woodland 214 Amersham Road, Hazlemere, High Wycombe, HP15 7QT

Director-Active
34 Langdon Park Road, Highgate, London, N6 5QG

Director01 February 1999Active
11 Manor Mansions, Belsize Grove, London, NW3 4NB

Director04 January 2000Active
40 Rochester Street, Chatham, ME4 6RP

Director26 October 1998Active
7 Corinne Road, London, N19 5EZ

Director21 February 1996Active
37, Birkbeck Road, Beckenham, BR3 4SL

Director01 January 2010Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director-Active
12 Denbigh House, Portobello Court, London, W11 2DJ

Director01 July 2006Active
87 Tantallon Road, London, SW12 8DQ

Director13 July 2004Active
96b Shirland Road, Maida Vale, London, W9 2EQ

Director01 July 2000Active

People with Significant Control

Bbh Communications Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change person director company with change date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-01-02Incorporation

Memorandum articles.

Download
2022-01-02Change of constitution

Statement of companys objects.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Resolution

Resolution.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.