UKBizDB.co.uk

BBH COMMUNICATIONS LIMITED

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

This company is commonly known as Bbh Communications Limited. The company was founded 35 years ago and was given the registration number 02352341. 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:BBH COMMUNICATIONS LIMITED
Company Number:02352341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1989
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

Director30 January 2019Active
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, 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

Secretary-Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

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
Woodland 214 Amersham Road, Hazlemere, High Wycombe, HP15 7QT

Director-Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director-Active
11 Westmead, London, SW15 5BH

Director01 April 2001Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director25 April 2016Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director06 March 1998Active
Flat E, 1 Adamson Road, Belsize Park, NW3

Director-Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 March 2021Active
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF

Director01 April 2001Active
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF

Director30 December 1998Active
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF

Director20 February 1998Active
133, Avenue Des Champs Elysees, 75008, Paris, France,

Director05 July 2012Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 December 2018Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Director01 May 2009Active
133 Lauderdale Tower, Barbican, London, EC2Y 8BY

Director20 February 1998Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director04 January 2016Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Director01 April 2001Active

People with Significant Control

Bbh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pembroke Building, Kensington Village, London, England, W14 8DG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pembroke Building, Kensington Village, London, England, W14 8DG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2022-01-11Capital

Capital variation of rights attached to shares.

Download
2022-01-11Capital

Capital name of class of shares.

Download
2022-01-02Change of constitution

Statement of companys objects.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Incorporation

Memorandum articles.

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
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.