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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 30 January 2019 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 28 September 2021 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 04 May 2023 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 13 January 2014 | Active |
Pembroke Building, Kensington Village, London, United Kingdom, W14 8DG | Secretary | 19 August 2013 | Active |
Mayfield, 21 Chiltern Close, Princes Risborough, HP27 0EA | Secretary | 02 March 2000 | Active |
60 Kingly Street, London, W1B 5DS | Secretary | 01 May 2009 | Active |
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF | Secretary | - | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 07 April 2015 | Active |
60 Landells Road, London, SE22 9PQ | Secretary | 23 October 1998 | Active |
60 Kingly Street, London, W1B 5DS | Secretary | 21 July 2004 | Active |
133 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | - | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 05 July 2012 | Active |
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 | Director | 01 April 2001 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 25 April 2016 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 06 March 1998 | Active |
Flat E, 1 Adamson Road, Belsize Park, NW3 | Director | - | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 31 March 2021 | Active |
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF | Director | 01 April 2001 | Active |
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF | Director | 30 December 1998 | Active |
Green Acres, 59 Links Lane, Rowlands Castle, PO9 6AF | Director | 20 February 1998 | Active |
133, Avenue Des Champs Elysees, 75008, Paris, France, | Director | 05 July 2012 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 31 December 2018 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 01 May 2009 | Active |
133 Lauderdale Tower, Barbican, London, EC2Y 8BY | Director | 20 February 1998 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Director | 04 January 2016 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Director | 01 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-11 | Capital | Capital variation of rights attached to shares. | Download |
2022-01-11 | Capital | Capital name of class of shares. | Download |
2022-01-02 | Change of constitution | Statement of companys objects. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Incorporation | Memorandum articles. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.