UKBizDB.co.uk

CRISPIN PORTER & BOGUSKY LTD

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

This company is commonly known as Crispin Porter & Bogusky Ltd. The company was founded 18 years ago and was given the registration number 05771009. The firm's registered office is in LONDON. You can find them at The Brassworks, 32 York Way, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:CRISPIN PORTER & BOGUSKY LTD
Company Number:05771009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Brassworks, 32 York Way, London, N1 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One World Trade Center, Floor 65, New York, United States, NY 10007

Director09 August 2019Active
One World Trade Center, Floor 65, New York, United States, NY 10007

Director02 August 2021Active
3rd Floor, 110 Southwark Street, London, United Kingdom, SE1 0SU

Director13 March 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 April 2006Active
15 Quarry Hill Road, Tonbridge, TN9 2RN

Corporate Secretary05 April 2006Active
The Brassworks, 32 York Way, London, United Kingdom, N1 9AB

Director01 September 2016Active
The Brassworks, 32 York Way, London, United Kingdom, N1 9AB

Director01 September 2016Active
1040 Alfonso Avenue, Coral Gables, United States,

Director19 February 2007Active
2224, Ne 15th Terrace, Wilton Manors, Fl, United States,

Director01 September 2011Active
C/O Mdc Partners Inc., 745 5th Avenue, 19th Floor, New York, United States, NY 10151

Director09 August 2019Active
The Brassworks, 32 York Way, London, United Kingdom, N1 9AB

Director19 July 2017Active
141, Wardour Street, London, United Kingdom, W1F 0UT

Director07 November 2014Active
The Brassworks, 32 York Way, London, United Kingdom, N1 9AB

Director01 September 2016Active
604 Sw 180 Ave, Pembroke Pines, United States,

Director05 April 2006Active
604, Sw 180 Ave, Pembroke Pines, United States,

Director02 March 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 April 2006Active

People with Significant Control

Stagwell Inc.
Notified on:22 February 2024
Status:Active
Country of residence:United States
Address:One World Trade Center, Floor 65, New York, United States, NY 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mdc Partners Inc.
Notified on:01 June 2020
Status:Active
Country of residence:United States
Address:330, Hudson Street, New York, United States, 10013
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Change of name

Certificate change of name company.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type small.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.