UKBizDB.co.uk

D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED

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

This company is commonly known as D'arcy Masius Benton & Bowles (trustees) Limited. The company was founded 44 years ago and was given the registration number 01499027. 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 94110 - Activities of business and employers membership organizations.

Company Information

Name:D'ARCY MASIUS BENTON & BOWLES (TRUSTEES) LIMITED
Company Number:01499027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

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

Director09 August 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director11 April 2023Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Director11 April 2016Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

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

Secretary01 June 2012Active
1 Bawn Close, Braintree, CM7 6AY

Secretary31 August 1994Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Secretary03 November 2010Active
9 Helena Road, Windsor, SL4 1JN

Secretary27 May 2005Active
72f Sinclair Road, London, W14 0NJ

Secretary30 November 2007Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary26 March 2007Active
5 Kirkleas Road, Surbiton, KT6 6QJ

Secretary-Active
Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

Secretary30 September 2002Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
Kings Croft, Jaspers Green, Shalford, CM7 5AT

Secretary31 January 2000Active
Warwick Building, Kensington Village, Avonmore Road, W1G 8HQ

Secretary13 April 2011Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary19 December 2005Active
146 Mill Lane, West Hampstead, London, NW6 1TF

Director11 March 2002Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 July 2018Active
39, Keelers Ridge Road, Wilton, 06897

Director-Active
Tor Na Coille 1 Ashley Road, Sevenoaks, TN13 3AN

Director-Active
113 Rue Cardinet, Paris, France, FOREIGN

Director24 June 2006Active
Meadowbrook Cottage Marsh, Aylesbury, HP17 8SP

Director12 February 1998Active
20 Malbrook Road, London, SW15 6UF

Director-Active
Fairthorne House, Castle Hill, Tonbridge, TN11 0QE

Director-Active
34 Telford Place, Chelmsford, CM1 7QZ

Director08 December 2005Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director31 July 2018Active
5 Kirkleas Road, Surbiton, KT6 6QJ

Director31 August 1994Active
10 Hollyberry Lane, London, NW3 6QT

Director-Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director16 June 2015Active
Dolphin House, 41a Portland Road, Holland Park, London, W11 4LH

Director14 December 1998Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

Director16 June 2015Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, RG42 3DP

Director01 February 2005Active
The Garden Flat, 48 Warwick Avenue, London, W9 2PU

Director12 February 1998Active

People with Significant Control

Pg Media Services Limited
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 (5 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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-20Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.