UKBizDB.co.uk

DENTSU EDINBURGH LIMITED

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

This company is commonly known as Dentsu Edinburgh Limited. The company was founded 27 years ago and was given the registration number 03349501. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DENTSU EDINBURGH LIMITED
Company Number:03349501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director15 January 2021Active
1, More London Place, London, SE1 2AF

Director24 June 2019Active
18 Hillington Road, Sale, M33 6GP

Secretary14 December 2005Active
10, Triton Street, Regent's Place, London, NW1 3BF

Secretary28 April 2014Active
2 Alwinton Avenue, Stockport, SK4 3PU

Secretary18 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 April 1997Active
23 Lennox Street Lane, Edinburgh, EH4 1PZ

Director01 March 2000Active
18 Hillington Road, Sale, M33 6GP

Director01 March 2000Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director11 May 2015Active
5 Johns Place, Edinburgh, EH6 7EL

Director18 December 2003Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director20 September 2013Active
5 Johns Place, Edinburgh, EH6 7EL

Director18 July 1997Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director20 September 2013Active
8/, 16, Sheriff Bank, Edinburgh, EH6 6ES

Director01 August 2009Active
Flat 2f2, 11 Royston Terrace, Edinburgh, EH3 5QU

Director01 June 2001Active
Alderley Grange, Chelford Road, Alderley Edge, SK9 7TJ

Director18 July 1997Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director27 June 2018Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director24 October 2016Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director13 November 2017Active
10, Triton Street, Regent's Place, London, NW1 3BF

Director11 May 2015Active
Ringwood 20 Anglesey Drive, Poynton, Stockport, SK12 1BT

Director18 July 1997Active
11 Murrayfield Avenue, Edinburgh, EH12 6AU

Director18 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 April 1997Active

People with Significant Control

Dentsu Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 50 to 75 percent
Dentsu Manchester Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Address

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

Download
2022-04-05Resolution

Resolution.

Download
2022-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-01Address

Move registers to sail company with new address.

Download
2022-04-01Address

Change sail address company with new address.

Download
2022-01-27Capital

Capital statement capital company with date currency figure.

Download
2022-01-27Capital

Legacy.

Download
2022-01-27Insolvency

Legacy.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-19Resolution

Resolution.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.