UKBizDB.co.uk

FALLON LONDON LIMITED

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

This company is commonly known as Fallon London Limited. The company was founded 25 years ago and was given the registration number 03576066. 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:FALLON LONDON LIMITED
Company Number:03576066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
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

Director19 April 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director19 April 2023Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

Secretary13 January 2014Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Secretary07 February 2012Active
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

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

Secretary06 October 2006Active
72f Sinclair Road, London, W14 0NJ

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

Secretary26 March 2007Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Secretary07 April 2015Active
288 Latymer Court, Hammersmith Road, London, W6 7LD

Nominee Secretary04 June 1998Active
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG

Secretary07 June 2017Active
47 Highlever Road, London, W10 6PR

Secretary12 June 1998Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary17 May 2012Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary13 April 2011Active
Flat 64 Benbow House, 24 New Globe Walk, London, SE1 9DS

Secretary08 August 2000Active
Flat 2, 186 Ladbroke Grove, London, W10 5LZ

Secretary01 January 2006Active
Tooks Court, 40 Chancery Lane, London, England, WC2A 1JA

Director08 January 2016Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Director31 March 2017Active
414 Wilshire Walk, Hopkins, Mn, Usa,

Director05 June 2003Active
252 Seventh Ave \ 14g, New York, Usa,

Director06 April 2004Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director15 July 2014Active
408 River Street, Minneapolis, America, FOREIGN

Director14 August 2000Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director12 June 1998Active
5808 Crescent Terrace Edina, Minnesota 55436, Usa,

Director12 June 1998Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director14 August 2000Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director17 June 2011Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director10 June 1998Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 May 2022Active
23 Rue D'Arcole, Paris, France, FOREIGN

Director17 July 2003Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director29 June 2018Active
2240 W.Lake Of The Isles Pkwy, Mpls, Usa,

Director06 April 2004Active
Pembroke Building, Avonmore Road, London, England, W14 8DG

Director31 March 2017Active
Flat 1 15 Stanley Gardens, London, W11 2NE

Director14 August 2000Active

People with Significant Control

Leo Burnett Limited
Notified on:28 February 2019
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 2 Television Centre, London, United Kingdom, W12 7FR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mms Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pembroke Building, Avonmore Road, London, England, W14 8DG
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 (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
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

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
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Address

Change sail address company with old address new address.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.