UKBizDB.co.uk

FBC (FUTUREBRAND) LIMITED

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

This company is commonly known as Fbc (futurebrand) Limited. The company was founded 32 years ago and was given the registration number 02658364. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FBC (FUTUREBRAND) LIMITED
Company Number:02658364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3AN

Secretary26 March 2004Active
135, Bishopsgate, London, England, EC2M 3AN

Director20 July 2012Active
135, Bishopsgate, London, England, EC2M 3AN

Director05 January 2018Active
36c Richmond Crescent, London, N1 0LY

Secretary18 August 1998Active
2 Boyd Close, Kingston Upon Thames, KT2 7RL

Secretary15 November 1991Active
56 Jade Close, Beckton, London,

Secretary30 September 1992Active
Flat 5, 1 Burntwood Lane, London, SW17 0JY

Secretary04 May 1994Active
9a Montagu Mews North, London, W1H 1AH

Secretary30 August 1996Active
36 Ailsa Avenue, Twickenham, TW1 1NG

Secretary01 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary29 October 1991Active
8 Lillian Road, London, SW13 9JG

Director01 January 1999Active
36c Richmond Crescent, London, N1 0LY

Director15 November 1991Active
2 Boyd Close, Kingston Upon Thames, KT2 7RL

Director15 November 1991Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director12 September 2011Active
236 White Oak Ridge Road, Short Hills, Nj 07078, Usa,

Director05 January 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director29 October 1991Active
7 National Terrace, Bermondsey Wall East, Bermondsey, SE16 4TZ

Director15 November 1991Active
14 Lime Tree Close, Tonbridge, TN9 1LR

Director16 November 1991Active
Green Trees, Bath Road, Kiln Green, RG10 9UP

Director14 April 1999Active
15 Rue Damremont, Paris, France, FOREIGN

Director05 January 2005Active
3773, Mountainside Trail, Evergreen, Usa, 80439

Director01 September 1997Active
The Cedars Scholards Lane, Ramsbury, Marlborough, SN8 2PL

Director25 October 1991Active
6a Heathfield Road, Bushey, WD23 2LJ

Director01 September 1997Active
39 Tudor Drive, Kingston Upon Thames, KT2 5NW

Director26 March 2004Active
9a Montagu Mews North, London, W1H 1AH

Director08 May 1992Active
24a Cavendish Road, Dean Park, Bournemouth, BH1 1RF

Director16 November 1991Active
127 Andrew Road, Manhasset Ny, Usa,

Director01 September 1997Active
76 Ifield Road, London, SW10 9AD

Director20 February 2001Active
51 Beulah Road, Tunbridge Wells, TN1 2NS

Director27 March 2002Active
3, Grosvenor Gardens, London, SW1W 0BD

Director11 November 2019Active
216 Queenstown Road, London, SW8 3NR

Director01 January 2000Active
36 Ailsa Avenue, Twickenham, TW1 1NG

Director14 February 2000Active
65 Bathgate Road, London, SW19 5PQ

Director02 September 2005Active
88 Kynaston Road, London, N16 0ED

Director27 March 2002Active
7 Burlington Street, Kempton, Brighton, BN2 1AU

Director16 November 1991Active

People with Significant Control

Ipg Dxtra Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.