UKBizDB.co.uk

PRODIGIOUS UK LIMITED

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

This company is commonly known as Prodigious Uk Limited. The company was founded 89 years ago and was given the registration number 00294029. 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:PRODIGIOUS UK LIMITED
Company Number:00294029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1934
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

Director24 June 2021Active
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

Director28 February 2023Active
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
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG

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

Secretary03 May 2005Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary12 August 1996Active
72f Sinclair Road, London, W14 0NJ

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

Secretary26 March 2007Active
76 Kings Road, London, SW19 8QW

Secretary28 June 1996Active
20 Underhill Road, East Dulwich, London, SE22 0AH

Secretary01 September 1994Active
6 Berkeley Road, Tunbridge Wells, TN1 1YR

Secretary30 November 2000Active
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG

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

Secretary07 June 2017Active
47 Upland Road, Sutton, SM2 5HW

Secretary-Active
81 Whitfield Street, London, W1T 4HG

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

Secretary19 December 2005Active
Tudor Thatch, Chrishall, Royston, SG8 8QL

Director-Active
Flat 10 23-25 Mortimer Street, London, W1T 3JE

Director16 December 1997Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director10 December 2020Active
7 Trumpington Road, Cambridge, CB2 2AJ

Director10 May 1999Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 June 2021Active
Tattes D'Oie 21, 1260 Nyon, Switzerland,

Director-Active
Spinney, Mill Lane Prestbury, Cheltenham, GL52 3NE

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

Director07 May 2015Active
35 Wendy Drive, Staton Island, New York, Usa,

Director01 March 2000Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 July 2019Active
Pembroke Building, Avonmore Road, Avonmore Road, London, England, W14 8DG

Director10 March 2009Active
Linden Lea, Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director07 October 2003Active
12 Billing Road, London, SW10

Director16 December 1997Active
76 Kings Road, London, SW19 8QW

Director29 July 1994Active
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR

Director24 May 2022Active
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG

Director20 October 2009Active

People with Significant Control

Mms Uk Holdings Limited
Notified on:16 July 2018
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
Saatchi & Saatchi Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Took Court, 40 Chancery Lane, London, England, WC2A 1JA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.