This company is commonly known as Prodigious Uk Limited. The company was founded 90 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Secretary | 16 June 2020 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 June 2021 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 19 April 2023 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 28 February 2023 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 13 January 2014 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 01 June 2012 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, W14 8DG | Secretary | 03 November 2010 | Active |
9 Helena Road, Windsor, SL4 1JN | Secretary | 03 May 2005 | Active |
85 Ravensmede Way, Chiswick, London, W4 1TQ | Secretary | 12 August 1996 | Active |
72f Sinclair Road, London, W14 0NJ | Secretary | 30 November 2007 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 26 March 2007 | Active |
76 Kings Road, London, SW19 8QW | Secretary | 28 June 1996 | Active |
20 Underhill Road, East Dulwich, London, SE22 0AH | Secretary | 01 September 1994 | Active |
6 Berkeley Road, Tunbridge Wells, TN1 1YR | Secretary | 30 November 2000 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, England, W14 8DG | Secretary | 07 April 2015 | Active |
Pembroke Building, Kensington Village, Avonmore Road, London, United Kingdom, W14 8DG | Secretary | 07 June 2017 | Active |
47 Upland Road, Sutton, SM2 5HW | Secretary | - | Active |
81 Whitfield Street, London, W1T 4HG | Secretary | 13 April 2011 | Active |
Flat 2, 186 Ladbroke Grove, London, W10 5LZ | Secretary | 19 December 2005 | Active |
Tudor Thatch, Chrishall, Royston, SG8 8QL | Director | - | Active |
Flat 10 23-25 Mortimer Street, London, W1T 3JE | Director | 16 December 1997 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 10 December 2020 | Active |
7 Trumpington Road, Cambridge, CB2 2AJ | Director | 10 May 1999 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 June 2021 | Active |
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 | Director | 07 May 2015 | Active |
35 Wendy Drive, Staton Island, New York, Usa, | Director | 01 March 2000 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 July 2019 | Active |
Pembroke Building, Avonmore Road, Avonmore Road, London, England, W14 8DG | Director | 10 March 2009 | Active |
Linden Lea, Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP | Director | 07 October 2003 | Active |
12 Billing Road, London, SW10 | Director | 16 December 1997 | Active |
76 Kings Road, London, SW19 8QW | Director | 29 July 1994 | Active |
1st Floor, 2 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FR | Director | 24 May 2022 | Active |
Pembroke Building, Kensington Village Avonmore Road, London, W14 8DG | Director | 20 October 2009 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.