UKBizDB.co.uk

PROXIMITY WORLDWIDE LIMITED

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

This company is commonly known as Proximity Worldwide Limited. The company was founded 23 years ago and was given the registration number 04026206. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PROXIMITY WORLDWIDE LIMITED
Company Number:04026206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Secretary16 December 2004Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director27 October 2020Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director28 October 2020Active
166, Langdale Road, Thornton Heath, CR7 7PR

Secretary29 April 2002Active
35 Wendell Road, London, W12 9RS

Secretary04 July 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 July 2000Active
1 Shabden Park, High Road, Coulsdon, CR5 3SF

Director04 July 2000Active
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Director26 April 2004Active
151, Marylebone Road, London, NW1 5QE

Director30 January 2006Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director11 January 2018Active
Dorset House- F35, 977 Kings Rd, Causeway Bay, Taikoo Place, Hong Kong, IRISH

Director26 April 2004Active
8 Waldegrave Gardens, Strawberry Hill, Twickenham, TW1 4PG

Director29 April 2002Active
120 East Road, London, N1 6AA

Nominee Director04 July 2000Active
30, Hitching Post Lane, Chappaqua, New York Ny 10514, United States,

Director29 April 2002Active

People with Significant Control

Bbdo European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
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 (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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Change account reference date company previous extended.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-09-05Officers

Change person secretary company with change date.

Download
2018-09-05Address

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

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Change person secretary company with change date.

Download
2016-10-10Address

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

Download
2016-09-16Accounts

Accounts with accounts type full.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Resolution

Resolution.

Download
2015-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.