UKBizDB.co.uk

S.H.BENSON(INDIA)LIMITED

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

This company is commonly known as S.h.benson(india)limited. The company was founded 66 years ago and was given the registration number 00596363. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:S.H.BENSON(INDIA)LIMITED
Company Number:00596363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sea Containers, 18 Upper Ground, London, England, SE1 9RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Corporate Secretary14 August 2007Active
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL

Director31 July 2023Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director16 August 2017Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director28 November 2019Active
The Old Manse, 13 High Street, Earls Colne, Colchester, CO6 2PA

Secretary23 December 1997Active
137 St Josephs Vale, Blackheath, London, SE3 0XQ

Secretary28 September 2000Active
14 Whitehorse Drive, Epsom, KT18 7LY

Secretary-Active
10 Cabot Square, Canary Wharf, London, E14 4QB

Secretary17 August 1999Active
Hedgehogs, Woodland Grange, Earls Barton, NN6 0RG

Secretary08 February 1994Active
10 Cabot Square, Canary Wharf, London, E14 4QB

Director19 January 2010Active
Flat D 190 Bedford Hill, Balham, London, SW12 9HL

Director23 March 2000Active
Drift House Ockham Road North, East Horsley, Leatherhead, KT24 6NU

Director-Active
27, Farm Street, London, England, W1J 5RJ

Director02 July 2015Active
Poplars Oast, Church Lane, Horsmonden, TN12 8HN

Director04 September 2008Active
25 Flanchard Road, London, W12 9ND

Director11 March 2008Active
The Old Manse, 13 High Street, Earls Colne, Colchester, CO6 2PA

Director23 December 1997Active
11 Fen Meadow, Ightham, Sevenoaks, TN15 9HT

Director28 September 2000Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director16 March 2020Active
28 West Hill Park, Merton Lane, London, N6

Director10 August 1999Active
10 Cabot Square, Canary Wharf, London, E14 4QB

Director17 August 1999Active
Hedgehogs, Woodland Grange, Earls Barton, NN6 0RG

Director08 February 1994Active
50 Grand Avenue, Muswell Hill, London, N10 3BP

Director-Active
Sea Containers, 18 Upper Ground, London, England, SE1 9RQ

Director22 August 2019Active

People with Significant Control

Wpp Unicorn Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sea Containers House, 18 Upper Ground, London, England, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-03-19Capital

Capital statement capital company with date currency figure.

Download
2024-03-19Capital

Legacy.

Download
2024-03-19Insolvency

Legacy.

Download
2024-03-19Resolution

Resolution.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Change corporate secretary company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.