UKBizDB.co.uk

TARGETBASE CLAYDON HEELEY LIMITED

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

This company is commonly known as Targetbase Claydon Heeley Limited. The company was founded 34 years ago and was given the registration number 02421407. 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:TARGETBASE CLAYDON HEELEY LIMITED
Company Number:02421407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1989
End of financial year:31 December 2019
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

Secretary30 March 2000Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director30 September 2018Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director28 October 2020Active
80 Brook Street, Mayfair, London, W1Y 2DD

Secretary-Active
The Glassmill, 1 Battersea Bridge, London, United Kingdom, SW11 3BZ

Secretary01 June 2007Active
21 Craneford Way, Twickenham, TW2 7SB

Secretary12 July 1995Active
20 Gordonbrock Road, Brockley, London, SE4 1JB

Secretary13 December 1996Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary12 March 1996Active
Azabudai 3-3-1, Minato-Ku, Tokyo, Japan,

Director12 March 1998Active
4 Royal Crescent, Brighton, BN2 1AL

Director03 October 2005Active
15 Northmoor Road, Oxford, OX2 6UW

Director28 October 1997Active
23 Stanley Gardens, London, W11 2NG

Director-Active
85, Strand, 5th Floor, London, England, WC2R 0DW

Director18 July 2013Active
770 Jellicoe House, St George House, London, SW8 2JF

Director01 January 2008Active
Cairndale, Hawkshill, Leatherhead, KT22 9DS

Director12 March 1998Active
Bankside 2, 90 Southwark Street, London, England, SE1 0SW

Director30 April 2014Active
Malvern House, Crabtree Drive Givons Grove, Leatherhead, KT22 8LG

Director01 July 2008Active
The Glassmill, 1 Battersea Bridge, London, United Kingdom, SW11 3BZ

Director02 February 2009Active
Shortfield Cottage, Hamlash Lane, Frensham, Farnham, GU10 3AU

Director31 December 2002Active
125 Old Church Street, London, SW3 6EB

Director-Active
11 St James's Drive, Wandsworth Common, London, SW17 7RN

Director31 December 2002Active
Bridge Farm, Kettlebaston, Ipswich, IP7 7QE

Director28 October 1997Active
"Knowl Wood", 29 Park Avenue, Farnborough Park, BR6 8LJ

Director22 June 1997Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director12 March 1998Active
Winterbourne Manor, Winterbourne, Newbury, RG20 8AU

Director18 April 1997Active
Glassmill, 1 Battersea Bridge Road, London, England, SW11 3BZ

Director01 October 2013Active
The Glassmill, 1 Battersea Bridge, London, United Kingdom, SW11 3BZ

Director01 July 2008Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director30 April 2014Active
239, Old Marylebone Road, London, England, NW1 5QT

Director16 August 2013Active
239 Old Marylebone Road, London, NW1 5QT

Director06 February 2004Active
55 Cheyne Court, Flood Street, London, SW3 5TS

Director31 December 2002Active

People with Significant Control

Das Uk Investments 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-03-10Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-26Insolvency

Legacy.

Download
2021-11-26Capital

Legacy.

Download
2021-11-26Resolution

Resolution.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-07Other

Legacy.

Download
2021-04-20Accounts

Legacy.

Download
2021-04-20Other

Legacy.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-18Accounts

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.