UKBizDB.co.uk

TEQUILA LONDON LIMITED

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

This company is commonly known as Tequila London Limited. The company was founded 35 years ago and was given the registration number 02300483. 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:TEQUILA LONDON LIMITED
Company Number:02300483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73200 - Market research and public opinion polling

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

Secretary03 November 2000Active
50/54, Rue De Silly, Boulogne- Billancourt, France, 92100

Director30 June 2000Active
Bankside 2, 90 Southwark Street, London, England, SE1 0SW

Director01 August 2008Active
22 Old Brompton Road, London, SW7 3DL

Secretary25 March 1999Active
Cleve Mile Path, Hook Heath, Woking, GU22 0JL

Secretary21 November 1997Active
Dalkeith 5 Burney Avenue, Surbiton, KT5 8DF

Secretary05 March 1997Active
30 Egerton Drive, London, SE10 8JR

Secretary-Active
Woodcroft, The Drive Wonersh, Guildford, GU5 0QW

Director09 June 2003Active
2, Hadley Gardens, London, W4 4NX

Director14 April 1999Active
3 Woodfield Grove, London, SW16 1LR

Director07 September 2000Active
Langtrees Farm, Southampton Road Landford, Salisbury, SP5 2BE

Director30 November 1998Active
5 Lymington Court, Leveret Close, Watford, WD2 7BT

Director28 August 1996Active
Flat 3, 37-39 Abingdon Road, London, W8 6AH

Director01 April 2002Active
76-80, Whitfield Street, London, United Kingdom, W1T 4EZ

Director10 June 1999Active
22a Porten Road, London, W14 0LZ

Director15 November 2001Active
27 Ashtrees Road, Woodley, Reading, RG5 4LP

Director01 September 1997Active
12a Oakdene Park, London, N3 1EU

Director01 May 1995Active
30, Golden Manor, London, W7 3EG

Director01 May 1995Active
23 Aubert Road, London, N5 1TX

Director01 August 1997Active
22 Old Brompton Road, London, SW7 3DL

Director10 June 1999Active
12 Avenue Mansions, Sisters Avenue, London, SW11 5SL

Director14 April 1999Active
15 Lewin Road, East Sheen, SW14 8DR

Director10 June 1999Active
78 Tytherton Road, Tufnell Park, London, N19 4QA

Director03 August 2004Active
115 Palewell Park, East Sheen, London, SW14 8JJ

Director07 September 2000Active
123 Watermans Quay, William Morris Way, London, SW6 2UW

Director09 June 2003Active
61 Lancaster Grove, London, NW3 4HD

Director01 May 1995Active
9 Weylands Park, Ellesmere Road, Weybridge, KT13 0JL

Director01 September 2000Active
144 Dukes Avenue, New Malden, KT3 4HR

Director25 January 2001Active
67 Littlebury Road, London, SW4 6DW

Director10 June 1999Active
10b Aliwal Road, London, SW11 1RD

Director25 January 2001Active
13 Sunderland Road, South Ealing, London, W5 4JY

Director13 October 1997Active
Flat 3, 16 Bateman Street, London, WC2H 5TB

Director20 December 2001Active
Basement, 94 Cambridge Gardens, London, W10 6HS

Director25 March 1999Active
31a, Holland Street, London, W8 4LX

Director14 April 1999Active
6 De Barowe Mews, Leigh Road Highbury, London, N5 1SB

Director24 August 1998Active

People with Significant Control

Tbwa Uk Group 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-06Accounts

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-26Accounts

Legacy.

Download
2021-01-26Other

Legacy.

Download
2021-01-26Other

Legacy.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-21Accounts

Legacy.

Download
2019-10-21Other

Legacy.

Download
2019-10-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.