DENTSU UK LIMITED
Overview
| Company Name | DENTSU UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01939690 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENTSU UK LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is DENTSU UK LIMITED located?
| Registered Office Address | 10 Triton Street Regents Place NW1 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENTSU UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DENTSU LONDON LIMITED | Oct 01, 2020 | Oct 01, 2020 |
| DENTSU AEGIS LONDON LIMITED | May 07, 2015 | May 07, 2015 |
| DENTSU AEGIS UK LIMITED | Apr 10, 2014 | Apr 10, 2014 |
| AEGIS MEDIA LIMITED | Dec 13, 2007 | Dec 13, 2007 |
| AEGIS MEDIA UK & IRELAND LIMITED | Jun 13, 2003 | Jun 13, 2003 |
| CARAT GROUP UK LIMITED | Jun 01, 1998 | Jun 01, 1998 |
| CARAT UK LIMITED | Oct 01, 1991 | Oct 01, 1991 |
| TMD ADVERTISING HOLDINGS LIMITED | Sep 12, 1991 | Sep 12, 1991 |
| TMD ADVERTISING HOLDINGS PLC | Aug 15, 1985 | Aug 15, 1985 |
What are the latest accounts for DENTSU UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DENTSU UK LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for DENTSU UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Termination of appointment of Mary Elizabeth Hitchon as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Pontidas as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Annette June Male as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Tangas as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Appointment of Richard Bradford as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Angela Tangas as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Stephen Sperrin as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Petrus Henricus Coenraad Huijboom as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Statement of capital on Dec 13, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Nov 09, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 06, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Dennis Romijn Romijn as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nick Storey as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed dentsu london LIMITED\certificate issued on 01/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of DENTSU UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALDWIN, Robert Patrick | Director | Triton Street Regents Place NW1 3BF London 10 | United Kingdom | British | 192013770001 | |||||
| BRADFORD, Richard | Director | Triton Street Regents Place NW1 3BF London 10 | United Kingdom | British | 325333930001 | |||||
| MALE, Annette June | Director | Triton Street Regents Place NW1 3BF London 10 | United Kingdom | British | 332161520001 | |||||
| STOREY, Nick | Director | Triton Street Regents Place NW1 3BF London 10 | United Kingdom | British | 307284770001 | |||||
| VILLA MULTEDO, Massimo | Director | Triton Street Regents Place NW1 3BF London 10 | England | Italian | 259166050001 | |||||
| FOSTER, John Leslie | Secretary | 33 Grove Hill E18 2JB London | British | 11815790001 | ||||||
| HITCHON, Mary Elizabeth | Secretary | Triton Street Regents Place NW1 3BF London 10 | 268467150001 | |||||||
| JAMISON, Mark Paul | Secretary | 29 Green Walk TW12 3YG Hampton Middlesex | British | 15322600001 | ||||||
| MOBERLY, Andrew John | Secretary | Triton Street Regents Place NW1 3BF London 10 England | 180702570001 | |||||||
| POWLEY, Roger Peter | Secretary | 9 Alleyn Park Dulwich SE21 8AU London | British | 9781820001 | ||||||
| WALLACE, Peter | Secretary | Triton Street Regents Place NW1 3BF London 10 England | 162453930001 | |||||||
| ALTMAN, Alex Edward | Director | 37 Southway N20 8DD Totteridge | England | British | 162507870001 | |||||
| BASTERFIELD, Mary Margaret | Director | Triton Street Regents Place NW1 3BF London 10 | United Kingdom | British | 295094520001 | |||||
| BOOTHBY, Christopher Simon | Director | 29 Blackmore Way Wheathampstead AL4 8LJ Hertfordshire | England | British | 177274260001 | |||||
| BUHLMANN, Jeremy Martin | Director | Wayside 23 Fairmile Lane KT11 2DL Cobham Surrey | British | 68106880001 | ||||||
| COLE, Terence Richard | Director | Apt 2 Cherry Tree House Macclesfield Road SK9 7BL Alderley Edge Cheshire | British | 58451330002 | ||||||
| CONRY, Martin John | Director | Bayhorse Cottage 220 Hoghton Lane Hoghton PR5 0JH Preston Lancashire | British | 10355400001 | ||||||
| CRAZE, Mark Robert Benjamin | Director | 3 Gorse Corner Townsend Drive AL3 5SH St. Albans Hertfordshire | British | 66057100001 | ||||||
| DE GROOSE, Tracy Anne | Director | Triton Street Regents Place NW1 3BF London 10 | England | British | 171412510001 | |||||
| DONNELLY, Pat | Director | 43 Stillorgan Park IRISH Black Rock County Dublin Ireland | Ireland | 87627440001 | ||||||
| ELEY, Elizabeth Susan | Director | 21 Gladsmuir Road N19 3JY London | England | British | 76963600001 | |||||
| FEATHER, Stuart Nicholas | Director | 9 Church Hill EH10 4BG Edinburgh Woodlea House | Scotland | British | 984600002 | |||||
| FOSTER, John Leslie | Director | 33 Grove Hill E18 2JB London | Great Britain | British | 11815790001 | |||||
| FROGLEY, Susan Clare | Director | 4 Dulwich Oaks Place College Road SE21 7NA London | United Kingdom | British | 20441790003 | |||||
| GLYDON, Patrick Richard | Director | Triton Street Regents Place NW1 3BF London 10 England | England | British | 110646220001 | |||||
| GRANT, Patricia Francis | Director | Flat 4 14 Cleveland Square W2 6DH London | British | 67794190003 | ||||||
| GULLEN, Philip Stuart | Director | 13 Maylands Drive UB8 1BH Uxbridge Middlesex | British | 22605270001 | ||||||
| HARRISON, David Ernest | Director | Gretels Corner Grimms Hill HP16 9BA Great Missenden Buckinghamshire | British | 6181360001 | ||||||
| HOCHMAN, Charles | Director | 19 Rue Raynouard Paris 75016 France | French | 28292750001 | ||||||
| HORLER, Robert Anthony | Director | Triton Street Regents Place NW1 3BF London 10 England | England | British | 156167720001 | |||||
| HORLER, Robert Anthony | Director | Flat 8 136 Sutherland Avenue W9 1HP London | British | 69755890003 | ||||||
| HUIJBOOM, Petrus Henricus Coenraad | Director | Triton Street Regents Place NW1 3BF London 10 | Netherlands | Dutch | 233356980001 | |||||
| JAMISON, Mark Paul | Director | 29 Green Walk TW12 3YG Hampton Middlesex | British | 15322600001 | ||||||
| JARVIE, Euan Mackenzie | Director | Triton Street Regents Place NW1 3BF London 10 | Scotland | British | 262087630001 | |||||
| JARVIS, Mark | Director | 37 St Marks Road SL4 3BD Windsor Berkshire | England | British | 97143150001 |
Who are the persons with significant control of DENTSU UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dentsu International Finance | Apr 06, 2016 | Triton Street Regent's Place NW1 3BF London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0