AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED

AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02241783
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED located?

    Registered Office Address
    10 Triton Street
    Regent's Place
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARAT MEDIA SERVICES LIMITEDJun 02, 1998Jun 02, 1998
    CARAT LIMITEDAug 07, 1991Aug 07, 1991
    CARAT INTERNATIONAL LIMITEDApr 19, 1991Apr 19, 1991
    AEGIS GROUP TREASURY MANAGEMENT LIMITEDFeb 28, 1991Feb 28, 1991
    WCRS TREASURY MANAGEMENT LIMITEDNov 21, 1988Nov 21, 1988
    JEEPRIDE LIMITEDApr 07, 1988Apr 07, 1988

    What are the latest accounts for AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 102
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Robert Patrick Baldwin as a director on Dec 15, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Termination of appointment of Susan Frogley as a director

    1 pagesTM01

    Appointment of Mr Simon Zinger as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Simon Glyndon Jones as a director

    2 pagesAP01

    Termination of appointment of Susannah Outfin as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Termination of appointment of Jeremy Buhlmann as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153841680001
    BALDWIN, Robert Patrick
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishCompany Director192013770001
    JONES, Simon Glyndon
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director134832320001
    ZINGER, Simon Gregorevich
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritish,American,CanadianGeneral Counsel97270610007
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Secretary
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    BritishC F O20441790003
    LATTER, Stephen John
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    Secretary
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    BritishFinance Director31332040001
    PRICE, Paul Leslie
    110 Swan Lane
    N20 0PP London
    Secretary
    110 Swan Lane
    N20 0PP London
    BritishChartered Accountant32968340001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Secretary
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    British3685210001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    THOMAS, Caroline Emma
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146788700001
    BISHOP, Michael John Venables
    14 Lodge Close
    Bengeo
    SG14 3DH Hertford
    Hertfordshire
    Director
    14 Lodge Close
    Bengeo
    SG14 3DH Hertford
    Hertfordshire
    BritishChartered Accountant3685220001
    BROWN, Graham Alan
    Second Floor Flat
    18 Upper Addison Gardens
    W14 8AP London
    Director
    Second Floor Flat
    18 Upper Addison Gardens
    W14 8AP London
    BritishDirector57086780001
    BUHLMANN, Jeremy Martin
    Shrubbs Farm
    Ford Road, Chobham
    GU24 8SS Woking
    Surrey
    Director
    Shrubbs Farm
    Ford Road, Chobham
    GU24 8SS Woking
    Surrey
    EnglandBritishCompany Director68106880003
    DAY, Colin Richard
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    Director
    2 Appleton Close
    Snells Lane
    HP7 9QQ Amersham
    Buckinghamshire
    BritishAccountant75847720001
    DRANCOURT, Eric
    101 Av D La Bourdmannais
    Paris
    FOREIGN France
    75007
    Director
    101 Av D La Bourdmannais
    Paris
    FOREIGN France
    75007
    FrenchCompany Director44776890002
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Director
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    United KingdomBritishDirector20441790003
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Director
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    United KingdomBritishC F O20441790003
    JACOBS, Brian David Lewis
    4 Holroyd Road
    SW15 6LN London
    Director
    4 Holroyd Road
    SW15 6LN London
    EnglandBritishCompany Director89959450001
    LATTER, Stephen John
    Glendene
    North Street
    BN27 4DR Horsebridge
    East Sussex
    Director
    Glendene
    North Street
    BN27 4DR Horsebridge
    East Sussex
    United KingdomBritishCfo88491570001
    LATTER, Stephen John
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    Director
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    BritishFinance Director31332040001
    LEFEBVRE, Michael
    60 Rue Caulincourt
    Paris 75018
    France
    Director
    60 Rue Caulincourt
    Paris 75018
    France
    FrenchFinance Director31569080001
    OUTFIN, Susannah
    Buttesland Street
    N1 6BY London
    72
    United Kingdom
    Director
    Buttesland Street
    N1 6BY London
    72
    United Kingdom
    United KingdomBritishCeo106123050002
    PRICE, Paul Leslie
    110 Swan Lane
    N20 0PP London
    Director
    110 Swan Lane
    N20 0PP London
    BritishChartered Accountant32968340001
    RICHARDSON, Elizabeth Anne
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    Director
    Oakwood Southend Road
    CM11 2PR Billericay
    Essex
    BritishCompany Director3685210001
    SILVER, Mark Jonathan
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    Director
    86 Mount Ararat Road
    TW10 6PH Richmond
    Surrey
    BritishChartered Accountant42369970001
    WHITE, Stephen John
    26 Rodenhurst Road
    Clapham
    SW4 8AR London
    Director
    26 Rodenhurst Road
    Clapham
    SW4 8AR London
    EnglandBritishDirector21305110001

    Who are the persons with significant control of AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01403668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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