Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NELSON BOSTOCK GROUP LIMITED
Company Information for

NELSON BOSTOCK GROUP LIMITED

7-11 LEXINGTON STREET, LONDON, W1F 9AF,
Company Registration Number
02143374
Private Limited Company
Active

Company Overview

About Nelson Bostock Group Ltd
NELSON BOSTOCK GROUP LIMITED was founded on 1987-06-30 and has its registered office in London. The organisation's status is listed as "Active". Nelson Bostock Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NELSON BOSTOCK GROUP LIMITED
 
Legal Registered Office
7-11 LEXINGTON STREET
LONDON
W1F 9AF
Other companies in W1F
 
Previous Names
NELSON,BOSTOCK COMMUNICATIONS LIMITED01/04/2010
Filing Information
Company Number 02143374
Company ID Number 02143374
Date formed 1987-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB466551820  
Last Datalog update: 2024-04-07 01:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON BOSTOCK GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NELSON BOSTOCK GROUP LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
TIMOTHY JAMES JUSTIN BONNET
Director 2012-01-09
NICHOLAS ANDREW CLARK
Director 2013-04-16
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
BRUCE EWEN MCLACHLAN
Director 2011-02-01
SARAH BETHAN SHILLING
Director 2016-07-01
LUCY REBECCA WATSON
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RISHMA SHAH
Director 2015-07-01 2017-10-20
BARRIE CHRISTOPHER BRIEN
Director 2004-09-15 2017-03-24
CITY GROUP PLC
Company Secretary 2003-10-16 2016-04-01
LEE CLIFFORD NUGENT
Director 2006-12-01 2016-01-31
FRANKIE OLIVER
Director 2008-04-15 2015-09-04
PHILIPPE EDWARD BOBROFF
Director 2004-08-17 2015-07-31
MARTIN JAMES BOSTOCK
Director 1992-11-30 2015-03-31
DONALD HUNTER ELGIE
Director 2003-10-16 2014-03-31
SIMON GLAZER
Director 2007-09-17 2012-09-14
CHRIS TALAGO
Director 2008-04-15 2008-07-04
GEORGE ANDREW COLEMAN
Director 2006-12-01 2008-04-25
PAUL DAVID HILDREW
Director 2004-08-17 2008-04-21
LISA CLARE ALLEN
Director 2006-12-01 2008-01-01
TERRI FELLOWES
Director 2006-12-01 2007-11-30
ROGER STUART NELSON
Director 1992-11-30 2007-09-30
TIMOTHY BUCKLER ALDERSON
Director 2003-10-16 2004-09-15
MARTIN JAMES BOSTOCK
Company Secretary 1992-11-30 2003-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP SOLUTIONS LTD Director 2017-06-19 CURRENT 2013-08-21 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP UNITED LTD Director 2017-03-29 CURRENT 2014-11-20 Active
TIMOTHY JAMES JUSTIN BONNET HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
TIMOTHY JAMES JUSTIN BONNET EMERY MCLAVEN ORR LIMITED Director 2012-01-09 CURRENT 1985-05-15 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET EMO GROUP LIMITED Director 2012-01-09 CURRENT 1991-03-19 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET COLOMBUS COMMUNICATIONS LIMITED Director 2012-01-09 CURRENT 1994-10-19 Active
TIMOTHY JAMES JUSTIN BONNET CRESTON CONNECTIONS LIMITED Director 2012-01-09 CURRENT 1999-04-01 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET THE UNLIMITED GROUP HOLDINGS LTD Director 2012-01-09 CURRENT 1991-08-12 Active
TIMOTHY JAMES JUSTIN BONNET TULLO MARSHALL WARREN LIMITED Director 2012-01-09 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Change of details for Digital Unlimited Group Ltd as a person with significant control on 2023-11-30
2024-04-02Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-03-27Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2024-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021433740011
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England
2023-10-25CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2022-11-18Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW CLARK
2021-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE EWEN MCLACHLAN
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LUCY REBECCA WATSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BETHAN SHILLING
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2018-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2018-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RISHMA SHAH
2017-07-20PSC05PSC'S CHANGE OF PARTICULARS / CRESTON PLC / 20/07/2017
2017-07-20PSC05CHANGE OF PARTICULARS FOR A PSC
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021433740011
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021433740010
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 263.72
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-10-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-10-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MS SARAH BETHAN SHILLING
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE NUGENT
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 263.72
2015-12-01AR0130/11/15 FULL LIST
2015-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD NUGENT / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHMA SHAH / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA WATSON / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 30/11/2015
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANKIE OLIVER
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE BOBROFF
2015-07-03AP01DIRECTOR APPOINTED RISHMA SHAH
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOSTOCK
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021433740010
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 263.72
2014-12-02AR0130/11/14 FULL LIST
2014-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-12-02AD02SAIL ADDRESS CREATED
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 263.72
2013-12-02AR0130/11/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA MAYO / 01/11/2013
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-23AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW CLARK
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EWAN MCLACHLAN / 04/01/2013
2012-12-06AR0130/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE OLIVER / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD NUGENT / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EWAN MCLACHLAN / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA MAYO / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOSTOCK / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JUSTIN BONNET / 30/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EDWARD BOBROFF / 30/11/2012
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GLAZER
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-26AP01DIRECTOR APPOINTED MR TIM BONNET
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-06AR0130/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EWAN MCLACHLAN / 30/11/2011
2011-10-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-16AP01DIRECTOR APPOINTED MR BRUCE EWAN MCLACHLAN
2011-01-27RES01ALTER ARTICLES 21/01/2011
2010-12-15AR0130/11/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01RES15CHANGE OF NAME 30/03/2010
2010-04-01CERTNMCOMPANY NAME CHANGED NELSON,BOSTOCK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 01/04/10
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-09AR0130/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE OLIVER / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CLIFFORD NUGENT / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY REBECCA MAYO / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLAZER / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BOSTOCK / 30/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE EDWARD BOBROFF / 30/11/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR CHRIS TALAGO
2008-05-21288aDIRECTOR APPOINTED CHRIS TALAGO
2008-05-21288aDIRECTOR APPOINTED FRANKIE OLIVER
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR GEORGE COLEMAN
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL HILDREW
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR LISA ALLEN
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-23363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services


Licences & Regulatory approval
We could not find any licences issued to NELSON BOSTOCK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NELSON BOSTOCK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-06-05 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-05-10 Satisfied ING (UK) PROPERTY NOMINEE (NO 1) LIMITED AND ING (UK) PROPERTY NOMINEE (NO 2) LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-03-18 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-03-18 Satisfied BARCLAYS BANK PLC
THIRD DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
SECOND DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE 2004-09-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-02 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-05-30 Satisfied THE SCOTTISH PROVIDENT INSTITUTION
MORTGAGE DEBENTURE 1998-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NELSON BOSTOCK GROUP LIMITED registering or being granted any patents
Domain Names

NELSON BOSTOCK GROUP LIMITED owns 1 domain names.

nelsonbostock.co.uk  

Trademarks
We have not found any records of NELSON BOSTOCK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON BOSTOCK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as NELSON BOSTOCK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NELSON BOSTOCK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NELSON BOSTOCK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-09-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085182200Multiple loudspeakers, mounted in the same enclosure
2018-08-0085182200Multiple loudspeakers, mounted in the same enclosure
2018-07-0085182200Multiple loudspeakers, mounted in the same enclosure
2018-07-0085182200Multiple loudspeakers, mounted in the same enclosure
2018-05-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0009011200Decaffeinated coffee (excl. roasted)
2015-10-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-03-0185258030Digital cameras
2015-03-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-03-0085258030Digital cameras
2015-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-02-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-10-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-10-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2014-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-02-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-08-0185334090Electrical variable resistors, incl. rheostats and potentiometers, for a power handling capacity > 20 W (excl. wirewound variable resistors and heating resistors)
2012-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-09-0185198990Sound recording or sound reproducing apparatus (excl. using magnetic, optical or semiconductor media, those operated by coins, banknotes, bank cards, tokens or by other means of payment, turntables, telephone answering machines and sound reproducing apparatus without sound recording device)
2011-09-0191051100Alarm clocks, electrically operated
2011-09-0191051900Alarm clocks (excl. electrically operated)
2011-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-12-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON BOSTOCK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NELSON BOSTOCK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.