Active
Company Information for HERESY IMS GROUP LIMITED
Greencoat House, Francis Street, London, SW1P 1DH,
|
Company Registration Number
02899318
Private Limited Company
Active |
Company Name | ||
---|---|---|
HERESY IMS GROUP LIMITED | ||
Legal Registered Office | ||
Greencoat House Francis Street London SW1P 1DH Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 02899318 | |
---|---|---|
Company ID Number | 02899318 | |
Date formed | 1994-02-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-02-08 | |
Return next due | 2025-02-22 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-27 15:03:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS GEORGE TOLLISS |
||
DAVID CROWTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CROWTHER |
Company Secretary | ||
FIONA MARY SHARP |
Director | ||
ROBERT EDWARD DAVISON |
Director | ||
JESSICA BOKSTEIJN-WOODS |
Company Secretary | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
THOMAS TOLLISS |
Company Secretary | ||
ROBERT EDWARD DAVISON |
Company Secretary | ||
CHRISTOPHER JAMES SATTERTHWAITE |
Director | ||
MARK WILLIAM SMITH |
Director | ||
MARGUERITE JANE FROST |
Director | ||
ALAN JOHN CHAMBERLAIN |
Director | ||
CATHERINE PERCIVAL |
Director | ||
JUDITH ANNE CRADDOCK |
Director | ||
PETER GEORGE HIGGINS |
Director | ||
LINDA MARILYN ROWORTH-STOKES |
Director | ||
RONALD BOSCHETTO |
Company Secretary | ||
RONALD BOSCHETTO |
Director | ||
MICHAEL HARRINGTON |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WASSERMAN (CSM) HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2011-10-03 | Active | |
CHIME FINANCE LIMITED | Director | 2018-02-28 | CURRENT | 2015-07-24 | Active | |
CHIME MIDCO LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | Active | |
CHIME GROUP LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | Active | |
CHIME HOLDCO LIMITED | Director | 2018-02-28 | CURRENT | 2015-09-16 | Active | |
14 CURZON STREET 2 LIMITED | Director | 2018-02-28 | CURRENT | 2016-04-08 | Active | |
VCCP HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2011-12-07 | Active | |
FIRST FINANCIAL PUBLIC RELATIONS LIMITED | Director | 2017-12-31 | CURRENT | 1970-02-12 | Active - Proposal to Strike off | |
FIRST FINANCIAL ADVERTISING LIMITED | Director | 2017-12-31 | CURRENT | 1983-06-24 | Active - Proposal to Strike off | |
DIGITAL STRATEGY LTD | Director | 2017-12-31 | CURRENT | 1989-05-31 | Active - Proposal to Strike off | |
HHCL GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1995-11-27 | Active - Proposal to Strike off | |
GOOD INFLUENCE LIMITED | Director | 2017-12-31 | CURRENT | 1997-10-08 | Active | |
LANDMARK CONSULTANTS LIMITED | Director | 2017-12-31 | CURRENT | 1999-07-05 | Active - Proposal to Strike off | |
GOOD BROADCAST LIMITED | Director | 2017-12-31 | CURRENT | 1999-07-05 | Active - Proposal to Strike off | |
CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
GASOLINE LIMITED | Director | 2017-12-31 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
CHIME 360 LIMITED | Director | 2017-12-31 | CURRENT | 2011-10-17 | Active | |
PROPERTY AND OFFICE SERVICES LIMITED | Director | 2017-12-31 | CURRENT | 1965-05-24 | Active - Proposal to Strike off | |
WILSON BRIDGES & TRACE LIMITED | Director | 2017-12-31 | CURRENT | 1981-06-09 | Active | |
PURE DIGITAL MEDIA LIMITED | Director | 2017-12-31 | CURRENT | 1990-10-04 | Active | |
ROOSE TRUSTEES (UK) LIMITED | Director | 2017-12-31 | CURRENT | 1994-03-22 | Active - Proposal to Strike off | |
RUSSELL PARTNERSHIP LIMITED | Director | 2017-12-31 | CURRENT | 1994-12-08 | Active - Proposal to Strike off | |
THE HHCL BRASSERIE LIMITED | Director | 2017-12-31 | CURRENT | 1995-07-04 | Active | |
PURE SEARCH MARKETING LIMITED | Director | 2017-12-31 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
SHIELDMIRROR LIMITED | Director | 2017-12-31 | CURRENT | 1997-12-24 | Active | |
ROOSE HOLDINGS LIMITED | Director | 2017-12-31 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
THE SMART COMPANY.NET LIMITED | Director | 2017-12-31 | CURRENT | 2000-08-21 | Active - Proposal to Strike off | |
PELHAM PUBLIC RELATIONS LIMITED | Director | 2017-12-31 | CURRENT | 2001-02-02 | Active - Proposal to Strike off | |
PELHAM BELL POTTINGER (TRUSTEES) LIMITED | Director | 2017-12-31 | CURRENT | 2001-02-02 | Active - Proposal to Strike off | |
X AND Y COMMUNICATIONS LIMITED | Director | 2017-12-31 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
TEAMSPIRIT BRAND LIMITED | Director | 2017-12-31 | CURRENT | 2009-05-14 | Active - Proposal to Strike off | |
CHIME LIMITED | Director | 2017-12-31 | CURRENT | 1989-04-10 | Active | |
PROPERTY & BUSINESS SERVICES LTD | Director | 2017-12-31 | CURRENT | 1971-09-27 | Active - Proposal to Strike off | |
GLOBAL ENVIRONMENT FORUM LIMITED | Director | 2017-12-31 | CURRENT | 1971-11-30 | Active - Proposal to Strike off | |
MARKETING ACTIVITY LIMITED | Director | 2017-12-31 | CURRENT | 1986-06-26 | Active - Proposal to Strike off | |
BRASS TACKS PUBLISHING PORTFOLIO LIMITED | Director | 2017-12-31 | CURRENT | 1987-11-12 | Active - Proposal to Strike off | |
HAYHURST CONINGTON CRIPPS LIMITED | Director | 2017-12-31 | CURRENT | 1989-03-28 | Active - Proposal to Strike off | |
GOOD RELATIONS LIFE LIMITED | Director | 2017-12-31 | CURRENT | 1991-08-07 | Active - Proposal to Strike off | |
LIGHTHOUSE COMMUNICATIONS LIMITED | Director | 2017-12-31 | CURRENT | 1994-05-11 | Active - Proposal to Strike off | |
HCC DE FACTO FINANCIAL LIMITED | Director | 2017-12-31 | CURRENT | 1994-05-23 | Active - Proposal to Strike off | |
IN REAL LIFE LIMITED | Director | 2017-12-31 | CURRENT | 1995-04-18 | Active - Proposal to Strike off | |
GIRARDOT PARTNERS LIMITED | Director | 2017-12-31 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
BAXTER HULME PR AND MARKETING LIMITED | Director | 2017-12-31 | CURRENT | 1997-01-06 | Active - Proposal to Strike off | |
CARDWHITE LIMITED | Director | 2017-12-31 | CURRENT | 1997-08-14 | Active - Proposal to Strike off | |
INSIGHT PUBLIC RELATIONS LTD | Director | 2017-12-31 | CURRENT | 1998-01-20 | Active | |
GR-1 LIMITED | Director | 2017-12-31 | CURRENT | 1998-08-11 | Active - Proposal to Strike off | |
HARVARD INTERACTIVE LIMITED | Director | 2017-12-31 | CURRENT | 1998-10-29 | Active - Proposal to Strike off | |
GOOD INFLUENCE LIMITED | Director | 2017-12-31 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
GOOD RELATIONS HEALTHCARE LIMITED | Director | 2017-12-31 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
BULLNOSE LIMITED | Director | 2017-12-31 | CURRENT | 1999-06-04 | Active | |
CHIME INTERACTIVE LIMITED | Director | 2017-12-31 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
CHIME ON LINE LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-03 | Active - Proposal to Strike off | |
DIGITAL EXPERIENCES LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-04 | Active | |
GOOD RELATIONS GROUP LTD | Director | 2017-12-31 | CURRENT | 2000-04-04 | Active - Proposal to Strike off | |
GOOD RELATIONS STUDIO LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
HARVARD CONSULT LIMITED | Director | 2017-12-31 | CURRENT | 2000-11-02 | Active - Proposal to Strike off | |
SNAP MADE LIMITED | Director | 2017-12-31 | CURRENT | 2000-12-29 | Active - Proposal to Strike off | |
OZONE MARKETING COMMUNICATIONS LIMITED | Director | 2017-12-31 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
HCC DE FACTO TRUSTEES LIMITED | Director | 2017-12-31 | CURRENT | 2001-05-03 | Active - Proposal to Strike off | |
CSM DIVISION LIMITED | Director | 2017-12-31 | CURRENT | 2002-06-28 | Active - Proposal to Strike off | |
CHERRY PICKED RESEARCH LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-02 | Active - Proposal to Strike off | |
ACEFIELDWORK LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-18 | Active | |
CAUCUSWORLD LIMITED | Director | 2017-12-31 | CURRENT | 2008-06-23 | Active - Proposal to Strike off | |
14 CURZON STREET 1 LIMITED | Director | 2017-12-31 | CURRENT | 2010-12-13 | Active | |
CHIME ATLANTIC LIMITED | Director | 2017-12-31 | CURRENT | 2015-10-05 | Active | |
FAST TRACK AGENCY SCOTLAND LIMITED | Director | 2017-12-31 | CURRENT | 1995-04-11 | Active - Proposal to Strike off | |
FITBA LIMITED | Director | 2017-12-31 | CURRENT | 1997-08-07 | Active - Proposal to Strike off | |
THE QUENTIN BELL ORGANISATION LIMITED | Director | 2017-12-31 | CURRENT | 1973-08-02 | Active | |
HARVARD MARKETING SERVICES LIMITED | Director | 2017-12-31 | CURRENT | 1986-09-25 | Active - Proposal to Strike off | |
TTA PUBLIC RELATIONS LIMITED | Director | 2017-12-31 | CURRENT | 1965-07-22 | Active - Proposal to Strike off | |
ROOSE AND PARTNERS ADVERTISING LIMITED | Director | 2017-12-31 | CURRENT | 1976-08-26 | Active - Proposal to Strike off | |
ICON DISPLAY LIMITED | Director | 2017-12-31 | CURRENT | 1949-01-04 | Active | |
INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED | Director | 2017-12-31 | CURRENT | 1954-07-12 | Active - Proposal to Strike off | |
GRAPHITI LIMITED | Director | 2017-12-31 | CURRENT | 1955-12-20 | Active - Proposal to Strike off | |
TTA PROPERTY LIMITED | Director | 2017-12-31 | CURRENT | 1983-04-13 | Active - Proposal to Strike off | |
GOOD RELATIONS CONSULTANTS LIMITED | Director | 2017-12-31 | CURRENT | 1985-01-21 | Active - Proposal to Strike off | |
CHIME INTERACTIVE BUREAU LIMITED | Director | 2017-12-31 | CURRENT | 1975-02-03 | Active - Proposal to Strike off | |
IT'S THE DUG OUT LIMITED | Director | 2017-12-31 | CURRENT | 1985-04-15 | Active - Proposal to Strike off | |
BRAND & ISSUES LIMITED | Director | 2017-12-31 | CURRENT | 1997-05-02 | Active | |
BRASS TACKS PUBLISHING GROUP LIMITED | Director | 2017-12-31 | CURRENT | 1997-09-18 | Active - Proposal to Strike off | |
CSM STRATEGIC LIMITED | Director | 2017-12-31 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
TTA GROUP LIMITED | Director | 2017-12-31 | CURRENT | 2000-12-15 | Active - Proposal to Strike off | |
CHIME INSIGHT AND ENGAGEMENT LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-02 | Active - Proposal to Strike off | |
CSM AGENCY LIMITED | Director | 2017-12-31 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
CHIME COMMUNICATIONS LIMITED | Director | 2017-12-21 | CURRENT | 1986-01-29 | Active | |
GLOBIX HOLDINGS (UK) LIMITED | Director | 2014-10-14 | CURRENT | 1999-05-20 | Dissolved 2016-04-27 | |
GLOBIX LIMITED | Director | 2014-10-14 | CURRENT | 1998-08-11 | Dissolved 2016-04-27 | |
GLX LEASING LIMITED | Director | 2014-10-14 | CURRENT | 1998-09-24 | Dissolved 2016-04-27 | |
TELECITY LIMITED | Director | 2014-10-14 | CURRENT | 1999-08-03 | Dissolved 2016-04-27 | |
THE UK GRID NETWORK LIMITED | Director | 2014-10-14 | CURRENT | 2004-11-23 | Dissolved 2016-04-27 | |
UK GRID GROUP LIMITED | Director | 2014-10-14 | CURRENT | 2010-08-04 | Dissolved 2016-04-27 | |
CENTRAL DATA CENTRES LIMITED | Director | 2014-10-14 | CURRENT | 2006-02-04 | Dissolved 2016-04-27 |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028993180006 | ||
REGISTERED OFFICE CHANGED ON 27/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028993180005 | ||
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
TM02 | Termination of appointment of David Crowther on 2017-12-31 | |
AP03 | Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31 | |
AP01 | DIRECTOR APPOINTED MR DAVID CROWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MARY SHARP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028993180006 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AP03 | Appointment of Mr David Crowther as company secretary on 2017-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DAVISON | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028993180005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:19/10/2015 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JESSICA BOKSTEIJN-WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES13 | APPROVAL & AUTH TO DELIVER DOCUMENTS & RE GUARANTEE 21/08/2012 | |
RES01 | ALTER ARTICLES 21/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON | |
AP03 | SECRETARY APPOINTED MISS JESSICA BOKSTEIJN-WOODS | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 01/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS | |
AP03 | SECRETARY APPOINTED ROBERT EDWARD DAVISON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RP04 | SECOND FILING WITH MUD 01/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 17/02/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 17/02/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 01/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR THOMAS TOLLISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVISON / 17/05/2008 | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED AMD GROUP PLC CERTIFICATE ISSUED ON 09/03/04 | |
363a | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 14 CURZON STREET, LONDON, W1Y 7FH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED THE AMD GROUP PLC CERTIFICATE ISSUED ON 11/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 46 HERTFORD STREET, MAYFAIR, LONDON, W1Y 8AX | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES. | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES) | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as HERESY IMS GROUP LIMITED are:
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. |