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

PABLO LONDON LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
04623690
Private Limited Company
Active

Company Overview

About Pablo London Ltd
PABLO LONDON LIMITED was founded on 2002-12-23 and has its registered office in London. The organisation's status is listed as "Active". Pablo London Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PABLO LONDON LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in EC2A
 
Previous Names
MORE CREATIVE LIMITED07/07/2015
Filing Information
Company Number 04623690
Company ID Number 04623690
Date formed 2002-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB805904337  
Last Datalog update: 2024-05-05 08:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PABLO LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR 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.
Companies with same name PABLO LONDON LIMITED
The following companies were found which have the same name as PABLO LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PABLO LONDON HOLDINGS LIMITED FIRST FLOOR ONE COLTON SQUARE LEICESTER LE1 1QH Active Company formed on the 2022-01-12

Company Officers of PABLO LONDON LIMITED

Current Directors
Officer Role Date Appointed
BENEDICT JAMES KAY
Director 2015-06-30
GARETH DEAN MERCER
Director 2002-12-23
PETER CHARLES MOULTON
Director 2005-01-17
MARK TSIEH-MING SNG
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE MERCER
Company Secretary 2012-12-01 2018-01-31
ROY KEITH MERCER
Director 2005-07-21 2018-01-31
ROY KEITH MERCER
Company Secretary 2002-12-23 2012-12-01
NEILL LAURENCE FURMSTON
Director 2007-06-25 2009-08-21
STEPHEN ROBERT BUNTING
Director 2006-12-19 2007-07-20
JEREMY ROBERT SILVERSTONE
Director 2005-07-21 2006-11-23
RICHARD DAVID BARKER
Director 2003-07-25 2005-07-14
ANDREW JONATHAN CRISTIN
Director 2005-02-07 2005-07-14
STEPHEN MICHAEL JAMES
Director 2003-07-25 2004-08-20
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-12-23 2002-12-23
A.C. DIRECTORS LIMITED
Nominated Director 2002-12-23 2002-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENEDICT JAMES KAY LEICESTER FOOTBALL CLUB PLC Director 2014-09-24 CURRENT 1997-10-28 Active
BENEDICT JAMES KAY RESTART RUGBY Director 2014-07-01 CURRENT 2004-07-14 Active
BENEDICT JAMES KAY BE LIFTED LTD Director 2004-01-27 CURRENT 2004-01-23 Active
GARETH DEAN MERCER MORE CREATIVE LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
GARETH DEAN MERCER MORE PHOTOGRAPHY LIMITED Director 2009-03-19 CURRENT 2004-05-19 Active
GARETH DEAN MERCER CUT THROUGH MARKETING LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
GARETH DEAN MERCER MORE PUBLIC RELATIONS LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
GARETH DEAN MERCER MORE INTERACTIVE LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
GARETH DEAN MERCER MORE MIDLANDS LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
GARETH DEAN MERCER MORE PR LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active

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
2024-03-19Director's details changed for Mr Mark Tsieh Ming Sng on 2023-02-02
2024-01-22CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-02REGISTERED OFFICE CHANGED ON 02/02/23 FROM C/O Mazars Llp, Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
2023-01-27CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-18CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-18Director's details changed for Mr Mark Tsieh-Ming Sng on 2022-01-01
2022-01-18CH01Director's details changed for Mr Mark Tsieh-Ming Sng on 2022-01-01
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM 4 Holywell Row London EC2A 4JF
2021-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06TM02Termination of appointment of Valerie Mercer on 2018-01-31
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY KEITH MERCER
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-01-03AAMDAmended small company accounts made up to 2017-03-31
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 700
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 700
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-24AP01DIRECTOR APPOINTED MR BENEDICT JAMES KAY
2015-07-07RES15CHANGE OF NAME 30/06/2015
2015-07-07CERTNMCompany name changed more creative LIMITED\certificate issued on 07/07/15
2015-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-30AP01DIRECTOR APPOINTED MR MARK TSIEH-MING SNG
2015-06-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 700
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 700
2014-01-17AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROY MERCER
2014-01-03TM02Termination of appointment of a secretary
2014-01-03AP03Appointment of Mrs Valerie Mercer as company secretary
2014-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ROY KEITH MERCER on 2012-12-01
2013-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM Bellside House 4 Elthorne Road London N19 4AG
2013-01-07AR0123/12/12 FULL LIST
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-03AR0123/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MOULTON / 01/10/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEITH MERCER / 01/10/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DEAN MERCER / 01/10/2011
2012-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROY KEITH MERCER / 01/10/2011
2011-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-28AR0123/12/10 FULL LIST
2011-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-05AR0123/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY KEITH MERCER / 30/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MOULTON / 30/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DEAN MERCER / 30/10/2009
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NEILL FURMSTON
2009-01-05363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MOULTON / 01/01/2008
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH MERCER / 15/02/2008
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-17363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: METRO POINT CHALK LANE COCKFOSTERS HERTFORDSHIRE EN4 9JQ
2007-08-04288bDIRECTOR RESIGNED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-03-30AUDAUDITOR'S RESIGNATION
2007-01-15363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-01288bDIRECTOR RESIGNED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-03363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-01288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW DIRECTOR APPOINTED
2005-07-25288bDIRECTOR RESIGNED
2005-07-24288bDIRECTOR RESIGNED
2005-04-29AUDAUDITOR'S RESIGNATION
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30288bDIRECTOR RESIGNED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: KNOLL COTTAGE 15 GILLS HILL RADLETT HERTFORDSHIRE WD7 8DA
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-08-06288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2003-01-16288bSECRETARY RESIGNED
2002-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PABLO LONDON 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 PABLO LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PABLO LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PABLO LONDON LIMITED

Intangible Assets
Patents
We have not found any records of PABLO LONDON LIMITED registering or being granted any patents
Domain Names

PABLO LONDON LIMITED owns 1 domain names.

thechillibear.co.uk  

Trademarks
We have not found any records of PABLO LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PABLO LONDON 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 (73110 - Advertising agencies) as PABLO LONDON LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PABLO LONDON 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 PABLO LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)

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 PABLO LONDON 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 PABLO LONDON 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.