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

CAVENDISH ADVOCACY LIMITED

8-10 MANSION HOUSE PLACE, LONDON, EC4N 8BJ,
Company Registration Number
04774407
Private Limited Company
Active

Company Overview

About Cavendish Advocacy Ltd
CAVENDISH ADVOCACY LIMITED was founded on 2003-05-22 and has its registered office in London. The organisation's status is listed as "Active". Cavendish Advocacy 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
CAVENDISH ADVOCACY LIMITED
 
Legal Registered Office
8-10 MANSION HOUSE PLACE
LONDON
EC4N 8BJ
Other companies in TW12
 
Previous Names
CAVENDISH PLACE COMMUNICATIONS LIMITED14/07/2020
Filing Information
Company Number 04774407
Company ID Number 04774407
Date formed 2003-05-22
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 22/05/2016
Return next due 19/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB811899210  
Last Datalog update: 2024-04-06 20:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH ADVOCACY 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 CAVENDISH ADVOCACY LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARK MIHELL
Company Secretary 2003-05-22
ALEX JOHN CHALLONER
Director 2003-05-22
JAMES MARK MIHELL
Director 2003-05-22
GARETH WYNN MORGAN
Director 2016-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-22 2003-05-22
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-22 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARK MIHELL LIQUIDITY UK LTD Director 2002-07-17 CURRENT 2002-07-17 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 047744070003
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 8-10 Mansion House Place Mansion House Place London EC4N 8BJ England
2024-03-20DIRECTOR APPOINTED MR RICHARD MARK GEORGE
2023-12-27Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-27Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-27Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-27Audit exemption subsidiary accounts made up to 2023-03-31
2023-09-06Change of details for Built Environment Communications Group Limited as a person with significant control on 2023-06-27
2023-06-02CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RIDDELL CARPENTER
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POMEROY
2022-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047744070002
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MRS VERITY BARR
2022-03-28CH01Director's details changed for Mr Stephen Pomeroy on 2022-03-28
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09RP04CS01
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-01-29AP01DIRECTOR APPOINTED MS JENNIFER RIDDELL CARPENTER
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM The Pump House Garnier Road Winchester Hampshire SO23 9QG England
2020-10-21AA01Current accounting period shortened from 30/06/21 TO 31/03/21
2020-09-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-03AP01DIRECTOR APPOINTED MR JAMES MARK MIHELL
2020-09-03CH01Director's details changed for Mr Stephen Pomperoy on 2020-07-07
2020-08-20TM02Termination of appointment of James Mark Mihell on 2020-07-06
2020-07-14RES15CHANGE OF COMPANY NAME 14/07/20
2020-07-13PSC02Notification of Built Environment Communications Group Limited as a person with significant control on 2020-07-06
2020-07-13PSC07CESSATION OF ALEX JOHN CHALLONER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARK MIHELL
2020-07-13AP01DIRECTOR APPOINTED MR STEPHEN POMPEROY
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Aissela 46 High Street Esher Surrey KT10 9QY England
2020-06-02CS01
2020-01-14PSC04Change of details for Mr Alex John Challenor as a person with significant control on 2016-04-06
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-01-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06RP04PSC01Second filing of notification of person of significant controlAlex John Challoner
2018-06-12PSC04Change of details for Alex John Challenor as a person with significant control on 2018-06-04
2018-06-11PSC04Change of details for Alex John Challenor as a person with significant control on 2018-06-08
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 101
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-06-08CH01Director's details changed for Alex John Challoner on 2018-06-08
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/18 FROM 100a High Street Hampton Middlesex TW12 2st
2018-01-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04SH02Sub-division of shares on 2016-11-23
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK MIHELL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JOHN CHALLENOR
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MARK MIHELL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX JOHN CHALLENOR
2016-12-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AP01DIRECTOR APPOINTED GARETH WYNN MORGAN
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 101
2016-07-05AR0122/05/16 ANNUAL RETURN FULL LIST
2015-12-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-02AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 101
2014-05-22AR0122/05/14 ANNUAL RETURN FULL LIST
2014-03-10SH0105/02/14 STATEMENT OF CAPITAL GBP 101.000000
2014-01-15AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/13 FROM Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH
2013-06-06AR0122/05/13 ANNUAL RETURN FULL LIST
2012-12-11AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0122/05/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK MIHELL / 08/06/2011
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN CHALLONER / 08/06/2011
2012-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MARK MIHELL / 08/06/2011
2011-12-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0122/05/11 FULL LIST
2011-01-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-06AR0122/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX JOHN CHALLONER / 01/10/2009
2009-12-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-01AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2009-06-10363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-11-07AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-0888(2)RAD 01/06/07--------- £ SI 1@1=1 £ IC 99/100
2007-07-09363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-05363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-03363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-06-18288bDIRECTOR RESIGNED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-1388(2)RAD 27/05/03--------- £ SI 98@1=98 £ IC 1/99
2003-05-22NEWINCINCORPORATION 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 CAVENDISH ADVOCACY 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 CAVENDISH ADVOCACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-29 Outstanding SCI KAIA
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-03-31

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 CAVENDISH ADVOCACY LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH ADVOCACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH ADVOCACY LIMITED
Trademarks
We have not found any records of CAVENDISH ADVOCACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH ADVOCACY 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 CAVENDISH ADVOCACY 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 CAVENDISH ADVOCACY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH ADVOCACY 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 CAVENDISH ADVOCACY 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.