LG\TBWA LIMITED

Bankside 3 Bankside 3, London, SE1 0SW, England
StatusACTIVE
Company No.10573007
CategoryPrivate Limited Company
Incorporated19 Jan 2017
Age7 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

LG\TBWA LIMITED is an active private limited company with number 10573007. It was incorporated 7 years, 4 months, 29 days ago, on 19 January 2017. The company address is Bankside 3 Bankside 3, London, SE1 0SW, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-03

Officer name: Gary John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2024

Action Date: 03 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Isobel Kinloch

Appointment date: 2024-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-01

Officer name: Mr Daniel Brooke-Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Smith

Change date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tbwa Uk Group Limited

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 85 Strand 5th Floor London WC2R 0DW United Kingdom

New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Calcraft

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Denis Jean Marie Streiff

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamonn Burke

Termination date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denis Jean Marie Streiff

Change date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mr Troy Neil Ruhanen

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Calcraft

Change date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kevin Nairn

Appointment date: 2017-02-22

Documents

View document PDF

Change person director company

Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Denis Jean-Marie Streiff

Appointment date: 2017-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Ms Helen Calcraft

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-22

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Stephen Christopher Nigel Medhurst

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Brooke-Taylor

Appointment date: 2017-02-22

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed march holdco LIMITED\certificate issued on 21/02/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-13

Officer name: Mrs Sally-Ann Bray

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Eamonn Burke

Documents

View document PDF

Incorporation company

Date: 19 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTRAIL (UK) LTD.

R1-4 9 WHITMORE MANOR CLOSE,COVENTRY,CV6 2PH

Number:04409456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOOD CURE LTD

10 BUSHMEAD AVENUE,BEDFORD,MK40 3QL

Number:10769545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MC SERVICES (ESSEX) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09003988
Status:ACTIVE
Category:Private Limited Company

MIRACLE M LIMITED

18 NELSON ROAD,LONDON,SW19 1HT

Number:04864253
Status:ACTIVE
Category:Private Limited Company
Number:11174038
Status:ACTIVE
Category:Private Limited Company

THOMPSON BUILD AND DEVELOPMENTS LTD

36 NATHANIEL WALK,TRING,HP23 5DG

Number:10428120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source