Bbh Communications Limited LONDON


Bbh Communications started in year 1989 as Private Limited Company with registration number 02352341. The Bbh Communications company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 1st Floor 2 Television Centre. Postal code: W12 7FR.

Currently there are 3 directors in the the firm, namely Loris N., Arco N. and Karen M.. In addition one secretary - Philippa M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bbh Communications Limited Address / Contact

Office Address 1st Floor 2 Television Centre
Office Address2 101 Wood Lane
Town London
Post code W12 7FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352341
Date of Incorporation Fri, 24th Feb 1989
Industry Advertising agencies
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Loris N.

Position: Director

Appointed: 04 May 2023

Arco N.

Position: Director

Appointed: 28 September 2021

Philippa M.

Position: Secretary

Appointed: 16 June 2020

Karen M.

Position: Director

Appointed: 30 January 2019

Nigel B.

Position: Director

Resigned: 31 December 2018

Annette K.

Position: Director

Appointed: 31 March 2021

Resigned: 05 April 2023

Neil M.

Position: Director

Appointed: 31 December 2018

Resigned: 28 September 2021

Nicola R.

Position: Secretary

Appointed: 07 June 2017

Resigned: 15 February 2019

Patrick D.

Position: Director

Appointed: 25 April 2016

Resigned: 31 March 2021

Michael S.

Position: Director

Appointed: 04 January 2016

Resigned: 12 October 2018

Joanne M.

Position: Secretary

Appointed: 07 April 2015

Resigned: 16 June 2020

Sarah B.

Position: Secretary

Appointed: 13 January 2014

Resigned: 02 April 2015

Raj B.

Position: Secretary

Appointed: 19 August 2013

Resigned: 18 January 2017

Alice M.

Position: Director

Appointed: 05 July 2012

Resigned: 25 April 2016

Gillian W.

Position: Secretary

Appointed: 05 July 2012

Resigned: 09 October 2013

David P.

Position: Director

Appointed: 01 May 2009

Resigned: 30 September 2015

Stephen I.

Position: Secretary

Appointed: 01 May 2009

Resigned: 05 July 2012

Katharine O.

Position: Secretary

Appointed: 21 July 2004

Resigned: 05 July 2012

Simon S.

Position: Director

Appointed: 01 April 2001

Resigned: 27 November 2014

Nigel M.

Position: Director

Appointed: 01 April 2001

Resigned: 30 April 2009

Mark C.

Position: Director

Appointed: 01 April 2001

Resigned: 05 August 2003

Helen B.

Position: Secretary

Appointed: 02 March 2000

Resigned: 21 July 2004

Nigel M.

Position: Director

Appointed: 30 December 1998

Resigned: 07 January 1999

Una O.

Position: Secretary

Appointed: 23 October 1998

Resigned: 25 February 2000

John H.

Position: Director

Appointed: 06 March 1998

Resigned: 31 December 2018

Nigel M.

Position: Director

Appointed: 20 February 1998

Resigned: 06 March 1998

Anthony P.

Position: Director

Appointed: 20 February 1998

Resigned: 06 March 1998

John H.

Position: Director

Appointed: 06 September 1991

Resigned: 04 April 1997

Anthony P.

Position: Secretary

Appointed: 06 September 1991

Resigned: 23 October 1998

John B.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 1999

Nigel M.

Position: Secretary

Appointed: 06 September 1991

Resigned: 30 April 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Mms Uk Holdings Limited from London, England. The abovementioned PSC is classified as "a company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Bbh Holdings Limited that entered London, England as the address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Mms Uk Holdings Limited

Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04982095
Notified on 6 April 2016
Nature of control: 25-50% shares

Bbh Holdings Limited

Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03482404
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (26 pages)

Company search