Billetts Marketing Investment Management Limited LONDON


Billetts Marketing Investment Management started in year 1998 as Private Limited Company with registration number 03530484. The Billetts Marketing Investment Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since Mon, 8th Sep 2008 Billetts Marketing Investment Management Limited is no longer carrying the name Ebiquity.

At present there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. At present 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.

Billetts Marketing Investment Management Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530484
Date of Incorporation Thu, 19th Mar 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Michael G.

Position: Director

Appointed: 27 February 2008

Resigned: 30 April 2016

Nicholas M.

Position: Director

Appointed: 27 February 2008

Resigned: 31 December 2017

Andrew B.

Position: Secretary

Appointed: 27 February 2008

Resigned: 14 October 2016

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 22 February 2008

David T.

Position: Secretary

Appointed: 14 July 2006

Resigned: 31 March 2007

Stephen T.

Position: Director

Appointed: 15 September 2005

Resigned: 27 February 2008

David T.

Position: Director

Appointed: 22 August 2005

Resigned: 31 March 2007

Rory P.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 July 2006

Rory P.

Position: Director

Appointed: 05 March 2001

Resigned: 22 August 2005

Keith T.

Position: Director

Appointed: 09 February 2001

Resigned: 22 August 2005

Derek B.

Position: Secretary

Appointed: 20 March 1998

Resigned: 30 April 2003

John B.

Position: Director

Appointed: 20 March 1998

Resigned: 22 August 2005

Andrew P.

Position: Director

Appointed: 20 March 1998

Resigned: 05 January 1999

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1998

Resigned: 20 March 1998

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 1998

Resigned: 20 March 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Billetts Consulting Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Billetts Consulting Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered N/A
Registration number 03782435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ebiquity September 8, 2008
Billetts Media Management June 23, 2008
Baystar December 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets35 77535 77535 77535 77535 77535 775
Debtors35 77535 77535 77535 77535 77535 775
Net Assets Liabilities35 77535 77535 77535 77535 77535 775
Other
Net Current Assets Liabilities35 77535 77535 77535 77535 77535 775
Total Assets Less Current Liabilities35 77535 77535 77535 77535 77535 775

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 24th, September 2019
Free Download (8 pages)

Company search