Billetts Media Consulting Limited LONDON


Billetts Media Consulting started in year 1985 as Private Limited Company with registration number 01908293. The Billetts Media Consulting company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since 17th July 2002 Billetts Media Consulting Limited is no longer carrying the name The Billett Consultancy.

At the moment 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 the moment 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 Media Consulting 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 01908293
Date of Incorporation Thu, 25th Apr 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 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: 26 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Andrew B.

Position: Director

Appointed: 24 April 2008

Resigned: 14 October 2016

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: 28 January 2008

Resigned: 14 October 2016

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 28 January 2008

Nicholas M.

Position: Director

Appointed: 27 February 2007

Resigned: 27 February 2007

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

Robert H.

Position: Director

Appointed: 01 May 2004

Resigned: 22 August 2005

Donna M.

Position: Director

Appointed: 01 May 2004

Resigned: 22 August 2005

David C.

Position: Director

Appointed: 01 May 2004

Resigned: 22 August 2005

Andrew S.

Position: Director

Appointed: 28 May 2003

Resigned: 22 August 2005

Rory P.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 July 2006

Hugh L.

Position: Director

Appointed: 01 May 2002

Resigned: 22 November 2003

Timothy K.

Position: Director

Appointed: 01 May 2002

Resigned: 22 November 2003

Neil S.

Position: Director

Appointed: 01 May 2002

Resigned: 22 November 2003

Antony S.

Position: Director

Appointed: 01 August 2001

Resigned: 22 August 2005

Rory P.

Position: Director

Appointed: 05 March 2001

Resigned: 22 August 2005

John F.

Position: Director

Appointed: 01 July 2000

Resigned: 30 April 2002

Ian F.

Position: Director

Appointed: 01 May 1999

Resigned: 30 April 2002

David D.

Position: Director

Appointed: 01 May 1999

Resigned: 31 December 2000

Simon C.

Position: Director

Appointed: 01 November 1998

Resigned: 22 August 2005

Keith T.

Position: Director

Appointed: 01 November 1997

Resigned: 22 August 2005

Derek B.

Position: Secretary

Appointed: 29 June 1995

Resigned: 30 April 2003

Andrew P.

Position: Director

Appointed: 01 September 1994

Resigned: 24 April 2008

Patrick M.

Position: Director

Appointed: 01 September 1994

Resigned: 10 May 1995

Nigel S.

Position: Secretary

Appointed: 13 June 1994

Resigned: 25 May 1995

Michael E.

Position: Director

Appointed: 07 December 1993

Resigned: 25 May 1995

William K.

Position: Secretary

Appointed: 18 August 1993

Resigned: 13 June 1994

Gillian C.

Position: Secretary

Appointed: 21 May 1993

Resigned: 18 August 1993

Graham P.

Position: Secretary

Appointed: 15 September 1992

Resigned: 21 May 1993

John B.

Position: Director

Appointed: 01 July 1992

Resigned: 10 April 2007

Peter T.

Position: Director

Appointed: 01 July 1992

Resigned: 25 May 1995

Gillian C.

Position: Secretary

Appointed: 27 March 1992

Resigned: 15 September 1992

Ian P.

Position: Director

Appointed: 27 March 1992

Resigned: 01 July 1992

Anthony R.

Position: Director

Appointed: 27 March 1992

Resigned: 01 July 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Billetts Consulting Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This 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

The Billett Consultancy July 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
Free Download (8 pages)

Company search