Ebiquity Associates Limited LONDON


Ebiquity Associates started in year 1997 as Private Limited Company with registration number 03300123. The Ebiquity Associates company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since Wednesday 24th September 2008 Ebiquity Associates Limited is no longer carrying the name Thomson Intermedia Associates.

Currently there are 3 directors in the the company, namely Julia H., Nick P. and Nick W.. In addition one secretary - Lorraine Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ebiquity Associates 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 03300123
Date of Incorporation Thu, 9th Jan 1997
Industry Media representation services
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick P.

Position: Director

Appointed: 01 February 2021

Nick W.

Position: Director

Appointed: 01 February 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 30 January 2019

Resigned: 30 June 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 04 October 2018

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Michael K.

Position: Director

Appointed: 31 December 2017

Resigned: 12 November 2019

Morag B.

Position: Director

Appointed: 23 October 2015

Resigned: 02 January 2019

Andrew B.

Position: Director

Appointed: 24 April 2008

Resigned: 14 October 2016

Andrew B.

Position: Secretary

Appointed: 21 January 2008

Resigned: 14 October 2016

Michael G.

Position: Director

Appointed: 10 October 2007

Resigned: 30 April 2016

Nicholas M.

Position: Director

Appointed: 27 September 2007

Resigned: 31 December 2017

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 21 January 2008

David T.

Position: Director

Appointed: 22 January 2002

Resigned: 31 March 2007

David T.

Position: Secretary

Appointed: 15 October 2001

Resigned: 31 March 2007

Richard D.

Position: Director

Appointed: 09 August 1999

Resigned: 15 October 2001

Paul A.

Position: Director

Appointed: 09 August 1999

Resigned: 31 March 2014

Richard D.

Position: Secretary

Appointed: 09 August 1999

Resigned: 15 October 2001

Charles I.

Position: Director

Appointed: 01 March 1998

Resigned: 04 April 2000

Stephen T.

Position: Secretary

Appointed: 09 January 1997

Resigned: 09 August 1999

Stephen T.

Position: Director

Appointed: 09 January 1997

Resigned: 10 October 2007

Sarah T.

Position: Director

Appointed: 09 January 1997

Resigned: 10 October 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Ebiquity Plc from London, England. The abovementioned PSC is categorised as "a public 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.

Ebiquity Plc

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered N/A
Place registered England And Wales
Registration number 3967525
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

Thomson Intermedia Associates September 24, 2008
Thomson Intermedia April 14, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (147 pages)

Company search