PARTNERS BDDH LIMITED - MAIDSTONE


Company Profile Company Filings

Overview

PARTNERS BDDH LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Active.
PARTNERS BDDH LIMITED was incorporated 37 years ago on 23/10/1986 and has the registered number: 02066862. The accounts status is DORMANT and accounts are next due on 30/09/2024.

PARTNERS BDDH LIMITED - MAIDSTONE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HAVAS HOUSE HERMITAGE COURT
MAIDSTONE
KENT
ME16 9NT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS LAUREN AIME POKORA Secretary 2020-09-21 CURRENT
MRS ANNA LOUISE LIBERTY MCARTHUR Jan 1987 British Director 2020-08-31 CURRENT
MR ALLAN JOHN ROSS Aug 1961 British Director 2006-03-27 CURRENT
PAUL JEFFREY Oct 1967 British Director 1997-06-30 UNTIL 1999-09-30 RESIGNED
HELEN EDWARDS Jun 1965 British Director 1993-11-16 UNTIL 1996-07-26 RESIGNED
DEBORAH HOLDGATE Mar 1962 Director 1995-04-27 UNTIL 1999-06-23 RESIGNED
MR MICHAEL BRETT HOCKNEY Jul 1949 British Director RESIGNED
IAN HILTON May 1962 British Director 2001-10-04 UNTIL 2005-03-29 RESIGNED
LOUISE JONES Jul 1964 British Director 1998-04-07 UNTIL 2000-12-03 RESIGNED
SARAH JANE HEARD Jul 1972 British Director 2002-02-06 UNTIL 2002-12-31 RESIGNED
NICHOLAS MICHAEL HASTINGS Nov 1958 British Director 2003-04-07 UNTIL 2005-03-29 RESIGNED
MR THOMAS CHRISTOPHER HARVEY Dec 1953 British Director 1992-10-22 UNTIL 1995-09-11 RESIGNED
MICHELLE LOUISE GREENHALGH Apr 1969 New Zealander Director 2003-03-31 UNTIL 2005-03-29 RESIGNED
SIMON GREEN Sep 1961 British Director 1993-11-01 UNTIL 2000-06-15 RESIGNED
JASON ALEXANDER FRETWELL Oct 1967 British Director 1999-06-30 UNTIL 2001-01-15 RESIGNED
AMANDA JANE FERRAND Apr 1954 British Director 1999-12-02 UNTIL 2000-06-15 RESIGNED
PETER WILLIAM BRAND May 1958 Secretary 2004-12-31 UNTIL 2006-12-01 RESIGNED
JUDE BALLARD Apr 1968 British Secretary 2000-08-17 UNTIL 2003-08-29 RESIGNED
MR JAMES NEIL TERRY HEWITT Jan 1959 British Director RESIGNED
SIMON RICHARD ELLSE Feb 1960 British Secretary 1999-07-05 UNTIL 2000-08-18 RESIGNED
MR JAMES NEIL TERRY HEWITT Jan 1959 British Secretary RESIGNED
MRS ANNA LOUISE LIBERTY MCARTHUR Secretary 2018-11-01 UNTIL 2020-09-21 RESIGNED
DAVID PAUL JONES Aug 1953 British Secretary 2003-08-29 UNTIL 2004-02-12 RESIGNED
ANDRE PINTO Jul 1963 French Secretary 2004-02-12 UNTIL 2004-12-31 RESIGNED
MR ALLAN JOHN ROSS Aug 1961 British Secretary 2006-12-01 UNTIL 2018-11-01 RESIGNED
DEBORAH HOLDGATE Mar 1962 Secretary 1995-04-27 UNTIL 1999-06-23 RESIGNED
JUDE BALLARD Apr 1968 British Director 2001-01-01 UNTIL 2003-08-29 RESIGNED
JOHN LAWRENCE DEAN Sep 1961 British Director 1993-11-01 UNTIL 2001-01-15 RESIGNED
MICHAEL BRIAN DE VITO-FRENCH Jun 1947 British Director RESIGNED
PHILIP JOSEPH ANTHONY DANIELS Mar 1960 British Director 1996-08-08 UNTIL 1998-04-30 RESIGNED
MR JEFFREY MARTIN COBB Jul 1966 British Director 1998-09-24 UNTIL 1999-03-12 RESIGNED
MR NEIL CHRISTIE Jul 1962 Director 2001-10-04 UNTIL 2004-01-31 RESIGNED
MR AIDAN GERARD CHAPMAN Oct 1958 British Director 2005-02-25 UNTIL 2018-01-31 RESIGNED
LESLIE PAUL BUTTERFIELD Aug 1952 British Director RESIGNED
MARTIN DEBOO May 1960 British Director RESIGNED
SIMON BROOKS Oct 1956 British Director RESIGNED
ANTHONY BOOTH Mar 1965 British Director 2000-06-15 UNTIL 2001-01-15 RESIGNED
CHARLOTTE BARKER Nov 1963 British Director 2000-06-15 UNTIL 2005-03-29 RESIGNED
DAVID PAUL JONES Aug 1953 British Director 2003-08-29 UNTIL 2004-02-12 RESIGNED
WILLIAM RICHARD AWDRY Feb 1961 British Director 2001-05-15 UNTIL 2003-03-31 RESIGNED
PHILIP KENNETH ANDREWS Dec 1964 British Director 1998-09-24 UNTIL 2001-12-03 RESIGNED
MATTHEW ANDERSON Sep 1966 British Director 2002-02-06 UNTIL 2005-03-29 RESIGNED
JONATHON BOYD Sep 1961 British Director 2003-07-01 UNTIL 2005-03-29 RESIGNED
SIMON CHRISTIAN DERUNGS Aug 1964 British Director 1995-06-28 UNTIL 1998-05-23 RESIGNED
MR DEREK DAY May 1949 British Director RESIGNED
SIMON RICHARD ELLSE Feb 1960 British Director 1999-07-05 UNTIL 2000-08-18 RESIGNED
WENDY LEIGH Sep 1964 British Director 1999-12-02 UNTIL 2001-12-13 RESIGNED
ANNE LE BOND Apr 1964 Irish Director 1999-12-02 UNTIL 2001-01-15 RESIGNED
CLAUDINE ANITA KING Apr 1970 British Director 2001-10-04 UNTIL 2002-03-08 RESIGNED
RUTH LLOYD GARRISON Aug 1964 British Director 2003-05-02 UNTIL 2005-03-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bddh Group Limited 2016-04-06 Maidstone   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTIVTRAVEL LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
AMMIRATI PURIS LINTAS LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
MOON STREET LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
CGI LONDON LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
BDDH GROUP LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
12,AVENUE CRESCENT LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE EDGE GLOBAL EVENTS LTD MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BLM CLILVERD LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
ARNOLD KLP LIMITED MAIDSTONE ENGLAND Active DORMANT 73110 - Advertising agencies
HAVAS RED LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
HAVAS CONSUMER HEALTH LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
SNYDER COMMUNICATIONS HOLDINGS (UK) MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
ARCHIBALD INGALL STRETTON LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SNYDER GROUP LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
HAVAS BUSINESS LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
E. LEARNING 4 ALL LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
FREE RANGE ADVERTISING LIMITED LONDON ENGLAND Active DORMANT 73120 - Media representation services
SHEPPARD DAY CORPORATE LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WORK CLUB LIMITED MAIDSTONE ENGLAND Dissolved... DORMANT 73110 - Advertising agencies

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity accounts for Partners BDDH Limited 2023-09-02 31-12-2022 £52,358 equity
Micro-entity accounts for Partners BDDH Limited 2022-09-10 31-12-2021 £52,358 equity
Micro-entity accounts for Partners BDDH Limited 2021-09-17 31-12-2020 £52,358 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARENA MEDIA LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
ARNOLD KLP LIMITED MAIDSTONE ENGLAND Active DORMANT 73110 - Advertising agencies
ARENA MEDIA HOLDINGS LIMITED MAIDSTONE ENGLAND Active FULL 70100 - Activities of head offices
HAVAS BUSINESS LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
APULIA LIMITED HERMITAGE LANE MAIDSTONE Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
APS PARK AND HIRE LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
APS CASINO PROPERTIES LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
APS INN PROPERTIES LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ASCREATIVE LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ASFALIS SAFETY LTD MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.