FBC (FUTUREBRAND) LIMITED - LONDON


Company Profile Company Filings

Overview

FBC (FUTUREBRAND) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FBC (FUTUREBRAND) LIMITED was incorporated 32 years ago on 29/10/1991 and has the registered number: 02658364. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

FBC (FUTUREBRAND) LIMITED - LONDON

This company is listed in the following categories:
73110 - Advertising agencies

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

135 BISHOPSGATE
LONDON
EC2M 3AN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/04/2023 19/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LOUISE BEAN Aug 1971 British Secretary 2004-03-26 CURRENT
SIMON JAMES BENT Jan 1976 British Director 2012-07-20 CURRENT
MR NICHOLAS EDWARD SYKES Dec 1966 British Director 2018-01-05 CURRENT
ANDREW PATRICK BANCHORY MULHOLLAND Feb 1970 British Director 2002-03-27 UNTIL 2003-04-16 RESIGNED
STUART CLIVE JONES Aug 1959 British Director 1991-11-16 UNTIL 1996-10-10 RESIGNED
MR MARK STATON May 1960 British Director 1991-11-16 UNTIL 2003-04-16 RESIGNED
STEPHEN ROBERT ST CLAIR Jan 1957 British Director 1991-11-16 UNTIL 1999-02-18 RESIGNED
MR PATRICK SVEN CHARLES SUTTON Jan 1969 Irish Director 2002-03-27 UNTIL 2003-04-16 RESIGNED
MR ROBERT MILES SOAR Apr 1961 British Director 2002-03-27 UNTIL 2003-04-16 RESIGNED
PATRICK MARK SMITH May 1961 British Director 2005-09-02 UNTIL 2019-11-01 RESIGNED
IAN MICHAEL SCOFFIELD Jun 1969 British Director 2000-02-14 UNTIL 2005-01-05 RESIGNED
CHRISTOPHER NURKO Dec 1962 British Director 2000-01-01 UNTIL 2005-01-05 RESIGNED
DEBRA SUSAN NICHOLS Mar 1961 American Director 2019-11-11 UNTIL 2020-07-03 RESIGNED
MR MARTIN KENNETH THOMAS Feb 1960 British Director 2009-03-03 UNTIL 2011-06-16 RESIGNED
MR STEPHEN MERRY Sep 1950 American Director 2001-02-20 UNTIL 2002-04-24 RESIGNED
IAN MICHAEL SCOFFIELD Jun 1969 British Secretary 2000-04-01 UNTIL 2004-03-26 RESIGNED
COMBINED NOMINEES LIMITED Aug 1990 Nominee Director 1991-10-29 UNTIL 1991-11-15 RESIGNED
MR SIMON JOHN COLLARD Aug 1964 British Secretary 1994-05-04 UNTIL 1996-08-30 RESIGNED
PAUL STUART HAFTKE Jul 1957 Secretary 1996-08-30 UNTIL 1998-08-18 RESIGNED
MR JEREMY MARK BINGHAM Apr 1960 British Secretary 1991-11-15 UNTIL 1992-09-30 RESIGNED
MR RICHARD JOHN BUNDOCK Jul 1967 Secretary 1992-09-30 UNTIL 1994-05-04 RESIGNED
STUART ROBERT BARON Oct 1957 Secretary 1998-08-18 UNTIL 2000-04-01 RESIGNED
MR JEREMY MARK BINGHAM Apr 1960 British Director 1991-11-15 UNTIL 1992-09-30 RESIGNED
GILBERT HAROLD GINGELL Nov 1948 British Director 1997-09-01 UNTIL 1998-12-02 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1991-10-29 UNTIL 1991-11-15 RESIGNED
JOHN ELKINS Sep 1952 British Director 1997-09-01 UNTIL 2003-04-16 RESIGNED
JEAN LUIS DUMEU Mar 1949 French Director 2005-01-05 UNTIL 2009-02-18 RESIGNED
ANNETTE ELIZABETH DONNELLY British Director 1999-04-14 UNTIL 2000-03-06 RESIGNED
MR JAMES ANTHONY TERENCE DIVER Jul 1959 Irish Director 1991-11-16 UNTIL 1998-10-31 RESIGNED
KEVIN GREENE Feb 1966 Irish Director 2004-03-26 UNTIL 2011-07-01 RESIGNED
DAVID JOHN DAVIES Sep 1955 British Director 1991-11-15 UNTIL 2002-06-07 RESIGNED
SETH IAN BRETT Aug 1964 American Director 2011-09-12 UNTIL 2017-12-31 RESIGNED
TIMOTHY PATRICK SUTTON Jun 1958 British Director 2004-01-01 UNTIL 2007-11-07 RESIGNED
STUART ROBERT BARON Oct 1957 Director 1991-11-15 UNTIL 2002-06-07 RESIGNED
PAUL RUPERT BARLOW Nov 1963 British Director 1999-01-01 UNTIL 2002-05-31 RESIGNED
NICHOLAS JOSEPH CAMERA Jan 1947 American Director 2005-01-05 UNTIL 2012-04-01 RESIGNED
PAUL STUART HAFTKE Jul 1957 Director 1992-05-08 UNTIL 1998-08-18 RESIGNED
ANDREW CHARLES FITTON Dec 1956 British Director 1991-10-25 UNTIL 1992-11-10 RESIGNED
SALVATORE LA GRECA Mar 1953 American Director 1997-09-01 UNTIL 2003-04-16 RESIGNED
MR CHARLES ROWSE TREVAIL Aug 1960 British Director 1999-10-18 UNTIL 2003-06-30 RESIGNED
MICHAEL THOMAS Nov 1964 American Director 2020-07-03 UNTIL 2022-08-31 RESIGNED
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1991-10-29 UNTIL 1991-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ipg Dxtra Group Holdings Limited 2016-04-06 London   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
DEWYNTERS LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
MEDIABRANDS EMEA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
MCCANN-ERICKSON ADVERTISING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
OPTIMAL WEALTH MANAGEMENT LIMITED LONDON Dissolved... FULL 6523 - Other financial intermediation
NEWMAN DISPLAYS LIMITED LONDON ENGLAND Active SMALL 43999 - Other specialised construction activities n.e.c.
THE FINISHING TOUCH (CORPORATE EVENTS) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
OCTAGON WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED MILTON KEYNES ... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CRAFT WORLDWIDE LIMITED LONDON ENGLAND Dissolved... FULL 73110 - Advertising agencies
THE FIRST ARTIST COMPANY LIMITED BARNET ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
CARBON GLOBAL COMMUNICATIONS LIMITED BUSHEY Dissolved... DORMANT 70210 - Public relations and communications activities
DORLAND LIMITED BUSHEY Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
ITB360 LIMITED MILTON KEYNES Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DARLLY EUROPE LIMITED BUSHEY ENGLAND Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
SPA TIME LIMITED TELFORD Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
FILTERS4SPAS LIMITED BUSHEY Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
HYDROPOOL SPA CARE CLUB LIMITED TELFORD Dissolved... TOTAL EXEMPTION SMALL 47990 - Other retail sale not in stores, stalls or markets
COVERS4SPAS LIMITED TELFORD ENGLAND Dissolved... DORMANT 46900 - Non-specialised wholesale trade
STAND BACK FILMS LIMITED CHELMSFORD ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCTAGON ATHLETE REPRESENTATION LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 93110 - Operation of sports facilities
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
FOX IPL LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
AMS ADVANCED MARKETING SERVICES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
OCTAGON WORLDWIDE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GOLIN LIMITED LONDON ENGLAND Active FULL 70210 - Public relations and communications activities
HUGO & CAT LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
R&C PMK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
THE BROOKLYN BROTHERS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
THAT LOT CREATIVES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 90030 - Artistic creation