ACCENTURE SONG BRAND UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
ACCENTURE SONG BRAND UK LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ACCENTURE SONG BRAND UK LIMITED was incorporated 26 years ago on 20/01/1998 and has the registered number: 03495324. The accounts status is FULL and accounts are next due on 31/05/2024.
ACCENTURE SONG BRAND UK LIMITED was incorporated 26 years ago on 20/01/1998 and has the registered number: 03495324. The accounts status is FULL and accounts are next due on 31/05/2024.
ACCENTURE SONG BRAND UK LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KARMARAMA LIMITED (until 12/07/2022)
KARMARAMA LIMITED (until 12/07/2022)
HICKLIN SLADE & PARTNERS LIMITED (until 25/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEREK BOYD SIMPSON | Dec 1961 | British | Director | 2017-12-07 | CURRENT |
MR MALCOLM JOSEPH FERNANDES | Mar 1973 | British | Director | 2022-11-30 | CURRENT |
MR GARETH JOHN NEWTON | May 1969 | British | Director | 2022-07-26 | CURRENT |
JOHN JUSTIN DELANY HICKLIN | Mar 1960 | British | Director | 1998-04-08 UNTIL 2012-10-11 | RESIGNED |
MATTHEW JOHN HARDING BROWN | Sep 1966 | British | Secretary | 2005-01-01 UNTIL 2016-11-29 | RESIGNED |
SHARON BRIDGEWATER | Feb 1971 | British | Secretary | 2002-01-15 UNTIL 2004-12-31 | RESIGNED |
MR JONATHAN MATTHEW WILKINS | Nov 1966 | British | Director | 2014-05-13 UNTIL 2016-11-29 | RESIGNED |
NICK HORSWELL | Jul 1950 | British | Director | 2002-09-23 UNTIL 2010-04-27 | RESIGNED |
MR CHARLES BASIL LUCAS WATSON | Mar 1962 | British | Director | 2011-12-20 UNTIL 2014-11-04 | RESIGNED |
MR PHILIP JOHN SLADE | Mar 1963 | British | Director | 1998-04-08 UNTIL 2004-11-02 | RESIGNED |
MR ADAM SILVER | Apr 1975 | British | Director | 2011-12-20 UNTIL 2013-06-20 | RESIGNED |
MR IAN MICHAEL SCOFFIELD | Jun 1969 | British | Director | 2014-05-13 UNTIL 2016-09-21 | RESIGNED |
MARK GORDON RUNACUS | Feb 1962 | British | Director | 2002-07-31 UNTIL 2016-11-29 | RESIGNED |
MR PATRICK BRIAN FRANCIS ROWE | Nov 1964 | British | Director | 2016-11-29 UNTIL 2023-02-23 | RESIGNED |
MR ANTHONY RICE | Feb 1974 | British | Director | 2016-11-29 UNTIL 2022-01-28 | RESIGNED |
MR SIMON MCGRATH | Nov 1965 | British | Director | 2014-05-13 UNTIL 2016-11-29 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Director | 1998-01-20 UNTIL 1998-04-08 | RESIGNED | ||
MR NICHOLAS DAVID HORSWELL | Jul 1950 | British | Director | 1998-05-20 UNTIL 2000-01-01 | RESIGNED |
MR ANDREW CHRISTOPHER HAIRE | Dec 1966 | British | Director | 2016-11-29 UNTIL 2017-12-07 | RESIGNED |
MR DANIEL KENNETH BURTON | Sep 1973 | British | Director | 2017-06-16 UNTIL 2022-12-01 | RESIGNED |
MR DAVID MERVYN BUONAGUIDI | Aug 1964 | British | Director | 2014-05-13 UNTIL 2014-11-27 | RESIGNED |
MATTHEW JOHN HARDING BROWN | Sep 1966 | British | Director | 1998-04-08 UNTIL 2016-11-29 | RESIGNED |
SHARON BRIDGEWATER | Feb 1971 | British | Director | 2003-04-01 UNTIL 2004-12-31 | RESIGNED |
MR BENJAMIN ANTHONY BILBOUL | Feb 1969 | British | Director | 2014-05-13 UNTIL 2016-11-29 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 1998-01-20 UNTIL 2002-01-14 | RESIGNED | ||
MR JAMES DAVID BARNES-AUSTIN | Oct 1964 | British | Director | 2016-09-21 UNTIL 2016-11-29 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1998-01-20 UNTIL 1998-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Accenture (Uk) Limited | 2019-05-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Karma Communications Group Limited | 2016-04-06 - 2019-05-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |