BBH COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BBH COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352341

Incorporation date

24/02/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FRCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/04/2024
Director's details changed for Ms Karen Elizabeth Martin on 2024-03-26
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Appointment of Mr. Loris Philippe Nold as a director on 2023-05-04
dot icon13/04/2023
Termination of appointment of Annette King as a director on 2023-04-05
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Particulars of variation of rights attached to shares
dot icon11/01/2022
Change of share class name or designation
dot icon02/01/2022
Statement of company's objects
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon01/12/2021
Cessation of Bbh Holdings Limited as a person with significant control on 2021-06-01
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Resolutions
dot icon22/10/2021
Appointment of Mr Arco Nobels as a director on 2021-09-28
dot icon14/10/2021
Termination of appointment of Neil Antony Munn as a director on 2021-09-28
dot icon11/08/2021
Director's details changed for Ms Annette King on 2021-08-11
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Director's details changed for Ms Annette King on 2021-04-09
dot icon08/04/2021
Appointment of Ms Annette King as a director on 2021-03-31
dot icon08/04/2021
Termination of appointment of Patrick Dumouchel as a director on 2021-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Appointment of Philippa Muwanga as a secretary on 2020-06-16
dot icon24/06/2020
Termination of appointment of Joanne Munis as a secretary on 2020-06-16
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Ms Karen Martin as a director on 2019-01-30
dot icon05/03/2019
Termination of appointment of John Kevin Hegarty as a director on 2018-12-31
dot icon05/03/2019
Termination of appointment of Nigel Peter Cranston Bogle as a director on 2018-12-31
dot icon28/02/2019
Termination of appointment of Nicola Raj as a secretary on 2019-02-15
dot icon20/02/2019
Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 2019-02-20
dot icon17/01/2019
Appointment of Mr Neil Antony Munn as a director on 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon24/10/2018
Termination of appointment of Michael Peter Saunter as a director on 2018-10-12
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon05/12/2017
Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Appointment of Ms Nicola Raj as a secretary on 2017-06-07
dot icon26/01/2017
Termination of appointment of Raj Basran as a secretary on 2017-01-18
dot icon06/01/2017
Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG
dot icon06/01/2017
Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/11/2016
Auditor's resignation
dot icon25/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mr Patrick Dumouchel as a director on 2016-04-25
dot icon04/05/2016
Termination of appointment of Alice Mccreath as a director on 2016-04-25
dot icon22/03/2016
Appointment of Mr Michael Peter Saunter as a director on 2016-01-04
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Termination of appointment of David Pearce as a director on 2015-09-30
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Appointment of Miss Joanne Munis as a secretary on 2015-04-07
dot icon13/04/2015
Termination of appointment of Sarah Anne Bailey as a secretary on 2015-04-02
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/12/2014
Register(s) moved to registered inspection location 60 Kingly Street London W1B 5DS
dot icon11/12/2014
Termination of appointment of Simon Anthony Sherwood as a director on 2014-11-27
dot icon11/12/2014
Register inspection address has been changed to 60 Kingly Street London W1B 5DS
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Appointment of Mrs Sarah Anne Bailey as a secretary
dot icon12/02/2014
Registered office address changed from Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG on 2014-02-12
dot icon19/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/12/2013
Registered office address changed from C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG England on 2013-12-02
dot icon10/10/2013
Registered office address changed from 60 Kingly Street London W1B 5DS on 2013-10-10
dot icon09/10/2013
Termination of appointment of Gillian Walls-Eckley as a secretary
dot icon19/08/2013
Appointment of Mrs Raj Basran as a secretary
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/07/2012
Miscellaneous
dot icon13/07/2012
Appointment of Gillian Walls-Eckley as a secretary
dot icon12/07/2012
Termination of appointment of Katharine O'shea as a secretary
dot icon12/07/2012
Termination of appointment of Stephen Illingworth as a secretary
dot icon12/07/2012
Appointment of Alice Mccreath as a director
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/07/2011
Director's details changed for Simon Anthony Sherwood on 2011-07-26
dot icon26/07/2011
Director's details changed for Mr David Pearce on 2011-07-26
dot icon26/07/2011
Director's details changed for Mr John Kevin Hegarty on 2011-07-26
dot icon26/07/2011
Director's details changed for Mr Nigel Peter Cranston Bogle on 2011-07-26
dot icon26/07/2011
Secretary's details changed for Katharine Judith O'shea on 2011-07-26
dot icon26/07/2011
Secretary's details changed for Stephen Robert Illingworth on 2011-07-26
dot icon13/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon23/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/08/2009
Auditor's resignation
dot icon25/07/2009
Director appointed david pearce
dot icon25/07/2009
Appointment terminate, director and secretary nigel kingsley maile logged form
dot icon24/07/2009
Secretary appointed stephen robert illingworth
dot icon10/02/2009
Return made up to 01/12/08; full list of members
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2008
Return made up to 01/12/07; full list of members
dot icon18/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/09/2007
Particulars of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon30/01/2007
Return made up to 01/12/06; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 01/12/05; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 01/12/04; full list of members
dot icon04/01/2005
New secretary appointed
dot icon04/01/2005
Secretary resigned
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 01/12/03; full list of members
dot icon13/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Resolutions
dot icon30/01/2003
Return made up to 01/12/02; full list of members
dot icon29/01/2003
Director's particulars changed
dot icon18/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 01/12/01; full list of members
dot icon19/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 01/12/00; full list of members
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon15/02/2001
Accounting reference date extended from 30/06/00 to 30/12/00
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
New secretary appointed
dot icon08/03/2000
Full group accounts made up to 1999-06-30
dot icon21/01/2000
Director resigned
dot icon05/01/2000
Return made up to 01/12/99; full list of members
dot icon23/12/1999
Notice of assignment of name or new name to shares
dot icon28/04/1999
Full group accounts made up to 1998-06-30
dot icon19/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon18/12/1998
Director's particulars changed
dot icon10/12/1998
Return made up to 01/12/98; full list of members
dot icon10/11/1998
Secretary resigned
dot icon10/11/1998
New secretary appointed
dot icon07/09/1998
Return made up to 06/09/98; full list of members
dot icon26/03/1998
Statement of rights variation attached to shares
dot icon26/03/1998
Notice of assignment of name or new name to shares
dot icon17/03/1998
New director appointed
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Ad 02/03/98--------- £ si [email protected]=4901 £ ic 60859/65760
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon06/03/1998
Full group accounts made up to 1997-06-30
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon07/01/1998
Return made up to 01/12/97; full list of members
dot icon26/09/1997
Return made up to 06/09/97; full list of members
dot icon18/07/1997
Ad 27/06/97--------- £ si [email protected]=100 £ ic 60759/60859
dot icon18/07/1997
Ad 27/06/97--------- £ si [email protected]=1000 £ ic 59759/60759
dot icon18/07/1997
£ ic 60859/59759 27/06/97 £ sr [email protected]=1100
dot icon18/07/1997
Resolutions
dot icon14/07/1997
Memorandum and Articles of Association
dot icon14/07/1997
Resolutions
dot icon17/06/1997
Director's particulars changed
dot icon27/04/1997
Director resigned
dot icon27/03/1997
Full group accounts made up to 1996-06-30
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Ad 20/03/96--------- £ si [email protected]
dot icon10/12/1996
£ sr [email protected] 20/03/96
dot icon17/10/1996
Return made up to 06/09/96; change of members
dot icon03/10/1996
Registered office changed on 03/10/96 from: 24 great pulteney street london W1R 3DB
dot icon24/04/1996
Full group accounts made up to 1995-06-30
dot icon01/11/1995
Return made up to 06/09/95; full list of members
dot icon17/02/1995
Full group accounts made up to 1994-06-30
dot icon04/01/1995
Return made up to 06/09/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Full group accounts made up to 1993-06-30
dot icon28/10/1993
Return made up to 06/09/93; change of members
dot icon27/04/1993
Full accounts made up to 1992-06-30
dot icon03/03/1993
£ ic 64809/60859 02/02/93 £ sr [email protected]=3950
dot icon15/12/1992
Return made up to 06/09/92; full list of members
dot icon06/05/1992
Full group accounts made up to 1991-06-30
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Resolutions
dot icon20/03/1992
£ ic 70699/64160 10/01/92 £ sr [email protected]=6539
dot icon20/03/1992
Resolutions
dot icon18/11/1991
Ad 15/10/91--------- £ si [email protected]=1250 £ ic 69449/70699
dot icon15/10/1991
Ad 19/09/91--------- £ si [email protected]=1200 £ ic 68249/69449
dot icon10/10/1991
Return made up to 06/09/91; no change of members
dot icon19/09/1991
Secretary's particulars changed;new secretary appointed
dot icon03/09/1991
Memorandum and Articles of Association
dot icon06/08/1991
Resolutions
dot icon06/08/1991
£ nc 85000/90000 24/07/91
dot icon26/06/1991
Full group accounts made up to 1990-06-30
dot icon07/03/1991
Return made up to 31/12/90; full list of members
dot icon12/09/1990
Return made up to 06/09/90; full list of members
dot icon22/03/1990
Ad 13/02/90--------- £ si [email protected]
dot icon22/03/1990
Statement of affairs
dot icon19/03/1990
Ad 13/02/90--------- premium £ si [email protected]=68248 £ ic 1/68249
dot icon15/06/1989
Accounting reference date notified as 30/06
dot icon24/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dumouchel Patrick
Director
25/04/2016 - 31/03/2021
17
Cranmer, Mark
Director
01/04/2001 - 05/08/2003
10
Pearce, David
Director
01/05/2009 - 30/09/2015
80
King, Annette
Director
31/03/2021 - 05/04/2023
37
Hegarty, John Kevin, Sir
Director
06/03/1998 - 31/12/2018
23

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBH COMMUNICATIONS LIMITED

BBH COMMUNICATIONS LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBH COMMUNICATIONS LIMITED?

toggle

BBH COMMUNICATIONS LIMITED is currently Active. It was registered on 24/02/1989 .

Where is BBH COMMUNICATIONS LIMITED located?

toggle

BBH COMMUNICATIONS LIMITED is registered at 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales W12 7FR.

What does BBH COMMUNICATIONS LIMITED do?

toggle

BBH COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BBH COMMUNICATIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.