BWIN.PARTY MARKETING (UK) LIMITED
LONDON IGLOBALMEDIA MARKETING (UK) LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 04903940
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address 3RD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 049039400004 in full; Satisfaction of charge 049039400005 in full; Appointment of Mr Adam Robert Arthur Lewis as a director on 11 October 2016. The most likely internet sites of BWIN.PARTY MARKETING (UK) LIMITED are www.bwinpartymarketinguk.co.uk, and www.bwin-party-marketing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwin Party Marketing Uk Limited is a Private Limited Company. The company registration number is 04903940. Bwin Party Marketing Uk Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Bwin Party Marketing Uk Limited is 3rd Floor One New Change London Ec4m 9af. . HOSKIN, Robert Grant is a Secretary of the company. LEWIS, Adam Robert Arthur is a Director of the company. WATERS, Thomas is a Director of the company. Secretary CHUGH, Rohit has been resigned. Secretary DOWLING, Sharon Joy has been resigned. Secretary HARRIS, Richard has been resigned. Secretary LAVIN, Janet Audrey has been resigned. Secretary MAYES, John has been resigned. Secretary WATERS, Tom has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BALAKRISHNAN, Sanjay has been resigned. Director CHUGH, Rohit has been resigned. Director CHUGH, Rohit has been resigned. Director DUDBRIDGE, Thomas Stephen has been resigned. Director HART, David Simon has been resigned. Director LANG, David Alen has been resigned. Director PROBERT, Laura has been resigned. Director REYNOLDS, Peter Forbes Michael has been resigned. Director WENN, Nicholas has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
HOSKIN, Robert Grant
Appointed Date: 03 June 2013

Director
LEWIS, Adam Robert Arthur
Appointed Date: 11 October 2016
56 years old

Director
WATERS, Thomas
Appointed Date: 19 August 2014
43 years old

Resigned Directors

Secretary
CHUGH, Rohit
Resigned: 29 February 2004
Appointed Date: 25 September 2003

Secretary
DOWLING, Sharon Joy
Resigned: 18 December 2009
Appointed Date: 04 March 2005

Secretary
HARRIS, Richard
Resigned: 10 December 2010
Appointed Date: 18 December 2009

Secretary
LAVIN, Janet Audrey
Resigned: 04 March 2005
Appointed Date: 29 February 2004

Secretary
MAYES, John
Resigned: 30 June 2011
Appointed Date: 10 December 2010

Secretary
WATERS, Tom
Resigned: 03 June 2013
Appointed Date: 30 June 2011

Nominee Secretary
JPCORS LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Director
BALAKRISHNAN, Sanjay
Resigned: 04 May 2007
Appointed Date: 06 May 2005
49 years old

Director
CHUGH, Rohit
Resigned: 30 September 2006
Appointed Date: 10 November 2005
54 years old

Director
CHUGH, Rohit
Resigned: 29 February 2004
Appointed Date: 25 September 2003
54 years old

Director
DUDBRIDGE, Thomas Stephen
Resigned: 10 January 2005
Appointed Date: 25 September 2003
51 years old

Director
HART, David Simon
Resigned: 08 August 2006
Appointed Date: 04 October 2004
68 years old

Director
LANG, David Alen
Resigned: 24 May 2013
Appointed Date: 27 September 2006
56 years old

Director
PROBERT, Laura
Resigned: 03 June 2013
Appointed Date: 08 August 2006
54 years old

Director
REYNOLDS, Peter Forbes Michael
Resigned: 03 June 2013
Appointed Date: 17 October 2011
59 years old

Director
WENN, Nicholas
Resigned: 19 August 2014
Appointed Date: 17 October 2011
52 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Bwin.Party Marketing (Gibraltar) Limited
Notified on: 18 September 2016
Nature of control: Ownership of shares – 75% or more

BWIN.PARTY MARKETING (UK) LIMITED Events

21 Feb 2017
Satisfaction of charge 049039400004 in full
21 Feb 2017
Satisfaction of charge 049039400005 in full
24 Oct 2016
Appointment of Mr Adam Robert Arthur Lewis as a director on 11 October 2016
09 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
...
... and 81 more events
07 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
New director appointed
26 Sep 2003
Director resigned
26 Sep 2003
Secretary resigned
18 Sep 2003
Incorporation

BWIN.PARTY MARKETING (UK) LIMITED Charges

4 February 2016
Charge code 0490 3940 0005
Delivered: 15 February 2016
Status: Satisfied on 21 February 2017
Persons entitled: Cerberus Business Finance, Llc
Description: Land: each chargor charges; (a) by way of legal mortgage…
4 February 2016
Charge code 0490 3940 0004
Delivered: 12 February 2016
Status: Satisfied on 21 February 2017
Persons entitled: Cerberus Business Finance, Llc
Description: Land:. (A) (I) in respect of its freehold property in…
19 December 2013
Charge code 0490 3940 0003
Delivered: 24 December 2013
Status: Satisfied on 3 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 June 2012
Rent deposit deed
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Ls One New Change Limited
Description: The deposit with the landlord of the sum of £1,511,093 see…
3 September 2004
Deed of rent deposit
Delivered: 24 September 2004
Status: Satisfied on 24 September 2005
Persons entitled: Bpp (Farringdon Road) Limited
Description: Deposit account.