EBEE LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AH

Company number 06844490
Status Active
Incorporation Date 12 March 2009
Company Type Private Limited Company
Address ONE, TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Audit exemption subsidiary accounts made up to 31 July 2015; Consolidated accounts of parent company for subsidiary company period ending 31/07/15. The most likely internet sites of EBEE LIMITED are www.ebee.co.uk, and www.ebee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebee Limited is a Private Limited Company. The company registration number is 06844490. Ebee Limited has been working since 12 March 2009. The present status of the company is Active. The registered address of Ebee Limited is One Tudor Street London Ec4y 0ah. . FATTAL, Daniel is a Secretary of the company. ARMITAGE, Matthew Robert is a Director of the company. BUSBY, Ian Michael is a Director of the company. GRAY, Paul Bradley is a Director of the company. HUMMEL, Jasbir is a Director of the company. SCORER, Timothy Dennis is a Director of the company. Secretary HARRIS, Philip Charles has been resigned. Secretary SCORER, Timothy Dennis has been resigned. Secretary SCORER, Timothy Dennis has been resigned. Director BUSBY, Ian Michael has been resigned. Director ENDEAN, Jean Christine has been resigned. Director HUMMEL, Jasbir has been resigned. Director MARTELL, Patrick Neil has been resigned. Director REYNOLDS, Catherine Anna Jane has been resigned. Director SCORER, Timothy Dennis has been resigned. Director THE HEALTH HIVE LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
FATTAL, Daniel
Appointed Date: 01 November 2015

Director
ARMITAGE, Matthew Robert
Appointed Date: 30 April 2014
56 years old

Director
BUSBY, Ian Michael
Appointed Date: 15 March 2010
55 years old

Director
GRAY, Paul Bradley
Appointed Date: 27 November 2014
63 years old

Director
HUMMEL, Jasbir
Appointed Date: 15 March 2010
58 years old

Director
SCORER, Timothy Dennis
Appointed Date: 15 March 2010
49 years old

Resigned Directors

Secretary
HARRIS, Philip Charles
Resigned: 01 November 2015
Appointed Date: 30 April 2014

Secretary
SCORER, Timothy Dennis
Resigned: 30 April 2014
Appointed Date: 15 March 2010

Secretary
SCORER, Timothy Dennis
Resigned: 12 March 2009
Appointed Date: 12 March 2009

Director
BUSBY, Ian Michael
Resigned: 12 March 2009
Appointed Date: 12 March 2009
55 years old

Director
ENDEAN, Jean Christine
Resigned: 12 May 2015
Appointed Date: 19 January 2012
78 years old

Director
HUMMEL, Jasbir
Resigned: 12 March 2009
Appointed Date: 12 March 2009
58 years old

Director
MARTELL, Patrick Neil
Resigned: 27 November 2014
Appointed Date: 30 April 2014
61 years old

Director
REYNOLDS, Catherine Anna Jane
Resigned: 31 December 2015
Appointed Date: 12 March 2009
47 years old

Director
SCORER, Timothy Dennis
Resigned: 12 March 2009
Appointed Date: 12 March 2009
49 years old

Director
THE HEALTH HIVE LIMITED
Resigned: 12 March 2009
Appointed Date: 12 March 2009

Persons With Significant Control

The Health Hive Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBEE LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
03 May 2016
Audit exemption subsidiary accounts made up to 31 July 2015
03 May 2016
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
03 May 2016
Audit exemption statement of guarantee by parent company for period ending 31/07/15
03 May 2016
Notice of agreement to exemption from audit of accounts for period ending 31/07/15
...
... and 50 more events
09 Apr 2010
Annual return made up to 12 March 2010 with full list of shareholders
14 Nov 2009
Registered office address changed from 325 Linen Hall 162-168 Regent Street London W1B 5TD on 14 November 2009
02 Jun 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
16 Apr 2009
Director's change of particulars / kate reynolds / 08/04/2009
12 Mar 2009
Incorporation