Company number 02167543
Status Active
Incorporation Date 21 September 1987
Company Type Private Limited Company
Address 4 WYNCOLLS ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER, CO4 9HU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THINK BDW LIMITED are www.thinkbdw.co.uk, and www.think-bdw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Think Bdw Limited is a Private Limited Company.
The company registration number is 02167543. Think Bdw Limited has been working since 21 September 1987.
The present status of the company is Active. The registered address of Think Bdw Limited is 4 Wyncolls Road Severalls Industrial Park Colchester Co4 9hu. . DAY, Alan Michael is a Director of the company. DAY, Robert Andrew is a Director of the company. FITZWILLIAM, Peter David Campbell is a Director of the company. LEIGH, Mark is a Director of the company. WALKER, John Innes is a Director of the company. WRIGHT, Nicolas is a Director of the company. Secretary BALFOUR, Matthew Philip has been resigned. Secretary DAY, Pamela has been resigned. Secretary SCHOOLING, Colin John has been resigned. Secretary SHURVILLE, Jerram has been resigned. Secretary WRIGHT, Nicolas has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALDERSON, Timothy Buckler has been resigned. Director BASTIN, Mark Andrew has been resigned. Director DAY, Karen Louise has been resigned. Director DAY, Pamela has been resigned. Director DAY, Stanley Gladwell has been resigned. Director FERGUSON, Iain Fraser has been resigned. Director JONES, Jeremy Edwin has been resigned. Director LARKIN, Samantha Eileen has been resigned. Director MOORE, Brian Roger has been resigned. Director SCHOOLING, Colin John has been resigned. Director SHURVILLE, Jerram has been resigned. The company operates in "Advertising agencies".
Current Directors
Director
LEIGH, Mark
Appointed Date: 04 September 2007
64 years old
Resigned Directors
Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2010
Appointed Date: 19 March 2007
Director
DAY, Karen Louise
Resigned: 13 March 2007
Appointed Date: 01 August 2003
59 years old
Director
DAY, Pamela
Resigned: 13 July 2000
Appointed Date: 01 May 1995
90 years old
Persons With Significant Control
The Mission Marketing Holdings Ltd
Notified on: 21 February 2017
Nature of control: Ownership of shares – 75% or more
THINK BDW LIMITED Events
05 Apr 2017
Full accounts made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
01 Feb 2016
Termination of appointment of Samantha Eileen Larkin as a director on 31 March 2015
...
... and 157 more events
19 Oct 1987
Registered office changed on 19/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Oct 1987
Memorandum and Articles of Association
16 Oct 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Sep 1987
Incorporation
5 February 2015
Charge code 0216 7543 0006
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The leasehold land known as the land and buildings on the…
26 April 2012
Rent security deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Sunlife Europe Properties Limited
Description: All of the company's interest in the deposit account and…
21 December 2007
Guarantee and debenture
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1999
Legal charge
Delivered: 6 March 1999
Status: Satisfied
on 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 16 middleborough colchester essex. By way of…
3 March 1999
Debenture
Delivered: 6 March 1999
Status: Satisfied
on 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…