BORN LONDON LIMITED
FRESHMEDIA GROUP SERVICES LIMITED SHELFCO (NO. 3493) LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 06371954
Status Active
Incorporation Date 17 September 2007
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of BORN LONDON LIMITED are www.bornlondon.co.uk, and www.born-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Born London Limited is a Private Limited Company. The company registration number is 06371954. Born London Limited has been working since 17 September 2007. The present status of the company is Active. The registered address of Born London Limited is 30 City Road London Ec1y 2ab. . MURPHY, Sebastian is a Secretary of the company. BHARGAVA, Ashish is a Director of the company. WALLER, Stephen is a Director of the company. Secretary BERG, Simon James has been resigned. Secretary BHINDI, Nayan has been resigned. Secretary RODRIGUES, Lyndon has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BERG, Andrew George has been resigned. Director BERG, Andrew George has been resigned. Director BERG, George Lawrence has been resigned. Director BERG, Simon James has been resigned. Director HUGKULSTONE, Paul William has been resigned. Director INSKIP, Mark Steven has been resigned. Director PATEL, Ramesh has been resigned. Director SHAH, Amar Ashok has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MURPHY, Sebastian
Appointed Date: 29 July 2016

Director
BHARGAVA, Ashish
Appointed Date: 19 April 2011
54 years old

Director
WALLER, Stephen
Appointed Date: 16 December 2013
53 years old

Resigned Directors

Secretary
BERG, Simon James
Resigned: 07 December 2011
Appointed Date: 07 December 2007

Secretary
BHINDI, Nayan
Resigned: 29 July 2016
Appointed Date: 21 January 2013

Secretary
RODRIGUES, Lyndon
Resigned: 20 January 2013
Appointed Date: 08 December 2011

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 07 December 2007
Appointed Date: 17 September 2007

Director
BERG, Andrew George
Resigned: 13 September 2016
Appointed Date: 14 February 2014
53 years old

Director
BERG, Andrew George
Resigned: 18 April 2011
Appointed Date: 07 December 2007
53 years old

Director
BERG, George Lawrence
Resigned: 18 April 2011
Appointed Date: 07 December 2007
74 years old

Director
BERG, Simon James
Resigned: 07 December 2011
Appointed Date: 07 December 2007
49 years old

Director
HUGKULSTONE, Paul William
Resigned: 18 April 2011
Appointed Date: 08 February 2008
65 years old

Director
INSKIP, Mark Steven
Resigned: 30 November 2013
Appointed Date: 11 February 2013
53 years old

Director
PATEL, Ramesh
Resigned: 18 April 2011
Appointed Date: 07 December 2007
57 years old

Director
SHAH, Amar Ashok
Resigned: 11 February 2013
Appointed Date: 19 April 2011
51 years old

Nominee Director
MIKJON LIMITED
Resigned: 07 December 2007
Appointed Date: 17 September 2007

BORN LONDON LIMITED Events

13 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Nov 2016
Confirmation statement made on 17 September 2016 with updates
...
... and 85 more events
14 Dec 2007
Secretary resigned
14 Dec 2007
Director resigned
14 Dec 2007
Registered office changed on 14/12/07 from: lacon house, theobalds road, london WC1X 8RW
30 Nov 2007
Company name changed shelfco (no. 3493) LIMITED\certificate issued on 30/11/07
17 Sep 2007
Incorporation

BORN LONDON LIMITED Charges

23 January 2015
Charge code 0637 1954 0002
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Faunus Group International, Inc.
Description: Contains fixed charge…
11 April 2012
All assets debenture
Delivered: 17 April 2012
Status: Satisfied on 31 December 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…