Company number 05771009
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address THE BRASSWORKS, 32 YORK WAY, LONDON, N1 9AB
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a medium company made up to 31 December 2015; Appointment of Mr David Benjamin Doft as a director on 1 September 2016. The most likely internet sites of CRISPIN PORTER & BOGUSKY LTD are www.crispinporterbogusky.co.uk, and www.crispin-porter-bogusky.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crispin Porter Bogusky Ltd is a Private Limited Company.
The company registration number is 05771009. Crispin Porter Bogusky Ltd has been working since 05 April 2006.
The present status of the company is Active. The registered address of Crispin Porter Bogusky Ltd is The Brassworks 32 York Way London N1 9ab. . DOFT, David Benjamin is a Director of the company. GENDEL, Mitchell Seth is a Director of the company. PINDER, Richard Charles is a Director of the company. ROSS, David Corwin is a Director of the company. ST.PHILIP, Carl is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LOUCAS SECRETARIES LIMITED has been resigned. Director HICKS, Jeffrey Johnson has been resigned. Director LEAR, Eric Dean has been resigned. Director ST PHILIP, Carl has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Market research and public opinion polling".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 April 2006
Appointed Date: 05 April 2006
Secretary
LOUCAS SECRETARIES LIMITED
Resigned: 24 September 2008
Appointed Date: 05 April 2006
Director
LEAR, Eric Dean
Resigned: 07 November 2014
Appointed Date: 01 September 2011
59 years old
Director
ST PHILIP, Carl
Resigned: 19 February 2007
Appointed Date: 05 April 2006
59 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 April 2006
Appointed Date: 05 April 2006
CRISPIN PORTER & BOGUSKY LTD Events
13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
08 Sep 2016
Accounts for a medium company made up to 31 December 2015
02 Sep 2016
Appointment of Mr David Benjamin Doft as a director on 1 September 2016
02 Sep 2016
Appointment of Mr David Corwin Ross as a director on 1 September 2016
02 Sep 2016
Appointment of Mitchell Seth Gendel as a director on 1 September 2016
...
... and 34 more events
03 May 2006
New secretary appointed
03 May 2006
New director appointed
06 Apr 2006
Secretary resigned
06 Apr 2006
Director resigned
05 Apr 2006
Incorporation
18 March 2016
Charge code 0577 1009 0002
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Llc Acting as Administrative Agent for All Agents Party to the Credit Agreement (Agent)
Description: As a continuing security for the payment and discharge of…
18 March 2016
Charge code 0577 1009 0001
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance, Llc Acting as Administrative Agent for All Lenders Party to the Credit Agreement (The "Agent")
Description: Not applicable…