Ebiquity Uk Limited

  • Active
  • Incorporated on 20 Dec 1989

Reg Address: Chapter House, 16 Brunswick Place, London N1 6DZ, England

Previous Names:
Echo Research Ltd - 6 Apr 2018
Echo Research Ltd - 28 Jun 1999
C A R M A International Limited - 20 Dec 1989

Company Classifications:
70210 - Public relations and communications activities


  • Summary The company with name "Ebiquity Uk Limited" is a ltd and located in Chapter House, 16 Brunswick Place, London N1 6DZ. Ebiquity Uk Limited is currently in active status and it was incorporated on 20 Dec 1989 (34 years 9 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ebiquity Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julia Elizabeth Hubbard Director 28 Apr 2023 British Active
2 Nick Paul Waters Director 29 Jan 2021 British Active
3 Lorraine Elizabeth Young Secretary 26 Jan 2021 - Active
4 Alan Philip Stephen Newman Director 1 Sep 2020 British Active
5 Alan Philip Stephen Newman Director 1 Sep 2020 British Resigned
12 May 2023
6 Richard Basil-Jones Director 23 Oct 2018 Australian Resigned
1 Oct 2020
7 Andrew David Noble Director 31 Dec 2017 British Resigned
23 Oct 2018
8 Mark John Sanford Director 31 Dec 2017 British Resigned
29 Jan 2021
9 Andrew William Beach Director 19 May 2011 British Resigned
14 Oct 2016
10 MILOS DRILLING LTD. Secretary 19 May 2011 - Resigned
14 Oct 2016
11 Paul John Adams Director 19 May 2011 - Resigned
31 Mar 2014
12 Michael Edward Greenlees Director 19 May 2011 British Resigned
30 Apr 2016
13 Nicholas Vincent Manning Director 19 May 2011 British Resigned
31 Dec 2017
14 Timothy John Morley Director 1 Oct 2008 British Resigned
19 May 2011
15 Timothy John Morley Secretary 1 Oct 2008 British Resigned
19 May 2011
16 Timothy John Morley Director 1 Oct 2008 British Resigned
19 May 2011
17 Timothy John Morley Secretary 1 Oct 2008 British Resigned
19 May 2011
18 Simon Peter Summers Director 1 Mar 2006 British Resigned
19 May 2011
19 Clayton Mark Brendish Director 1 Jul 2003 British Resigned
19 May 2011
20 Clayton Mark Brendish Director 1 Jul 2003 British Resigned
19 May 2011
21 Giselle Lillian Bodie Director 1 Jan 1998 British Resigned
18 Aug 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ebiquity Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ebiquity Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 4 Oct 2023 Download PDF
3 Accounts - Audit Exemption Subsiduary 28 Sep 2023 Download PDF
4 Accounts - Legacy 28 Sep 2023 Download PDF
5 Other - Legacy 14 Sep 2023 Download PDF
6 Other - Legacy 14 Sep 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 12 May 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 12 May 2023 Download PDF
9 Other - Legacy 7 Oct 2022 Download PDF
10 Other - Legacy 7 Oct 2022 Download PDF
11 Accounts - Audit Exemption Subsiduary 7 Oct 2022 Download PDF
12 Accounts - Legacy 7 Oct 2022 Download PDF
13 Confirmation Statement - No Updates 3 Oct 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 12 Feb 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 12 Feb 2021 Download PDF
2 Pages
16 Officers - Appoint Person Secretary Company With Name Date 12 Feb 2021 Download PDF
2 Pages
17 Accounts - Full 17 Dec 2020 Download PDF
18 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 12 Oct 2020 Download PDF
2 Pages
20 Confirmation Statement - No Updates 12 Oct 2020 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 8 Nov 2019 Download PDF
1 Pages
22 Accounts - Full 1 Nov 2019 Download PDF
18 Pages
23 Confirmation Statement - No Updates 10 Oct 2019 Download PDF
3 Pages
24 Resolution 9 Oct 2019 Download PDF
1 Pages
25 Officers - Change Person Director Company With Change Date 21 Mar 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 26 Oct 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 26 Oct 2018 Download PDF
1 Pages
28 Confirmation Statement - Updates 22 Oct 2018 Download PDF
4 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 22 Oct 2018 Download PDF
2 Pages
30 Accounts - Full 3 Oct 2018 Download PDF
17 Pages
31 Resolution 6 Apr 2018 Download PDF
2 Pages
32 Resolution 5 Apr 2018 Download PDF
1 Pages
33 Change Of Name - Notice 5 Apr 2018 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 14 Jan 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 14 Jan 2018 Download PDF
1 Pages
36 Officers - Appoint Person Director Company With Name Date 14 Jan 2018 Download PDF
2 Pages
37 Confirmation Statement - No Updates 10 Oct 2017 Download PDF
3 Pages
38 Persons With Significant Control - Notification Of A Person With Significant Control 10 Oct 2017 Download PDF
2 Pages
39 Accounts - Full 7 Oct 2017 Download PDF
19 Pages
40 Confirmation Statement - Updates 22 Nov 2016 Download PDF
5 Pages
41 Officers - Termination Secretary Company With Name Termination Date 31 Oct 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 31 Oct 2016 Download PDF
1 Pages
43 Accounts - Full 12 Aug 2016 Download PDF
23 Pages
44 Officers - Termination Director Company With Name Termination Date 29 Jun 2016 Download PDF
1 Pages
45 Accounts - Full 21 Dec 2015 Download PDF
18 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2015 Download PDF
4 Pages
47 Accounts - Change Account Reference Date Company Current Shortened 19 Aug 2015 Download PDF
1 Pages
48 Accounts - Full 24 Nov 2014 Download PDF
17 Pages
49 Officers - Change Person Director Company With Change Date 18 Nov 2014 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 18 Nov 2014 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2014 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 18 Nov 2014 Download PDF
2 Pages
53 Officers - Change Person Secretary Company With Change Date 18 Nov 2014 Download PDF
1 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jul 2014 Download PDF
47 Pages
55 Mortgage - Satisfy Charge Full 9 Jul 2014 Download PDF
21 Pages
56 Officers - Termination Director Company With Name 31 Mar 2014 Download PDF
1 Pages
57 Address - Change Registered Office Company With Date Old 7 Mar 2014 Download PDF
1 Pages
58 Accounts - Full 7 Jan 2014 Download PDF
16 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 26 Nov 2013 Download PDF
7 Pages
60 Resolution 20 Aug 2013 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 15 Jul 2013 Download PDF
1 Pages
62 Miscellaneous 17 Jan 2013 Download PDF
1 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2012 Download PDF
8 Pages
64 Accounts - Full 19 Nov 2012 Download PDF
16 Pages
65 Mortgage - Legacy 27 Mar 2012 Download PDF
3 Pages
66 Mortgage - Legacy 20 Mar 2012 Download PDF
14 Pages
67 Accounts - Full 31 Jan 2012 Download PDF
16 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2011 Download PDF
8 Pages
69 Resolution 2 Nov 2011 Download PDF
2 Pages
70 Accounts - Change Account Reference Date Company Previous Extended 8 Jun 2011 Download PDF
3 Pages
71 Mortgage - Legacy 27 May 2011 Download PDF
27 Pages
72 Officers - Termination Director Company With Name 26 May 2011 Download PDF
2 Pages
73 Officers - Termination Director Company With Name 26 May 2011 Download PDF
2 Pages
74 Officers - Termination Director Company With Name 26 May 2011 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
3 Pages
76 Officers - Appoint Person Secretary Company With Name 26 May 2011 Download PDF
3 Pages
77 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
3 Pages
78 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 26 May 2011 Download PDF
3 Pages
80 Address - Change Registered Office Company With Date Old 26 May 2011 Download PDF
2 Pages
81 Officers - Termination Secretary Company With Name 26 May 2011 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2010 Download PDF
7 Pages
83 Accounts - Small 27 Jul 2010 Download PDF
7 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2009 Download PDF
6 Pages
85 Accounts - Small 27 Jul 2009 Download PDF
7 Pages
86 Officers - Legacy 24 Jun 2009 Download PDF
1 Pages
87 Annual Return - Legacy 27 Jan 2009 Download PDF
4 Pages
88 Officers - Legacy 10 Oct 2008 Download PDF
1 Pages
89 Officers - Legacy 10 Oct 2008 Download PDF
1 Pages
90 Officers - Legacy 10 Oct 2008 Download PDF
1 Pages
91 Accounts - Small 11 Aug 2008 Download PDF
7 Pages
92 Annual Return - Legacy 11 Jan 2008 Download PDF
3 Pages
93 Accounts - Small 2 Dec 2007 Download PDF
6 Pages
94 Annual Return - Legacy 30 Mar 2007 Download PDF
3 Pages
95 Officers - Legacy 26 Jul 2006 Download PDF
3 Pages
96 Accounts - Full 29 Jun 2006 Download PDF
14 Pages
97 Annual Return - Legacy 25 Nov 2005 Download PDF
3 Pages
98 Mortgage - Legacy 2 Nov 2005 Download PDF
1 Pages
99 Address - Legacy 25 Oct 2005 Download PDF
1 Pages
100 Officers - Legacy 5 Sep 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Shots Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
2 Xtreme Information (Usa) Ltd
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
3 Prominent Pages Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
4 Ebiquity Plc
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
5 The Communications Trading Company Limited
Mutual People: Nick Paul Waters
Active
6 Telefoto Monitoring Services Limited
Mutual People: Nick Paul Waters
Active
7 The Billett Consultancy Limited
Mutual People: Nick Paul Waters
Active
8 Data Management Services Group Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
9 Digireels Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
10 Firmdecisions Group Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
11 Firmdecisions Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
12 Fle Holdings Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
13 Ebiquity Us Financing Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
14 Ebiquity Asia Pacific Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
15 Ebiquity Associates Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
16 Ebiquity Uk Holdings Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
17 Fairbrother Lenz Eley Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
18 Adtrack Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
19 Xtreme Information Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
20 Xtreme Information Services Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
21 Ammo (Advance Media & Marketing Opportunities) Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
22 Brief Information Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
23 Axiology Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
24 Barsby Rowe Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
25 The Register Group Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
26 Ebiquity Us Holdings Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
27 Worldwide Media Management Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
28 Press Advertising Register Limited(The)
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
29 Bcmg Acquisitions Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
30 Billetts Marketing Investment Management Limited
Mutual People: Nick Paul Waters
Active
31 Bcmg Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
32 Billetts Media Consulting Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
33 Billett Consulting Limited
Mutual People: Nick Paul Waters
Active
34 Billetts Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
35 Billetts Marketing Sciences Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
36 Billetts International Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
37 Checking Advertising Services Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
38 Fouberts Place Subsidiary No.4 Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
39 Freshcorp Limited
Mutual People: Nick Paul Waters , Alan Philip Stephen Newman
Active
40 John Brown Publishing Group Limited
Mutual People: Nick Paul Waters
Active
41 John Brown Acquisitions Limited
Mutual People: Nick Paul Waters
Active
42 John Brown Catalogues Limited
Mutual People: Nick Paul Waters
dissolved
43 John Brown Digital Limited
Mutual People: Nick Paul Waters
dissolved
44 John Brown Magazines Limited
Mutual People: Nick Paul Waters
Liquidation
45 Future Plc
Mutual People: Alan Philip Stephen Newman
Active
46 The Quoted Companies Alliance
Mutual People: Alan Philip Stephen Newman
Active
47 Yougov Plc
Mutual People: Alan Philip Stephen Newman
Active
48 Yougov Services Limited
Mutual People: Alan Philip Stephen Newman
Active
49 Newlawns Limited
Mutual People: Alan Philip Stephen Newman
Active
50 Ebiquity Cee Limited
Mutual People: Alan Philip Stephen Newman
Active
51 The Freud Museum London
Mutual People: Alan Philip Stephen Newman
Active
52 Freud Museum Enterprises Limited
Mutual People: Alan Philip Stephen Newman
Active
53 Coeditor Ltd
Mutual People: Alan Philip Stephen Newman
dissolved
54 Doughty Media 2 Ltd
Mutual People: Alan Philip Stephen Newman
dissolved
55 Anyada Limited
Mutual People: Alan Philip Stephen Newman
dissolved