Background WavePink WaveYellow Wave

FOX IPL LIMITED (01343808)

FOX IPL LIMITED (01343808) is an active UK company. incorporated on 13 December 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FOX IPL LIMITED has been registered for 48 years. Current directors include BENNETT, Helen Frances, GOODENOW, Kimberly Rose, TOPPING, Simon.

Company Number
01343808
Status
active
Type
ltd
Incorporated
13 December 1977
Age
48 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BENNETT, Helen Frances, GOODENOW, Kimberly Rose, TOPPING, Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX IPL LIMITED

FOX IPL LIMITED is an active company incorporated on 13 December 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FOX IPL LIMITED was registered 48 years ago.(SIC: 73110)

Status

active

Active since 48 years ago

Company No

01343808

LTD Company

Age

48 Years

Incorporated 13 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

WEBER SHANDWICK TECHNOLOGY LIMITED
From: 24 July 2003To: 1 February 2008
MILLER/SHANDWICK TECHNOLOGIES LIMITED
From: 31 May 1996To: 24 July 2003
SHANDWICK TECHNOLOGIES LIMITED
From: 1 November 1995To: 31 May 1996
MILLER COMMUNICATIONS LIMITED
From: 20 May 1991To: 1 November 1995
SHANDWICK TECHNOLOGY LIMITED
From: 3 April 1990To: 20 May 1991
FIRSTSALE 3. LIMITED
From: 31 August 1988To: 3 April 1990
PUBLICITY PLUS (EAST ANGLIA) LIMITED
From: 13 December 1977To: 31 August 1988
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 2 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 13 December 1977To: 21 March 2014
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Apr 25
Owner Exit
Feb 26
Director Left
Mar 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 30 Apr 2009

BENNETT, Helen Frances

Active
Bishopsgate, LondonEC2M 3AN
Born August 1978
Director
Appointed 10 Aug 2020

GOODENOW, Kimberly Rose

Active
Bishopsgate, LondonEC2M 3AN
Born February 1979
Director
Appointed 01 Oct 2022

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 06 Dec 2019

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Secretary
Appointed 20 Jul 2000
Resigned 30 Apr 2009

HORROCKS, Alison Claire

Resigned
32 First Avenue, LondonSW14 8SR
Secretary
Appointed 30 Jan 1998
Resigned 31 Jan 1999

LANGFORD, Vivien

Resigned
85 High Street, St AlbansAL3 7LW
Secretary
Appointed N/A
Resigned 30 Jan 1998

MEYER, Lutz

Resigned
Auf Dem Heidgen 74, BonnFOREIGN
Secretary
Appointed 12 Apr 2001
Resigned 24 Apr 2001

WILSON, Anthony

Resigned
20 Filigree Court, LondonSE16 1HL
Secretary
Appointed 31 Jan 1999
Resigned 13 Oct 2000

COLEMAN, George Andrew

Resigned
Bishopsgate, LondonEC2M 3AN
Born March 1974
Director
Appointed 10 Aug 2020
Resigned 21 Apr 2025

DEWHURST, Philip

Resigned
82 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1949
Director
Appointed 01 Sept 2000
Resigned 12 Apr 2001

DINHAM, Paul Francis

Resigned
Bishopsgate, LondonEC2M 3AN
Born October 1981
Director
Appointed 10 Aug 2020
Resigned 07 Mar 2022

GILSON, Suzanne

Resigned
Bishopsgate, LondonEC2M 3AN
Born February 1976
Director
Appointed 01 Sept 2023
Resigned 04 Mar 2026

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 20 Jul 2000
Resigned 01 Jul 2011

HAMID, Mohamed Arif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1956
Director
Appointed 18 Nov 2009
Resigned 11 Dec 2018

HORROCKS, Alison Claire

Resigned
32 First Avenue, LondonSW14 8SR
Born May 1962
Director
Appointed 30 Jan 1998
Resigned 31 Jan 1999

LANGFORD, Vivien

Resigned
85 High Street, St AlbansAL3 7LW
Born July 1961
Director
Appointed 01 Oct 1991
Resigned 30 Jan 1998

LEAVENWORTH, Katherine

Resigned
Flat 1 39a Curzon Street, LondonWC2E 8RJ
Born June 1964
Director
Appointed 01 Jan 1995
Resigned 25 Jul 1996

MEYER, Lutz

Resigned
Auf Dem Heidgen 74, BonnFOREIGN
Born November 1958
Director
Appointed 12 Apr 2001
Resigned 31 Oct 2002

MILLER JUNIOR, John Andy

Resigned
25 Doublet Hill Road, Massachusetts
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 1996

PERRY, Philip James Erskine

Resigned
15 Burgess Mead, OxfordOX2 6XP
Born January 1949
Director
Appointed 31 Oct 2002
Resigned 22 Dec 2007

PETERSON, Curtis Alan

Resigned
Bishopsgate, LondonEC2M 3AN
Born September 1954
Director
Appointed 06 Sept 2011
Resigned 01 Oct 2022

PITTHAM, Catherine Alice

Resigned
Tournay House, LondonW13 0DY
Born December 1959
Director
Appointed 01 Jan 2001
Resigned 05 Jan 2002

SYLTEVIK, Kristin Elisabeth

Resigned
Friths Farm House, ChiddinglyBN8 6HD
Born August 1965
Director
Appointed 01 May 1996
Resigned 01 Sept 2000

THOMAS, Martin Kenneth

Resigned
Little Saltwood Farm, CranbrookTN17 3PL
Born February 1960
Director
Appointed 01 Nov 2006
Resigned 24 Apr 2009

THOMAS, Michael

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1964
Director
Appointed 14 Jun 2018
Resigned 06 Feb 2020

WEEKS, Mark Hunter

Resigned
19 Eggars Hill, AldershotGU11 3NG
Born November 1956
Director
Appointed N/A
Resigned 25 Feb 1994

WILSON, Anthony

Resigned
20 Filigree Court, LondonSE16 1HL
Born March 1962
Director
Appointed 31 Jan 1999
Resigned 13 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

186

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Made Up Date
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Made Up Date
13 July 2011
AAAnnual Accounts
Resolution
25 September 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Accounts With Made Up Date
10 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
14 April 2007
287Change of Registered Office
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 March 2003
AAAnnual Accounts
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Resolution
20 December 2002
RESOLUTIONSResolutions
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
29 September 1999
287Change of Registered Office
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
20 November 1998
AAAnnual Accounts
Legacy
19 August 1998
225Change of Accounting Reference Date
Legacy
19 August 1998
244244
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
5 December 1996
403aParticulars of Charge Subject to s859A
Legacy
5 December 1996
403aParticulars of Charge Subject to s859A
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Certificate Change Of Name Company
30 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 May 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1993
AAAnnual Accounts
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Resolution
20 November 1992
RESOLUTIONSResolutions
Legacy
20 August 1992
363sAnnual Return (shuttle)
Memorandum Articles
14 August 1992
MEM/ARTSMEM/ARTS
Resolution
23 June 1992
RESOLUTIONSResolutions
Resolution
8 June 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
5 June 1992
AAAnnual Accounts
Legacy
23 April 1992
403aParticulars of Charge Subject to s859A
Legacy
2 December 1991
288288
Accounts With Made Up Date
5 August 1991
AAAnnual Accounts
Legacy
22 July 1991
363b363b
Legacy
23 May 1991
288288
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1991
225(1)225(1)
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Resolution
7 September 1990
RESOLUTIONSResolutions
Legacy
20 July 1990
363363
Accounts With Made Up Date
17 July 1990
AAAnnual Accounts
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
13 December 1988
287Change of Registered Office
Legacy
21 October 1988
288288
Legacy
21 October 1988
288288
Certificate Change Of Name Company
30 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1988
288288
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
26 November 1987
288288
Legacy
26 August 1987
288288
Legacy
17 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
30 May 1986
225(1)225(1)
Accounts With Made Up Date
3 May 1986
AAAnnual Accounts
Legacy
31 January 1978
PUC 2PUC 2
Miscellaneous
13 December 1977
MISCMISC