Background WavePink WaveYellow Wave

BBH COMMUNICATIONS LIMITED (02352341)

BBH COMMUNICATIONS LIMITED (02352341) is an active UK company. incorporated on 24 February 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BBH COMMUNICATIONS LIMITED has been registered for 37 years. Current directors include MARTIN, Karen Elizabeth, NOBELS, Arco, NOLD, Loris Philippe, Mr..

Company Number
02352341
Status
active
Type
ltd
Incorporated
24 February 1989
Age
37 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MARTIN, Karen Elizabeth, NOBELS, Arco, NOLD, Loris Philippe, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBH COMMUNICATIONS LIMITED

BBH COMMUNICATIONS LIMITED is an active company incorporated on 24 February 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BBH COMMUNICATIONS LIMITED was registered 37 years ago.(SIC: 73110)

Status

active

Active since 37 years ago

Company No

02352341

LTD Company

Age

37 Years

Incorporated 24 February 1989

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

1st Floor 2 Television Centre 101 Wood Lane London, W12 7FR,

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG
From: 12 February 2014To: 20 February 2019
Pembroke Building 3Rd Floor Kensington Village Avonmore Road London W14 8DG
From: 2 December 2013To: 12 February 2014
C/O Lion Re:Sources Uk Limited Pembroke Building 3Rd Floor Avonmore Road London W14 8DG England
From: 10 October 2013To: 2 December 2013
60 Kingly Street London W1B 5DS
From: 24 February 1989To: 10 October 2013
Timeline

19 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Jul 12
Director Left
Dec 14
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Nov 21
Director Left
Apr 23
Director Joined
May 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MUWANGA, Philippa

Active
2 Television Centre, LondonW12 7FR
Secretary
Appointed 16 Jun 2020

MARTIN, Karen Elizabeth

Active
2 Television Centre, LondonW12 7FR
Born April 1977
Director
Appointed 30 Jan 2019

NOBELS, Arco

Active
2 Television Centre, LondonW12 7FR
Born November 1970
Director
Appointed 28 Sept 2021

NOLD, Loris Philippe, Mr.

Active
2 Television Centre, LondonW12 7FR
Born November 1970
Director
Appointed 04 May 2023

BAILEY, Sarah Anne

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 19 Aug 2013
Resigned 18 Jan 2017

BRAMALL, Helen Mary

Resigned
Mayfield, Princes RisboroughHP27 0EA
Secretary
Appointed 02 Mar 2000
Resigned 21 Jul 2004

ILLINGWORTH, Stephen Robert

Resigned
60 Kingly StreetW1B 5DS
Secretary
Appointed 01 May 2009
Resigned 05 Jul 2012

MAILE, Nigel Kingsley

Resigned
Green Acres, Rowlands CastlePO9 6AF
Secretary
Appointed N/A
Resigned 30 Apr 2009

MUNIS, Joanne

Resigned
2 Television Centre, LondonW12 7FR
Secretary
Appointed 07 Apr 2015
Resigned 16 Jun 2020

O'DOWD, Una Theresa

Resigned
60 Landells Road, LondonSE22 9PQ
Secretary
Appointed 23 Oct 1998
Resigned 25 Feb 2000

O'SHEA, Katharine Judith

Resigned
60 Kingly StreetW1B 5DS
Secretary
Appointed 21 Jul 2004
Resigned 05 Jul 2012

PRICE, Anthony John

Resigned
133 Lauderdale Tower, LondonEC2Y 8BY
Secretary
Appointed N/A
Resigned 23 Oct 1998

RAJ, Nicola

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 07 Jun 2017
Resigned 15 Feb 2019

WALLS-ECKLEY, Gillian

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 05 Jul 2012
Resigned 09 Oct 2013

BARTLE, John

Resigned
Woodland 214 Amersham Road, High WycombeHP15 7QT
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1999

BOGLE, Nigel Peter Cranston

Resigned
2 Television Centre, LondonW12 7FR
Born April 1947
Director
Appointed N/A
Resigned 31 Dec 2018

CRANMER, Mark

Resigned
11 Westmead, LondonSW15 5BH
Born March 1958
Director
Appointed 01 Apr 2001
Resigned 05 Aug 2003

DUMOUCHEL, Patrick

Resigned
2 Television Centre, LondonW12 7FR
Born November 1956
Director
Appointed 25 Apr 2016
Resigned 31 Mar 2021

HEGARTY, John Kevin, Sir

Resigned
2 Television Centre, LondonW12 7FR
Born May 1944
Director
Appointed 06 Mar 1998
Resigned 31 Dec 2018

HEGARTY, John Kevin

Resigned
Flat E, Belsize ParkNW3
Born May 1944
Director
Appointed N/A
Resigned 04 Apr 1997

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 31 Mar 2021
Resigned 05 Apr 2023

MAILE, Nigel Kingsley

Resigned
Green Acres, Rowlands CastlePO9 6AF
Born September 1955
Director
Appointed 01 Apr 2001
Resigned 30 Apr 2009

MAILE, Nigel Kingsley

Resigned
Green Acres, Rowlands CastlePO9 6AF
Born September 1955
Director
Appointed 30 Dec 1998
Resigned 07 Jan 1999

MAILE, Nigel Kingsley

Resigned
Green Acres, Rowlands CastlePO9 6AF
Born September 1955
Director
Appointed 20 Feb 1998
Resigned 06 Mar 1998

MCCREATH, Alice

Resigned
Avenue Des Champs Elysees, 75008, Paris
Born November 1967
Director
Appointed 05 Jul 2012
Resigned 25 Apr 2016

MUNN, Neil Antony

Resigned
2 Television Centre, LondonW12 7FR
Born November 1964
Director
Appointed 31 Dec 2018
Resigned 28 Sept 2021

PEARCE, David

Resigned
Kensington Village, LondonW14 8DG
Born November 1967
Director
Appointed 01 May 2009
Resigned 30 Sept 2015

PRICE, Anthony John

Resigned
133 Lauderdale Tower, LondonEC2Y 8BY
Born February 1961
Director
Appointed 20 Feb 1998
Resigned 06 Mar 1998

SAUNTER, Michael Peter

Resigned
Kensington Village, LondonW14 8DG
Born April 1969
Director
Appointed 04 Jan 2016
Resigned 12 Oct 2018

SHERWOOD, Simon Anthony

Resigned
Kensington Village, LondonW14 8DG
Born January 1956
Director
Appointed 01 Apr 2001
Resigned 27 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Kensington Village, LondonW14 8DG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Kensington Village, LondonW14 8DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 January 2022
CC04CC04
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 December 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
6 January 2017
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 January 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Auditors Resignation Company
11 November 2016
AUDAUD
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Move Registers To Sail Company With New Address
11 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Miscellaneous
19 July 2012
MISCMISC
Appoint Person Secretary Company With Name
13 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Legacy
29 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Auditors Resignation Company
20 August 2009
AUDAUD
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 October 2003
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
18 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
225Change of Accounting Reference Date
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 March 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
128(4)128(4)
Accounts With Accounts Type Full Group
28 April 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288cChange of Particulars
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
363aAnnual Return
Legacy
26 March 1998
128(3)128(3)
Legacy
26 March 1998
128(4)128(4)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
88(2)R88(2)R
Resolution
16 March 1998
RESOLUTIONSResolutions
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363aAnnual Return
Legacy
26 September 1997
363aAnnual Return
Legacy
18 July 1997
88(2)R88(2)R
Legacy
18 July 1997
88(2)R88(2)R
Legacy
18 July 1997
169169
Resolution
18 July 1997
RESOLUTIONSResolutions
Memorandum Articles
14 July 1997
MEM/ARTSMEM/ARTS
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
17 June 1997
288cChange of Particulars
Legacy
27 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
88(2)R88(2)R
Legacy
10 December 1996
169169
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
3 October 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
24 April 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
3 March 1993
169169
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 May 1992
AAAnnual Accounts
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
169169
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
18 November 1991
88(2)R88(2)R
Legacy
15 October 1991
88(2)R88(2)R
Legacy
10 October 1991
363b363b
Legacy
19 September 1991
288288
Memorandum Articles
3 September 1991
MEM/ARTSMEM/ARTS
Resolution
6 August 1991
RESOLUTIONSResolutions
Legacy
6 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
26 June 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
12 September 1990
363363
Legacy
22 March 1990
88(2)O88(2)O
Statement Of Affairs
22 March 1990
SASA
Legacy
19 March 1990
88(2)P88(2)P
Legacy
15 June 1989
224224
Incorporation Company
24 February 1989
NEWINCIncorporation