Background WavePink WaveYellow Wave

FALLON LONDON LIMITED (03576066)

FALLON LONDON LIMITED (03576066) is an active UK company. incorporated on 4 June 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FALLON LONDON LIMITED has been registered for 27 years. Current directors include CROWTHER, Christopher Mark, IKILER, Demet, RUDD, Charlie Richard Cooper, Mr..

Company Number
03576066
Status
active
Type
ltd
Incorporated
4 June 1998
Age
27 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CROWTHER, Christopher Mark, IKILER, Demet, RUDD, Charlie Richard Cooper, Mr.
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALLON LONDON LIMITED

FALLON LONDON LIMITED is an active company incorporated on 4 June 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FALLON LONDON LIMITED was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03576066

LTD Company

Age

27 Years

Incorporated 4 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 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 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (Just now)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

FALLON MCELLIGOTT LIMITED
From: 26 June 1998To: 20 October 2000
SIMPART NO.181 LIMITED
From: 4 June 1998To: 26 June 1998
Contact
Address

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

Previous Addresses

Pembroke Building Kensington Village Avonmore Road London W14 8DG United Kingdom
From: 26 March 2018To: 20 February 2019
Warwick Building, Kensington Village, Avonmore Roa London W14 8HQ United Kingdom
From: 5 January 2018To: 26 March 2018
Tooks Court 40 Chancery Lane London WC2A 1JA England
From: 5 January 2017To: 5 January 2018
Elsley Court 20-22 Great Titchfield Street London W1W 8BE
From: 4 June 1998To: 5 January 2017
Timeline

27 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Apr 10
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Mar 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MUWANGA, Philippa

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

CROWTHER, Christopher Mark

Active
2 Television Centre, LondonW12 7FR
Born May 1971
Director
Appointed 07 Nov 2024

IKILER, Demet

Active
2 Television Centre, LondonW12 7FR
Born June 1970
Director
Appointed 19 Apr 2023

RUDD, Charlie Richard Cooper, Mr.

Active
2 Television Centre, LondonW12 7FR
Born June 1967
Director
Appointed 24 Jun 2021

BAILEY, Sarah Anne

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

BASRAN, Raj

Resigned
40 Chancery Lane, LondonWC2A 1JA
Secretary
Appointed 07 Feb 2012
Resigned 18 Jan 2017

DAVIS, Robert

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 03 Nov 2010
Resigned 13 Apr 2011

EARL, Elizabeth Louise Kiernan

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 06 Oct 2006
Resigned 30 Nov 2007

EWING, Susanna

Resigned
72f Sinclair Road, LondonW14 0NJ
Secretary
Appointed 30 Nov 2007
Resigned 16 Nov 2009

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Kensington Village, LondonW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

MUNIS, Joanne

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

O'MAHONEY, Susan

Resigned
288 Latymer Court, LondonW6 7LD
Nominee secretary
Appointed 04 Jun 1998
Resigned 10 Jun 1998

RAJ, Nicola

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

WALL, Michael Charles

Resigned
47 Highlever Road, LondonW10 6PR
Secretary
Appointed 12 Jun 1998
Resigned 08 Aug 2000

WALLS ECKLEY, Gillian

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 17 May 2012
Resigned 29 Nov 2013

WALLS ECKLEY, Gillian

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 13 Apr 2011
Resigned 07 Feb 2012

WARING, Stephen Roy

Resigned
Flat 64 Benbow House, LondonSE1 9DS
Secretary
Appointed 08 Aug 2000
Resigned 01 Jan 2006

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 01 Jan 2006
Resigned 06 Oct 2006

BEKKERMAN, Alex

Resigned
40 Chancery Lane, LondonWC2A 1JA
Born August 1969
Director
Appointed 08 Jan 2016
Resigned 31 Mar 2017

BILLINGSLEY, Justin Kenneth

Resigned
Avonmore Road, LondonW14 8DG
Born November 1972
Director
Appointed 31 Mar 2017
Resigned 02 Jul 2018

BLOCK, Eric

Resigned
414 Wilshire Walk, Mn
Born March 1957
Director
Appointed 05 Jun 2003
Resigned 06 Apr 2004

DABILL, David

Resigned
252 Seventh Ave \ 14g, New York
Born June 1959
Director
Appointed 06 Apr 2004
Resigned 01 Feb 2006

DJABA, Magnus Djaba

Resigned
2 Television Centre, LondonW12 7FR
Born December 1973
Director
Appointed 15 Jul 2014
Resigned 24 May 2022

DRAUDE, Juanita Maree

Resigned
2 Television Centre, LondonW12 7FR
Born October 1976
Director
Appointed 19 Apr 2023
Resigned 06 Nov 2024

DUFFY III, Joe Patrick

Resigned
408 River Street, MinneapolisFOREIGN
Born February 1949
Director
Appointed 14 Aug 2000
Resigned 06 Apr 2004

FALLON, Patrick

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born September 1945
Director
Appointed 12 Jun 1998
Resigned 13 Nov 2015

FISH, Irving

Resigned
5808 Crescent Terrace Edina, Usa
Born May 1948
Director
Appointed 12 Jun 1998
Resigned 05 Jun 2003

FLINTHAM, Richard

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born July 1967
Director
Appointed 14 Aug 2000
Resigned 01 Jan 2011

GALLIE, Gail Elizabeth

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1971
Director
Appointed 17 Jun 2011
Resigned 15 Jul 2014

GREEN, Laurence Ivor Philip

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1966
Director
Appointed 10 Jun 1998
Resigned 01 Jan 2011

KAY, Christopher

Resigned
2 Television Centre, LondonW12 7FR
Born May 1977
Director
Appointed 24 May 2022
Resigned 19 Apr 2023

KELLEY, Russell Phelps

Resigned
23 Rue D'Arcole, ParisFOREIGN
Born November 1949
Director
Appointed 17 Jul 2003
Resigned 22 Jul 2003

KING, Annette

Resigned
2 Television Centre, LondonW12 7FR
Born September 1968
Director
Appointed 29 Jun 2018
Resigned 05 Apr 2023

LUBARS, David

Resigned
2240 W.Lake Of The Isles Pkwy, Mpls
Born October 1958
Director
Appointed 06 Apr 2004
Resigned 16 May 2005

MARTIN-CHANTEPIE, Sophie Marie Cassandre

Resigned
Avonmore Road, LondonW14 8DG
Born March 1971
Director
Appointed 31 Mar 2017
Resigned 24 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
2 Television Centre, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2019
Avonmore Road, LondonW14 8DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 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
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 March 2019
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Move Registers To Sail Company
29 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Sail Address Company
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Auditors Resignation Company
10 February 2010
AUDAUD
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Memorandum Articles
20 October 2009
MEM/ARTSMEM/ARTS
Resolution
20 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Resolution
31 May 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Auditors Resignation Company
16 March 2006
AUDAUD
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
353353
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Resolution
9 August 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 May 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
27 January 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Resolution
4 September 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Resolution
17 July 1998
RESOLUTIONSResolutions
Resolution
17 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 June 1998
MEM/ARTSMEM/ARTS
Legacy
24 June 1998
88(2)R88(2)R
Legacy
24 June 1998
225Change of Accounting Reference Date
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
287Change of Registered Office
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Incorporation Company
4 June 1998
NEWINCIncorporation