Background WavePink WaveYellow Wave

LION RE:SOURCES UK LIMITED (04239427)

LION RE:SOURCES UK LIMITED (04239427) is an active UK company. incorporated on 22 June 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LION RE:SOURCES UK LIMITED has been registered for 24 years. Current directors include NISTALA, Umasankar, NOBELS, Arco, TEPPAZ, Bruno, Mr..

Company Number
04239427
Status
active
Type
ltd
Incorporated
22 June 2001
Age
24 years
Address
1st Floor 2 Television Centre, London, W12 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NISTALA, Umasankar, NOBELS, Arco, TEPPAZ, Bruno, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LION RE:SOURCES UK LIMITED

LION RE:SOURCES UK LIMITED is an active company incorporated on 22 June 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LION RE:SOURCES UK LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04239427

LTD Company

Age

24 Years

Incorporated 22 June 2001

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 20 October 2025 (6 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

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PUBLICIS GROUP SERVICES LIMITED
From: 7 November 2001To: 4 March 2004
MORE MEDIA COMMUNICATIONS LIMITED
From: 22 June 2001To: 7 November 2001
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: 22 June 2001To: 20 February 2019
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BAYLEY, Ruth

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

MUWANGA, Philippa

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

NISTALA, Umasankar

Active
2 Television Centre, LondonW12 7FR
Born April 1973
Director
Appointed 08 Nov 2024

NOBELS, Arco

Active
Kensington Village, LondonW14 8DG
Born November 1970
Director
Appointed 11 Apr 2016

TEPPAZ, Bruno, Mr.

Active
2 Television Centre, LondonW12 7FR
Born September 1969
Director
Appointed 08 Feb 2024

BAILEY, Sarah Anne

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 13 Jan 2014
Resigned 02 Apr 2015

BASRAN, Raj

Resigned
Pembroke Building, LondonW14 8DG
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

EWING, Susanna

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

GONZALEZ-GOMEZ, Minna Katariina

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 26 Mar 2007
Resigned 02 Nov 2010

KIERNAN EARL, Elizabeth Louise

Resigned
9 Helena Road, WindsorSL4 1JN
Secretary
Appointed 15 Oct 2004
Resigned 30 Nov 2007

KURTZ, Catherine Elizabeth Strathmore

Resigned
6 Berkeley Road, Tunbridge WellsTN1 1YR
Secretary
Appointed 22 Jun 2001
Resigned 13 Jun 2005

MUNIS, Joanne

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

RAJ, Nicola

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

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 17 May 2012
Resigned 29 Nov 2013

WALLS ECKLEY, Gillian

Resigned
Pembroke Building, LondonW14 8DG
Secretary
Appointed 13 Apr 2011
Resigned 07 Feb 2012

WYLLIE, Alison

Resigned
Flat 2, LondonW10 5LZ
Secretary
Appointed 19 Dec 2005
Resigned 06 Oct 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2001
Resigned 22 Jun 2001

AFFATICATI, Barbara

Resigned
Avezzana, 8, MilanFOREIGN
Born October 1960
Director
Appointed 21 May 2006
Resigned 25 Mar 2009

COURET, Philippe Francois Pierre

Resigned
Flat 9 1 Prince Of Wales Terrace, LondonW8 5PG
Born August 1955
Director
Appointed 22 Jun 2001
Resigned 17 Feb 2004

DUMOUCHEL, Patrick

Resigned
180 Rue De Charonne, ParisFOREIGN
Born November 1956
Director
Appointed 17 Feb 2004
Resigned 21 May 2006

ETIENNE, Jean-Michel Michel

Resigned
2 Television Centre, LondonW12 7FR
Born November 1951
Director
Appointed 17 Feb 2004
Resigned 08 Feb 2021

KARAM, Michel

Resigned
Pembroke Building, LondonW14 8DG
Born October 1960
Director
Appointed 17 Feb 2004
Resigned 27 Mar 2015

LLOYD, Simon Roderick

Resigned
4 Malcolm Road, LondonSW19 4AS
Born March 1947
Director
Appointed 22 Jun 2001
Resigned 02 Jan 2002

NAOURI, Jean-Yves

Resigned
Pembroke Building, LondonW14 8DG
Born November 1959
Director
Appointed 25 Mar 2009
Resigned 26 Mar 2015

O'BYRNE, Teresa Anne

Resigned
Pembroke Building, LondonW14 8DG
Born January 1969
Director
Appointed 25 Mar 2015
Resigned 11 Apr 2016

OUZIEL, Sylvie

Resigned
2 Television Centre, LondonW12 7FR
Born March 1970
Director
Appointed 23 Nov 2021
Resigned 31 Oct 2024

PROCH, Michel-Alain, Mr.

Resigned
2 Television Centre, LondonW12 7FR
Born April 1970
Director
Appointed 08 Feb 2021
Resigned 08 Feb 2024

VORIS, Frank

Resigned
2 Television Centre, LondonW12 7FR
Born August 1965
Director
Appointed 26 Mar 2015
Resigned 23 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 2001
Resigned 22 Jun 2001

Persons with significant control

1

101 Wood Lane, LondonW12 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

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
30 June 2025
CS01Confirmation Statement
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
Second Filing Of Director Appointment With Name
25 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2020
AP03Appointment of Secretary
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
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Secretary Company With Name Date
26 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
26 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
2 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
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts