Background WavePink WaveYellow Wave

PABLO LONDON LIMITED (04623690)

PABLO LONDON LIMITED (04623690) is an active UK company. incorporated on 23 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PABLO LONDON LIMITED has been registered for 23 years. Current directors include KAY, Benedict James, MERCER, Gareth Dean, SNG, Mark Tsieh Ming.

Company Number
04623690
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KAY, Benedict James, MERCER, Gareth Dean, SNG, Mark Tsieh Ming
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PABLO LONDON LIMITED

PABLO LONDON LIMITED is an active company incorporated on 23 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PABLO LONDON LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04623690

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 31/3

Overdue

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

MORE CREATIVE LIMITED
From: 23 December 2002To: 7 July 2015
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

C/O Mazars Llp, Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 14 May 2021To: 2 February 2023
4 Holywell Row London EC2A 4JF
From: 24 September 2013To: 14 May 2021
Bellside House 4 Elthorne Road London N19 4AG
From: 23 December 2002To: 24 September 2013
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Nov 09
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Feb 18
Funding Round
Dec 24
Share Buyback
Dec 24
Director Left
Jan 25
Funding Round
Feb 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Funding Round
Jun 25
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KAY, Benedict James

Active
Old Bailey, LondonEC4M 7AU
Born December 1975
Director
Appointed 30 Jun 2015

MERCER, Gareth Dean

Active
Old Bailey, LondonEC4M 7AU
Born May 1977
Director
Appointed 23 Dec 2002

SNG, Mark Tsieh Ming

Active
Old Bailey, LondonEC4M 7AU
Born July 1975
Director
Appointed 30 Jun 2015

MERCER, Roy Keith

Resigned
Holywell Row, LondonEC2A 4JF
Secretary
Appointed 23 Dec 2002
Resigned 01 Dec 2012

MERCER, Valerie

Resigned
Holywell Row, LondonEC2A 4JF
Secretary
Appointed 01 Dec 2012
Resigned 31 Jan 2018

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 23 Dec 2002

BARKER, Richard David

Resigned
The Squirrels, WatfordWD17 4UW
Born December 1946
Director
Appointed 25 Jul 2003
Resigned 14 Jul 2005

BUNTING, Stephen Robert

Resigned
5 The Boat House, Market HarboroughLE16 7UW
Born April 1977
Director
Appointed 19 Dec 2006
Resigned 20 Jul 2007

CRISTIN, Andrew Jonathan

Resigned
4 Burghstead Close, BillericayCM12 9JZ
Born October 1965
Director
Appointed 07 Feb 2005
Resigned 14 Jul 2005

FURMSTON, Neill Laurence

Resigned
17 Middle Road, BerkhamstedHP4 3EQ
Born October 1971
Director
Appointed 25 Jun 2007
Resigned 21 Aug 2009

JAMES, Stephen Michael

Resigned
21 Tempest Avenue, Potters BarEN6 5JU
Born May 1963
Director
Appointed 25 Jul 2003
Resigned 20 Aug 2004

MERCER, Roy Keith

Resigned
Holywell Row, LondonEC2A 4JF
Born December 1947
Director
Appointed 21 Jul 2005
Resigned 31 Jan 2018

MOULTON, Peter Charles

Resigned
Old Bailey, LondonEC4M 7AU
Born June 1980
Director
Appointed 17 Jan 2005
Resigned 29 Oct 2024

SILVERSTONE, Jeremy Robert

Resigned
9 Oakmere Avenue, Potters BarEN6 5ED
Born July 1959
Director
Appointed 21 Jul 2005
Resigned 23 Nov 2006

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 23 Dec 2002
Resigned 23 Dec 2002

Persons with significant control

1

Mr Gareth Dean Mercer

Active
Old Bailey, LondonEC4M 7AU
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
26 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 February 2025
SH06Cancellation of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 December 2024
SH03Return of Purchase of Own Shares
Miscellaneous
12 December 2024
MISCMISC
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Resolution
11 July 2024
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2024
AR01AR01
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 January 2018
AAMDAAMD
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Resolution
26 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Secretary Company
3 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
2 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
30 March 2007
AUDAUD
Legacy
15 January 2007
363aAnnual Return
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
29 April 2005
AUDAUD
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
88(2)R88(2)R
Legacy
16 January 2003
288aAppointment of Director or Secretary
Incorporation Company
23 December 2002
NEWINCIncorporation