UKBizDB.co.uk

AGATHA CHRISTIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Agatha Christie Limited. The company was founded 69 years ago and was given the registration number 00550864. The firm's registered office is in LONDON. You can find them at 161 Drury Lane, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AGATHA CHRISTIE LIMITED
Company Number:00550864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:161 Drury Lane, London, England, WC2B 5PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Secretary01 August 2018Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director02 March 2023Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director13 July 2012Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director23 January 2014Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director30 January 2023Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director06 February 2023Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director01 August 2018Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director06 October 2010Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director-Active
161, Drury Lane, London, England, WC2B 5PN

Secretary17 June 1998Active
1 Yew Tree Cottage, The Street, Compton, Guildford, GU3 1EQ

Secretary-Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director22 July 2021Active
Ginge Manor, Ginge, Wanton, OX12 8QT

Director07 March 2006Active
27 Campana Road, London, SW6 4AT

Director13 May 2002Active
23 Burnthwaite Road, London, SW6 5BQ

Director22 October 2001Active
32 Laburnum Grove, Hockley, SS5 4SG

Director05 December 2002Active
Isington Mill, Alton, GU34 4PW

Director11 May 1995Active
45 Brodrick Road, London, SW17 7DX

Director06 June 1996Active
28 Lynmouth Road, London, N2 9LS

Director25 May 1999Active
Sunnydale, Bellingdon, Chesham, HP5 2XU

Director03 June 1998Active
Great Wratting Hall, Haverhill, CB9 7HQ

Director10 May 2001Active
52 Streathbourne Road, London, SW17 8QX

Director29 January 2007Active
8 Arundel Gardens, Winchmore Hill, London, N21 3AE

Director03 November 2008Active
67-68, Long Acre, London, United Kingdom, WC2E 9JD

Director25 February 2012Active
The Riding, Acomb, Hexham, NE46 4PF

Director05 January 1995Active
6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS

Director08 February 2021Active
40 Edwardes Square, London, W8 6HH

Director-Active
Greenway House, Churston Ferrers, Brixham, TQ5 0ES

Director-Active
Greenway House, Churston Ferrers, Brixham, TQ5 0ES

Director-Active
7 North End House, Fitzjames Avenue, London, W14 0RS

Director-Active
Bagby Hide Bagby, Thirsk, YO7 2AE

Director03 June 1998Active
Crawford House, High Street Spetisbury, Blandford Forum, DT11 9DP

Director06 January 1994Active
107 Queens Road, Hertford, SG13 8BJ

Director-Active
Carinya School Lane, Appleford, Abingdon, OX14 4NY

Director11 November 1998Active
2 Wilton Place, London, SW1X 8RH

Director17 June 1998Active

People with Significant Control

Mr James Prichard
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:6th Floor, Imperial House, 8 Kean Street, London, England, WC2B 4AS
Nature of control:
  • Significant influence or control
Rlj Entertainment Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Drury Lane, London, England, WC2B 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type group.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type group.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type group.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.