UKBizDB.co.uk

ARK COMMS.AGENCY LIMITED

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

This company is commonly known as Ark Comms.agency Limited. The company was founded 4 years ago and was given the registration number 12106640. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ARK COMMS.AGENCY LIMITED
Company Number:12106640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary15 December 2023Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF

Director17 September 2021Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Secretary05 May 2020Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director16 July 2019Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director16 July 2019Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director16 July 2019Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director16 July 2019Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF

Director17 September 2021Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director16 July 2019Active
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Director16 July 2019Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF

Director17 September 2021Active

People with Significant Control

Ohc London Holdings Limited
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jennifer Ann Childs
Notified on:05 May 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Zero Yanos Childs
Notified on:16 July 2019
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-30Address

Change sail address company with new address.

Download
2024-04-30Officers

Change person director company with change date.

Download
2024-03-19Officers

Appoint corporate secretary company with name date.

Download
2024-03-19Address

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

Download
2023-12-21Address

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

Download
2023-11-29Address

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

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Accounts

Change account reference date company current shortened.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.