UKBizDB.co.uk

CLIVE AGENCY LIMITED

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

This company is commonly known as Clive Agency Limited. The company was founded 27 years ago and was given the registration number 03240052. The firm's registered office is in LONDON. You can find them at Ground Floor Axe & Bottle Court, 70 Newcomen Street, London, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:CLIVE AGENCY LIMITED
Company Number:03240052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Ground Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary15 September 2023Active
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director03 April 2018Active
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director30 September 2020Active
Whitegarth Chambers, 37 The Uplands, Loughton, IG10 1NQ

Secretary20 August 1996Active
Rosewood, Pirbright Road, Guildford, GU3 2HT

Secretary17 October 2006Active
5, Fleet Place, London, England, EC4M 7RD

Corporate Secretary02 August 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 1996Active
White Cottage, Shepherds Green Rotherfield Greys, Henley On Thames, RG9 4QL

Director20 August 1996Active
The Old Rectory, Drayton Parslow, Milton Keynes, MK17 0JF

Director30 January 2008Active
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director01 July 2013Active
Rosewood, Pirbright Road, Guildford, GU3 2HT

Director17 October 2006Active
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director13 June 2019Active
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director01 July 2013Active

People with Significant Control

First Agency Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Axe & Bottle Court, London, United Kingdom, SE1 1YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Other

Legacy.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-20Address

Change sail address company with old address new address.

Download
2023-09-20Address

Change sail address company with old address new address.

Download
2023-09-19Officers

Appoint corporate secretary company with name date.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.