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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 15 September 2023 | Active |
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 03 April 2018 | Active |
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 30 September 2020 | Active |
Whitegarth Chambers, 37 The Uplands, Loughton, IG10 1NQ | Secretary | 20 August 1996 | Active |
Rosewood, Pirbright Road, Guildford, GU3 2HT | Secretary | 17 October 2006 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 02 August 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 August 1996 | Active |
White Cottage, Shepherds Green Rotherfield Greys, Henley On Thames, RG9 4QL | Director | 20 August 1996 | Active |
The Old Rectory, Drayton Parslow, Milton Keynes, MK17 0JF | Director | 30 January 2008 | Active |
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 01 July 2013 | Active |
Rosewood, Pirbright Road, Guildford, GU3 2HT | Director | 17 October 2006 | Active |
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 13 June 2019 | Active |
Ground Floor, Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 01 July 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-20 | Address | Change sail address company with old address new address. | Download |
2023-09-20 | Address | Change sail address company with old address new address. | Download |
2023-09-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type small. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-27 | Accounts | Change account reference date company current extended. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.