UKBizDB.co.uk

DARK HORSE AGENCY LIMITED

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

This company is commonly known as Dark Horse Agency Limited. The company was founded 33 years ago and was given the registration number 02590676. The firm's registered office is in GLOUCESTER. You can find them at 11-13 The Steadings, Maisemore, Gloucester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DARK HORSE AGENCY LIMITED
Company Number:02590676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:11-13 The Steadings, Maisemore, Gloucester, GL2 8EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-13, The Steadings, Maisemore, Gloucester, United Kingdom, GL2 8EY

Director25 March 1991Active
11-13, The Steadings, Maisemore, Gloucester, United Kingdom, GL2 8EY

Director01 April 2008Active
11-13, The Steadings, Maisemore, Gloucester, United Kingdom, GL2 8EY

Director01 April 2008Active
Highnam Cottage, The Green Highnam, Gloucester, GL2 8DQ

Secretary25 March 1991Active
11-13, The Steadings, Maisemore, Gloucester, GL2 8EY

Secretary17 April 1998Active
55 Woodland Green, Upton St Leonards, GL4 8BD

Secretary01 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 March 1991Active
3 Albion Street, Gloucester, GL1 1UE

Director-Active
Highnam Cottage, The Green Highnam, Gloucester, GL2 8DQ

Director25 March 1991Active
3 Birdlip Farm, Birdlip, Gloucester, GL1 1NH

Director09 September 1999Active
11-13, The Steadings, Maisemore, Gloucester, United Kingdom, GL2 8JE

Director09 September 1999Active
1 Netherton Cottages, Netherton Quenington, Cirencester, GL7 5DD

Director-Active
55 Woodland Green, Upton St Leonards, GL4 8BD

Director30 April 1993Active
11-13, The Steadings, Maisemore, Gloucester, United Kingdom, GL2 8EY

Director09 September 1999Active

People with Significant Control

Mr David Neil Corran
Notified on:12 February 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:11-13, The Steadings, Gloucester, GL2 8EY
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination secretary company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Mortgage

Mortgage satisfy charge full.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.