This company is commonly known as David Wood & Associates Limited. The company was founded 28 years ago and was given the registration number 03160384. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | DAVID WOOD & ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03160384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Triton Street, Regent's Place, London, England, NW1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Triton Street, Regent's Place, London, England, NW1 3BF | Secretary | 08 February 2021 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 08 February 2021 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 13 March 2023 | Active |
16, Kirby Street, London, United Kingdom, EC1N 8TS | Secretary | 06 August 2012 | Active |
16, Kirby Street, London, England, EC1N 8TS | Secretary | 11 June 2014 | Active |
16, Kirby Street, 2nd Floor, London, England, EC1N 8TS | Secretary | 21 May 2018 | Active |
2 Saint Johns Road, Sidcup, DA14 4HB | Secretary | 15 February 1996 | Active |
16, Kirby Street, London, England, EC1N 8TS | Secretary | 14 November 2013 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Secretary | 18 December 2017 | Active |
2 Boyne Road, Lewisham, London, SE13 5AW | Secretary | 15 May 2007 | Active |
Dover Childs Tyler, 7-9 Swallow Street, London, W1B 4DT | Corporate Secretary | 23 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 1996 | Active |
16, Kirby Street, London, United Kingdom, EC1N 8TS | Director | 06 August 2012 | Active |
16, Kirby Street, London, Uk, EC1N 8TS | Director | 08 March 2011 | Active |
International House, Merkle 2nd Floor, St. Katharines Way, London, England, E1W 1UN | Director | 10 September 2019 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 18 December 2017 | Active |
Naylors, Stane Street, Ockley, Dorking, United Kingdom, RH5 5TH | Director | 17 April 2013 | Active |
2 St Johns Road, Sidcup, DA14 4HB | Director | 15 February 1996 | Active |
16, Kirby Street, 2nd Floor, London, England, EC1N 8TS | Director | 14 November 2013 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 18 December 2017 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 18 December 2017 | Active |
2 Boyne Road, Lewisham, London, SE13 5AW | Director | 25 July 2003 | Active |
Haven Somerset Road, Meadvale, Redhill, RH1 6LS | Director | 30 June 2000 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 08 February 2021 | Active |
10, Triton Street, Regent's Place, London, England, NW1 3BF | Director | 18 December 2017 | Active |
16, Kirby Street, London, United Kingdom, EC1N 8TS | Director | 15 February 1996 | Active |
Dentsu International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Triton Street, London, England, NW1 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-23 | Accounts | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2024-01-23 | Other | Legacy. | Download |
2023-08-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-02 | Capital | Legacy. | Download |
2023-08-02 | Insolvency | Legacy. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-04-07 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-27 | Accounts | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.