UKBizDB.co.uk

DAVID WOOD & ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary08 February 2021Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director08 February 2021Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director13 March 2023Active
16, Kirby Street, London, United Kingdom, EC1N 8TS

Secretary06 August 2012Active
16, Kirby Street, London, England, EC1N 8TS

Secretary11 June 2014Active
16, Kirby Street, 2nd Floor, London, England, EC1N 8TS

Secretary21 May 2018Active
2 Saint Johns Road, Sidcup, DA14 4HB

Secretary15 February 1996Active
16, Kirby Street, London, England, EC1N 8TS

Secretary14 November 2013Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary18 December 2017Active
2 Boyne Road, Lewisham, London, SE13 5AW

Secretary15 May 2007Active
Dover Childs Tyler, 7-9 Swallow Street, London, W1B 4DT

Corporate Secretary23 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1996Active
16, Kirby Street, London, United Kingdom, EC1N 8TS

Director06 August 2012Active
16, Kirby Street, London, Uk, EC1N 8TS

Director08 March 2011Active
International House, Merkle 2nd Floor, St. Katharines Way, London, England, E1W 1UN

Director10 September 2019Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director18 December 2017Active
Naylors, Stane Street, Ockley, Dorking, United Kingdom, RH5 5TH

Director17 April 2013Active
2 St Johns Road, Sidcup, DA14 4HB

Director15 February 1996Active
16, Kirby Street, 2nd Floor, London, England, EC1N 8TS

Director14 November 2013Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director18 December 2017Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director18 December 2017Active
2 Boyne Road, Lewisham, London, SE13 5AW

Director25 July 2003Active
Haven Somerset Road, Meadvale, Redhill, RH1 6LS

Director30 June 2000Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director08 February 2021Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director18 December 2017Active
16, Kirby Street, London, United Kingdom, EC1N 8TS

Director15 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-23Accounts

Legacy.

Download
2024-01-23Other

Legacy.

Download
2024-01-23Other

Legacy.

Download
2023-08-04Capital

Capital statement capital company with date currency figure.

Download
2023-08-02Capital

Legacy.

Download
2023-08-02Insolvency

Legacy.

Download
2023-08-02Resolution

Resolution.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.