UKBizDB.co.uk

ELEVEN HUNDRED AGENCY LIMITED

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

This company is commonly known as Eleven Hundred Agency Limited. The company was founded 6 years ago and was given the registration number 10950485. The firm's registered office is in BROMLEY. You can find them at 21 East Street, , Bromley, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ELEVEN HUNDRED AGENCY LIMITED
Company Number:10950485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:21 East Street, Bromley, England, BR1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, East Street, Bromley, England, BR1 1QE

Director02 January 2018Active
21, East Street, Bromley, England, BR1 1QE

Director02 January 2018Active
2 Warham Road, London, England, N4 1AT

Director07 September 2017Active
DA17

Director07 September 2017Active

People with Significant Control

Mr Michael Ian King
Notified on:02 January 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:21, East Street, Bromley, England, BR1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Trudy Ayles
Notified on:02 January 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:21, East Street, Bromley, England, BR1 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Ayles
Notified on:07 September 2017
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:2 Warham Road, London, England, N4 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Arianne Elise King
Notified on:07 September 2017
Status:Active
Date of birth:April 1989
Nationality:British
Address:DA17
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Capital

Capital name of class of shares.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-15Persons with significant control

Change to a person with significant control.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Change account reference date company current extended.

Download
2018-03-06Address

Change registered office address company with date old address new address.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.