This company is commonly known as Onwards Agency Ltd. The company was founded 10 years ago and was given the registration number 08737076. The firm's registered office is in DALSTON. You can find them at Studio 8e Stamford Works, Gillett Square, Dalston, London. This company's SIC code is 90030 - Artistic creation.
Name | : | ONWARDS AGENCY LTD |
---|---|---|
Company Number | : | 08737076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 8e Stamford Works, Gillett Square, Dalston, London, England, N16 8JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cliff Farm, Methersgate Hall Estate, Sutton, Woodbridge, England, IP12 3JJ | Director | 17 October 2013 | Active |
Studio 8e, Stamford Works, Gillett Square, Dalston, England, N16 8JH | Director | 01 January 2014 | Active |
Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, CM77 8DZ | Director | 06 April 2015 | Active |
Onwd Holdings Ltd | ||
Notified on | : | 12 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cliff Farm, Methersgate Hall Estate, Woodbridge, England, IP12 3JJ |
Nature of control | : |
|
Mr Joe Harold Austen Ryrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cliff Farm, Methersgate Hall Estate, Woodbridge, England, IP12 3JJ |
Nature of control | : |
|
Graeme Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 8e, Stamford Works, Dalston, England, N16 8JH |
Nature of control | : |
|
Mr George Frederick David Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 8e, Studio 8e, London, England, N16 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Capital | Capital cancellation shares. | Download |
2019-05-23 | Capital | Capital return purchase own shares. | Download |
2019-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Change person director company with change date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Resolution | Resolution. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.