Warning: file_put_contents(c/b9a3dffe339e5941129c2596ed69bbf5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Regency Network Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REGENCY NETWORK LTD

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

This company is commonly known as Regency Network Ltd. The company was founded 4 years ago and was given the registration number 12152295. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:REGENCY NETWORK LTD
Company Number:12152295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB

Secretary16 November 2019Active
Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB

Secretary12 August 2019Active
Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB

Director16 November 2019Active
Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB

Director12 August 2019Active
Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB

Director26 October 2020Active

People with Significant Control

Mr Ezra Blackwood
Notified on:09 June 2022
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Benjamin Murray Beazley
Notified on:21 November 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Anthony Hurst-Baxter
Notified on:16 November 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sol Smith
Notified on:12 August 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Together Accounting, 17-19 St. Georges Street, Norwich, England, NR3 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-03Accounts

Accounts with accounts type total exemption full.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Address

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

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Persons with significant control

Change to a person with significant control.

Download
2020-10-26Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.