This company is commonly known as The Agency Collective Ltd. The company was founded 11 years ago and was given the registration number 08490947. The firm's registered office is in ANDOVER. You can find them at Hikenield House East Anton Court, Icknield Way, Andover, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | THE AGENCY COLLECTIVE LTD |
---|---|---|
Company Number | : | 08490947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Secretary | 26 June 2023 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 20 April 2018 | Active |
3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE | Director | 16 April 2013 | Active |
Hikenield House, East Anton Court, Icknield Way, Andover, United Kingdom, SP10 5RG | Director | 16 April 2013 | Active |
Paul Ivor Bulpitt | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hikenield House, East Anton Court, Andover, United Kingdom, SP10 5RG |
Nature of control | : |
|
Peter James Czapp | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Wow Holdings Limited | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Spencer Paul Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hikenield House, East Anton Court, Andover, United Kingdom, SP10 5RG |
Nature of control | : |
|
Mr Peter Adrian Hoole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hikenield House, East Anton Court, Andover, United Kingdom, SP10 5RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person secretary company with change date. | Download |
2023-11-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-07-21 | Officers | Change person secretary company with change date. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Appoint person secretary company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-10 | Change of constitution | Statement of companys objects. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.