UKBizDB.co.uk

THE WALKER AGENCY LIMITED

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

This company is commonly known as The Walker Agency Limited. The company was founded 31 years ago and was given the registration number 02814178. The firm's registered office is in BOURNEMOUTH. You can find them at 5 Poole Road, , Bournemouth, Dorset. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE WALKER AGENCY LIMITED
Company Number:02814178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:5 Poole Road, Bournemouth, Dorset, BH2 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Poole Road, Bournemouth, United Kingdom, BH2 5QL

Director06 June 2011Active
5, Poole Road, Bournemouth, BH2 5QL

Director14 June 2023Active
5, Poole Road, Bournemouth, BH2 5QL

Director05 October 2018Active
5, Poole Road, Bournemouth, BH2 5QL

Director17 September 2018Active
5, Poole Road, Bournemouth, BH2 5QL

Director07 January 1994Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary30 April 1993Active
13 Cheyne Gardens, West Cliff Road, Bournemouth, BH4 8AS

Secretary07 January 1994Active
5, Poole Road, Bournemouth, BH2 5QL

Secretary01 December 1999Active
2 Pinecliffe Avenue, Southbourne, Bournemouth, BH6 3PZ

Director23 November 1994Active
24 The Martells, Barton On Sea, New Milton, BH25 7BG

Director07 January 1994Active
66 Heathwood Road, Winton, Bournemouth, BH9 2JZ

Director31 March 2000Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director30 April 1993Active
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL

Director30 April 1993Active
13 Cheyne Gardens, West Cliff Road, Bournemouth, BH4 8AS

Director07 January 1994Active
5, Poole Road, Bournemouth, United Kingdom, BH2 5QL

Director06 June 2011Active
5, Poole Road, Bournemouth, BH2 5QL

Director31 March 2000Active
5, Poole Road, Bournemouth, United Kingdom, BH2 5QL

Director06 June 2011Active
5, Poole Road, Bournemouth, BH2 5QL

Director06 June 2011Active
5 Worcester Place, Lymington, SO41 3TB

Director18 October 1996Active
5, Poole Road, Bournemouth, BH2 5QL

Director31 March 2000Active
5, Poole Road, Bournemouth, BH2 5QL

Director01 June 2007Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director26 August 1994Active

People with Significant Control

Walker Agency Group Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:5, Poole Road, Bournemouth, England, BH2 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Geoffrey Walker
Notified on:25 April 2017
Status:Active
Date of birth:December 1950
Nationality:British
Address:5, Poole Road, Bournemouth, BH2 5QL
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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-08Resolution

Resolution.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.