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.
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 | : |
|
Registered Address | : | 5 Poole Road, Bournemouth, Dorset, BH2 5QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Poole Road, Bournemouth, United Kingdom, BH2 5QL | Director | 06 June 2011 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 14 June 2023 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 05 October 2018 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 17 September 2018 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 07 January 1994 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 30 April 1993 | Active |
13 Cheyne Gardens, West Cliff Road, Bournemouth, BH4 8AS | Secretary | 07 January 1994 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Secretary | 01 December 1999 | Active |
2 Pinecliffe Avenue, Southbourne, Bournemouth, BH6 3PZ | Director | 23 November 1994 | Active |
24 The Martells, Barton On Sea, New Milton, BH25 7BG | Director | 07 January 1994 | Active |
66 Heathwood Road, Winton, Bournemouth, BH9 2JZ | Director | 31 March 2000 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | 30 April 1993 | Active |
Tall Trees, 5 Woodfield Hill, Coulsdon, CR5 3EL | Director | 30 April 1993 | Active |
13 Cheyne Gardens, West Cliff Road, Bournemouth, BH4 8AS | Director | 07 January 1994 | Active |
5, Poole Road, Bournemouth, United Kingdom, BH2 5QL | Director | 06 June 2011 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 31 March 2000 | Active |
5, Poole Road, Bournemouth, United Kingdom, BH2 5QL | Director | 06 June 2011 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 06 June 2011 | Active |
5 Worcester Place, Lymington, SO41 3TB | Director | 18 October 1996 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 31 March 2000 | Active |
5, Poole Road, Bournemouth, BH2 5QL | Director | 01 June 2007 | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 26 August 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Appoint person director company with name date. | Download |
2018-09-17 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.