Company NameThe Watch-Men Agency Limited
DirectorsDean Paul Ricketts and Helen Caroline Baker
Company StatusActive
Company Number02407090
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dean Paul Ricketts
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beechdale Road
London
SW2 2BE
Director NameHelen Caroline Baker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(9 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RolePublic Relation Con
Country of ResidenceUnited Kingdom
Correspondence Address22 Beechdale Road
Brixton
London
SW2 2BE
Secretary NameMr Dean Paul Ricketts
NationalityBritish
StatusCurrent
Appointed11 September 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beechdale Road
London
SW2 2BE
Director NameMr Trevor Blackwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address15 Avalon Road
Ealing
London
W13 0BG
Director NameMr Jason Jules
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address664 Longbridge Road
Dagenham
Essex
RM8 2AJ
Secretary NameMr Trevor Blackwood
NationalityBritish
StatusResigned
Appointed21 July 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address15 Avalon Road
Ealing
London
W13 0BG
Secretary NameHelen Caroline Baker
NationalityBritish
StatusResigned
Appointed09 June 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beechdale Road
Brixton
London
SW2 2BE
Director NameSuj Summer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 December 2015)
RoleMarketing & P R
Country of ResidenceUnited Kingdom
Correspondence Address8a Tabor Road
London
W6 0BW

Contact

Websitethewatchmenagency.com

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

72 at £1Mr Dean Paul Ricketts
76.60%
Ordinary
12 at £1Helen Caroline Baker
12.77%
Ordinary
10 at £1Suj Summer
10.64%
Ordinary

Financials

Year2014
Net Worth-£19,222
Cash£5,870
Current Liabilities£4,439

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

27 September 2023Registered office address changed from 50 Brian Road Romford RM6 5BX England to 7-15 Greatorex Street London E1 5NF on 27 September 2023 (1 page)
31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
16 June 2023Registered office address changed from 7-15 Greatorex Street 1st Floor London E1 5NF to 50 Brian Road Romford RM6 5BX on 16 June 2023 (1 page)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2016Termination of appointment of Suj Summer as a director on 1 December 2015 (1 page)
12 February 2016Termination of appointment of Suj Summer as a director on 1 December 2015 (1 page)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 94
(6 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 94
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 94
(6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 94
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Director's details changed for Suj Summer on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Suj Summer on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Helen Caroline Baker on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Helen Caroline Baker on 21 July 2010 (2 pages)
13 July 2010Annual return made up to 21 July 2009 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 21 July 2009 with a full list of shareholders (6 pages)
8 June 2010Registered office address changed from 44 Ossington Street London W2 4LY on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , 44 Ossington Street, London, W2 4LY on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 44 Ossington Street London W2 4LY on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , 44 Ossington Street, London, W2 4LY on 8 June 2010 (2 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 21/07/08; no change of members (8 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 21/07/08; no change of members (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 21/07/07; full list of members (7 pages)
27 September 2007Return made up to 21/07/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 21/07/06; full list of members (7 pages)
15 August 2006Return made up to 21/07/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 21/07/05; full list of members (7 pages)
1 August 2005Return made up to 21/07/05; full list of members (7 pages)
7 December 2004Return made up to 21/07/04; full list of members (7 pages)
7 December 2004Return made up to 21/07/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2003Return made up to 21/07/03; full list of members (7 pages)
17 September 2003Return made up to 21/07/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 October 2002Return made up to 21/07/02; full list of members (8 pages)
21 October 2002Return made up to 21/07/02; full list of members (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 August 2001Return made up to 21/07/01; full list of members (6 pages)
2 August 2001Return made up to 21/07/01; full list of members (6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
22 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 21/07/99; full list of members (7 pages)
19 April 2000Return made up to 21/07/99; full list of members (7 pages)
1 February 2000Return made up to 21/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 21/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 44 ossington street, london, W2 4LY (1 page)
28 June 1999Registered office changed on 28/06/99 from: 44 ossington street, london, W2 4LY (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned;director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 14A ovington square, london, SW3 1LN (1 page)
5 February 1999Registered office changed on 05/02/99 from: 14A ovington square, london, SW3 1LN (1 page)
19 August 1998Full accounts made up to 31 March 1998 (10 pages)
19 August 1998Full accounts made up to 31 March 1998 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 October 1996Full accounts made up to 31 March 1996 (12 pages)
13 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996Return made up to 21/07/96; full list of members (6 pages)
24 July 1996Return made up to 21/07/96; full list of members (6 pages)
16 August 1995Return made up to 21/07/95; full list of members (6 pages)
16 August 1995Return made up to 21/07/95; full list of members (6 pages)