Company NameDavid Wood & Associates Limited
DirectorsAnne Elizabeth Stagg and Dennis Romijn
Company StatusActive
Company Number03160384
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Previous NameJohnson King Advertising Limited

Business Activity

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

Directors

Director NameMrs Anne Elizabeth Stagg
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Dennis Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed08 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMrs Mary Elizabeth Hitchon
StatusCurrent
Appointed08 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Ian King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 St Johns Road
Sidcup
Kent
DA14 4HB
Director NameDavid Graham Edward Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Singapore
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameSarah King
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Saint Johns Road
Sidcup
Kent
DA14 4HB
Director NameMichael Douglas Robinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2001)
RoleAdvertising
Correspondence AddressHaven Somerset Road
Meadvale
Redhill
Somerset
RH1 6LS
Director NameMartin Reid
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 06 August 2012)
RoleFinance Director
Correspondence Address2 Boyne Road
Lewisham
London
SE13 5AW
Secretary NameMartin Reid
NationalityBritish
StatusResigned
Appointed15 May 2007(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2012)
RoleCompany Director
Correspondence Address2 Boyne Road
Lewisham
London
SE13 5AW
Director NameMr Neil Boyde
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Christopher Paul Bagnall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(16 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Neil Boyde
StatusResigned
Appointed06 August 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameSteven Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaylors Stane Street
Ockley
Dorking
Surrey
RH5 5TH
Director NameMr Patrick John Knight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2019)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address16 Kirby Street
2nd Floor
London
EC1N 8TS
Secretary NameMr Patrick John Knight
StatusResigned
Appointed14 November 2013(17 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 June 2014)
RoleCompany Director
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Thomas Gregory Braithwaite
StatusResigned
Appointed11 June 2014(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr David Scott Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Ray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Brett Isenberg
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Komasinski
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed18 December 2017(21 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 May 2018)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Richard Fuller
StatusResigned
Appointed21 May 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2021)
RoleCompany Director
Correspondence Address16 Kirby Street
2nd Floor
London
EC1N 8TS
Director NameMr Thomas Braithwaite
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressInternational House Merkle 2nd Floor
St. Katharines Way
London
E1W 1UN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1996(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 15 May 2007)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Contact

Websitedwamedia.com
Telephone020 78333222
Telephone regionLondon

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1David Wood & Associates Pte LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,983,000
Gross Profit£2,948,000
Net Worth£1,804,000
Cash£1,326,000
Current Liabilities£5,551,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

24 February 2010Delivered on: 4 March 2010
Persons entitled: Princes Securities Limited

Classification: Rent deposit
Secured details: £36,087.19 due or to become due from the company to the chargee.
Particulars: Rent deposit, see image for full details.
Outstanding
26 July 2000Delivered on: 14 August 2000
Persons entitled: A.S. Nelson (Builders) Limited

Classification: Rent deposit deed
Secured details: All rent and other monies due or to become due from the company to the chrgee under the lease.
Particulars: The company's interest in the deposit balance being the amont from time to time standing to the credit of the deposit account.
Outstanding

Filing History

2 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
23 February 2021Change of details for Dentsu Aegis Network Ltd as a person with significant control on 20 October 2020 (2 pages)
22 February 2021Appointment of Ms Anne Elizabeth Stagg as a director on 8 February 2021 (2 pages)
22 February 2021Termination of appointment of David Scott Williams as a director on 8 February 2021 (1 page)
22 February 2021Termination of appointment of Richard Fuller as a secretary on 8 February 2021 (1 page)
22 February 2021Appointment of Mr Dennis Romijn as a director on 8 February 2021 (2 pages)
22 February 2021Appointment of Mrs Mary Elizabeth Hitchon as a secretary on 8 February 2021 (2 pages)
22 February 2021Termination of appointment of Michael Komasinski as a director on 8 February 2021 (1 page)
6 November 2020Full accounts made up to 31 December 2019 (29 pages)
14 September 2020Satisfaction of charge 2 in full (1 page)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (29 pages)
10 September 2019Termination of appointment of Patrick John Knight as a director on 31 August 2019 (1 page)
10 September 2019Appointment of Mr Thomas Braithwaite as a director on 10 September 2019 (2 pages)
17 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
6 December 2018Current accounting period extended from 12 December 2018 to 31 December 2018 (1 page)
5 December 2018Full accounts made up to 12 December 2017 (31 pages)
21 May 2018Termination of appointment of Andrew John Moberly as a secretary on 21 May 2018 (1 page)
21 May 2018Appointment of Mr Richard Fuller as a secretary on 21 May 2018 (2 pages)
27 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
20 December 2017Appointment of Mr Michael Komasinski as a director on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew John Moberly as a secretary on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr Robert Ray as a director on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr David Williams as a director on 18 December 2017 (2 pages)
20 December 2017Appointment of Mr Brett Isenberg as a director on 18 December 2017 (2 pages)
19 December 2017Change of details for David Wood & Associates Pte Ltd as a person with significant control on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Thomas Gregory Braithwaite as a secretary on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Steven Richard Jones as a director on 18 December 2017 (1 page)
19 December 2017Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 10 Triton Street Regent's Place London NW1 3BF on 19 December 2017 (1 page)
19 December 2017Termination of appointment of David Graham Edward Wood as a director on 18 December 2017 (1 page)
12 December 2017Previous accounting period shortened from 30 June 2018 to 12 December 2017 (1 page)
12 December 2017Previous accounting period shortened from 30 June 2018 to 12 December 2017 (1 page)
12 December 2017Full accounts made up to 30 June 2017 (29 pages)
12 December 2017Full accounts made up to 30 June 2017 (29 pages)
3 April 2017Full accounts made up to 30 June 2016 (29 pages)
3 April 2017Full accounts made up to 30 June 2016 (29 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
8 March 2017Satisfaction of charge 1 in full (4 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(6 pages)
15 January 2016Full accounts made up to 30 June 2015 (28 pages)
15 January 2016Full accounts made up to 30 June 2015 (28 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
8 April 2015Full accounts made up to 30 June 2014 (28 pages)
8 April 2015Full accounts made up to 30 June 2014 (28 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(6 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000
(6 pages)
11 June 2014Termination of appointment of Patrick Knight as a secretary (1 page)
11 June 2014Appointment of Mr Thomas Gregory Braithwaite as a secretary (2 pages)
11 June 2014Appointment of Mr Thomas Gregory Braithwaite as a secretary (2 pages)
11 June 2014Termination of appointment of Patrick Knight as a secretary (1 page)
5 March 2014Director's details changed for David Wood on 15 February 2014 (2 pages)
5 March 2014Director's details changed for David Wood on 15 February 2014 (2 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(6 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
(6 pages)
3 January 2014Termination of appointment of Neil Boyde as a director (1 page)
3 January 2014Termination of appointment of Neil Boyde as a secretary (1 page)
3 January 2014Appointment of Mr Patrick John Knight as a secretary (2 pages)
3 January 2014Appointment of Mr Patrick John Knight as a director (2 pages)
3 January 2014Appointment of Mr Patrick John Knight as a director (2 pages)
3 January 2014Appointment of Mr Patrick John Knight as a secretary (2 pages)
3 January 2014Termination of appointment of Neil Boyde as a director (1 page)
3 January 2014Termination of appointment of Neil Boyde as a secretary (1 page)
16 December 2013Full accounts made up to 30 June 2013 (26 pages)
16 December 2013Full accounts made up to 30 June 2013 (26 pages)
2 July 2013Director's details changed for Neil Boyde on 1 July 2013 (2 pages)
2 July 2013Director's details changed for David Wood on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Neil Boyde on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Neil Boyde on 1 July 2013 (2 pages)
2 July 2013Director's details changed for David Wood on 1 July 2013 (2 pages)
2 July 2013Director's details changed for David Wood on 1 July 2013 (2 pages)
23 April 2013Termination of appointment of Christopher Bagnall as a director (1 page)
23 April 2013Appointment of Mr Steve Jones as a director (2 pages)
23 April 2013Appointment of Mr Steve Jones as a director (2 pages)
23 April 2013Termination of appointment of Christopher Bagnall as a director (1 page)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 March 2013Full accounts made up to 30 June 2012 (26 pages)
18 March 2013Full accounts made up to 30 June 2012 (26 pages)
15 August 2012Appointment of Mr Christopher Paul Bagnall as a director (2 pages)
15 August 2012Appointment of Mr Christopher Paul Bagnall as a director (2 pages)
13 August 2012Appointment of Mr Neil Boyde as a secretary (2 pages)
13 August 2012Termination of appointment of Martin Reid as a secretary (1 page)
13 August 2012Termination of appointment of Martin Reid as a director (1 page)
13 August 2012Appointment of Mr Neil Boyde as a secretary (2 pages)
13 August 2012Termination of appointment of Martin Reid as a director (1 page)
13 August 2012Termination of appointment of Martin Reid as a secretary (1 page)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 30 June 2011 (24 pages)
2 March 2012Full accounts made up to 30 June 2011 (24 pages)
23 January 2012Appointment of Neil Boyde as a director (3 pages)
23 January 2012Appointment of Neil Boyde as a director (3 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
10 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2009Return made up to 15/02/09; full list of members (4 pages)
23 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 August 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 August 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 June 2008Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
26 June 2008Registered office changed on 26/06/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 March 2008Return made up to 15/02/08; full list of members (4 pages)
23 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
13 March 2007Return made up to 15/02/07; full list of members (3 pages)
13 March 2007Return made up to 15/02/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
1 June 2006Return made up to 15/02/06; full list of members (3 pages)
1 June 2006Return made up to 15/02/06; full list of members (3 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 15/02/05; full list of members (2 pages)
25 July 2005Return made up to 15/02/05; full list of members (2 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
11 February 2004Return made up to 15/02/04; full list of members (6 pages)
11 February 2004Return made up to 15/02/04; full list of members (6 pages)
10 December 2003Accounts for a medium company made up to 30 June 2003 (14 pages)
10 December 2003Accounts for a medium company made up to 30 June 2003 (14 pages)
21 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2002Accounts for a medium company made up to 30 June 2002 (14 pages)
6 October 2002Accounts for a medium company made up to 30 June 2002 (14 pages)
26 March 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
26 March 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
15 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
16 March 2001Ad 19/06/00--------- £ si 9900@1 (2 pages)
16 March 2001Particulars of contract relating to shares (4 pages)
16 March 2001Particulars of contract relating to shares (4 pages)
16 March 2001Ad 19/06/00--------- £ si 9900@1 (2 pages)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
8 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 2000Particulars of mortgage/charge (4 pages)
14 August 2000Particulars of mortgage/charge (4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
29 February 2000Return made up to 15/02/00; full list of members (6 pages)
29 February 2000Return made up to 15/02/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
1 March 1999Return made up to 15/02/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
17 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Registered office changed on 24/02/97 from: 21 east street bromley BR1 1QE (1 page)
24 February 1997Registered office changed on 24/02/97 from: 21 east street bromley BR1 1QE (1 page)
14 February 1997Accounting reference date extended from 30/04 to 30/06 (1 page)
14 February 1997Accounting reference date extended from 30/04 to 30/06 (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New secretary appointed (2 pages)
8 January 1997Company name changed johnson king advertising LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed johnson king advertising LIMITED\certificate issued on 09/01/97 (2 pages)
6 March 1996New director appointed (2 pages)
6 March 1996New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
23 February 1996Secretary resigned (1 page)
15 February 1996Incorporation (18 pages)
15 February 1996Incorporation (18 pages)