Company NameAdvocate Agency Limited
DirectorKelle Bryan
Company StatusActive
Company Number03911397
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NamesSilkwood Enterprises Limited and Red Hot Entertainment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Kelle Bryan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleEntertainer And Song Writer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA
Secretary NameTerry Bryan
NationalityBritish
StatusCurrent
Appointed24 February 2006(6 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAccounts Rep
Correspondence Address48a Grove Park Road
London
N15 4SN
Secretary NameDavid Gitting
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 6 1 Denmark Avenue
Bristol
BS1 5HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74865000
Telephone regionLondon

Location

Registered AddressC/O Eam London Ltd
215-221 Borough High Street
London
SE1 1JA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kelle Bryan
100.00%
Ordinary

Financials

Year2014
Net Worth£608
Cash£18,011
Current Liabilities£17,829

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 July 2020Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 10 July 2020 (1 page)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 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)
26 September 2014Company name changed red hot entertainment LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
(3 pages)
26 September 2014Company name changed red hot entertainment LIMITED\certificate issued on 26/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 2 September 2013 (1 page)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Ms Kelle Bryan on 1 July 2012 (2 pages)
5 March 2013Director's details changed for Ms Kelle Bryan on 1 July 2012 (2 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Director's details changed for Ms Kelle Bryan on 18 December 2012 (2 pages)
20 December 2012Director's details changed for Ms Kelle Bryan on 18 December 2012 (2 pages)
22 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
22 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 April 2012Registered office address changed from 45 Lansdowne Road Finchley London N3 1ET on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 45 Lansdowne Road Finchley London N3 1ET on 12 April 2012 (1 page)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Kelle Bryan on 21 January 2010 (2 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Kelle Bryan on 21 January 2010 (2 pages)
3 January 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
3 January 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
19 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
5 March 2008Return made up to 21/01/08; full list of members (6 pages)
5 March 2008Return made up to 21/01/08; full list of members (6 pages)
22 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
17 April 2007Return made up to 21/01/07; full list of members (6 pages)
17 April 2007Return made up to 21/01/07; full list of members (6 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
4 April 2006Return made up to 21/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2006Return made up to 21/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
24 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
9 May 2005Return made up to 21/01/05; full list of members (6 pages)
9 May 2005Return made up to 21/01/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
20 September 2004Total exemption full accounts made up to 31 January 2002 (11 pages)
20 September 2004Total exemption full accounts made up to 31 January 2002 (11 pages)
20 September 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
20 September 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
28 February 2004Return made up to 21/01/04; no change of members (6 pages)
28 February 2004Return made up to 21/01/04; no change of members (6 pages)
1 April 2003Return made up to 21/01/03; full list of members (6 pages)
1 April 2003Return made up to 21/01/03; full list of members (6 pages)
1 October 2002Return made up to 21/01/01; full list of members (8 pages)
1 October 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Return made up to 21/01/02; no change of members (6 pages)
1 October 2002Return made up to 21/01/02; no change of members (6 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Return made up to 21/01/01; full list of members (8 pages)
30 September 2002Registered office changed on 30/09/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
30 September 2002Registered office changed on 30/09/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
20 September 2002Restoration by order of the court (2 pages)
20 September 2002Restoration by order of the court (2 pages)
6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
10 February 2000Memorandum and Articles of Association (11 pages)
10 February 2000Memorandum and Articles of Association (11 pages)
7 February 2000Registered office changed on 07/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 February 2000Registered office changed on 07/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 February 2000Company name changed silkwood enterprises LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed silkwood enterprises LIMITED\certificate issued on 07/02/00 (2 pages)
21 January 2000Incorporation (18 pages)
21 January 2000Incorporation (18 pages)