London
WC2E 7AU
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Stephen John Dover |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 53 Frith Street London W1D 4SN |
Director Name | Mr Nicholas John Suckley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Western Gardens London W5 3RU |
Director Name | Mr Peter Miles Robins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lambton Road London SW20 0LP |
Director Name | Mr Rhys Williams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 March 2019) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 1st Floor 53 Frith Street London W1D 4SN |
Director Name | David Harvey |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2012) |
Role | Media |
Country of Residence | England |
Correspondence Address | 28 Rochester Square London NW1 9SA |
Director Name | Mrs Lyndsey Carol Best |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2015) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 35 Dunn Crescent Newbury Berkshire RG17 9UH |
Director Name | Ian David Maude |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street London W1D 4SN |
Director Name | Mr Robin Mark Dodgson Price |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street London W1D 4SN |
Director Name | Mr Andrew John Neil Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street London W1D 4SN |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street London W1D 4SN |
Director Name | Mr Simon John Pyper |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Frith Street London W1D 4SN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.agenda21digital.com |
---|---|
Email address | [email protected] |
Telephone | 024 76346171 |
Telephone region | Coventry |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5k at £0.01 | Stephen John Dover 5.00% Ordinary D |
---|---|
36.3k at £0.01 | Nicholas John Suckley 33.00% Ordinary A |
36.3k at £0.01 | Peter Miles Robins 33.00% Ordinary B |
31.9k at £0.01 | Rhys Williams 29.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £14,919,033 |
Gross Profit | £3,248,353 |
Net Worth | £1,090,516 |
Cash | £2,060,078 |
Current Liabilities | £3,719,170 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 September 2020 | Delivered on: 19 September 2020 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 November 2016 | Delivered on: 25 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 December 2020 | Resolutions
|
---|---|
12 October 2020 | Memorandum and Articles of Association (11 pages) |
12 October 2020 | Resolutions
|
2 October 2020 | Second filing of Confirmation Statement dated 10 August 2016 (4 pages) |
2 October 2020 | Second filing of Confirmation Statement dated 21 January 2020 (4 pages) |
25 September 2020 | Satisfaction of charge 055326220001 in full (4 pages) |
23 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
19 September 2020 | Registration of charge 055326220002, created on 17 September 2020 (32 pages) |
7 September 2020 | Current accounting period extended from 31 December 2020 to 28 February 2021 (1 page) |
4 September 2020 | Termination of appointment of Simon John Pyper as a director on 1 September 2020 (1 page) |
4 September 2020 | Appointment of Mr Daniel John Yardley as a director on 1 September 2020 (2 pages) |
4 September 2020 | Notification of Agenda 21 Digital Holding Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2020 | Appointment of Peter David Reid as a director on 1 September 2020 (2 pages) |
4 September 2020 | Cessation of Be Heard Group Plc as a person with significant control on 6 April 2016 (1 page) |
9 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates
|
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
26 July 2019 | Solvency Statement dated 07/07/19 (1 page) |
26 July 2019 | Resolutions
|
26 July 2019 | Statement by Directors (1 page) |
5 April 2019 | Full accounts made up to 31 December 2018 (24 pages) |
26 March 2019 | Termination of appointment of Peter Miles Robins as a director on 26 March 2019 (1 page) |
26 March 2019 | Termination of appointment of Rhys Williams as a director on 26 March 2019 (1 page) |
13 December 2018 | Appointment of Mr Simon John Pyper as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Ben Rudman as a director on 13 December 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Peter John Scott as a director on 4 September 2018 (1 page) |
1 June 2018 | Termination of appointment of Andrew John Neil Brown as a director on 31 December 2017 (1 page) |
1 June 2018 | Termination of appointment of Robin Mark Dodgson Price as a director on 9 April 2018 (1 page) |
1 June 2018 | Termination of appointment of Ian David Maude as a director on 9 April 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
22 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 February 2017 | Termination of appointment of Stephen John Dover as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Stephen John Dover as a director on 31 January 2017 (1 page) |
25 November 2016 | Registration of charge 055326220001, created on 23 November 2016 (26 pages) |
25 November 2016 | Registration of charge 055326220001, created on 23 November 2016 (26 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
24 August 2016 | 10/08/16 Statement of Capital gbp 1155.50
|
14 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
29 March 2016 | Appointment of Mr Peter John Scott as a director on 26 January 2016 (2 pages) |
29 March 2016 | Appointment of Mr Peter John Scott as a director on 26 January 2016 (2 pages) |
25 January 2016 | Auditor's resignation (1 page) |
25 January 2016 | Appointment of Mr Andrew John Neil Brown as a director on 1 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Andrew John Neil Brown as a director on 1 December 2015 (2 pages) |
25 January 2016 | Auditor's resignation (1 page) |
4 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
4 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
26 November 2015 | Appointment of Ian David Maude as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Robin Mark Dodgson Price as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Robin Mark Dodgson Price as a director on 23 November 2015 (2 pages) |
26 November 2015 | Appointment of Ian David Maude as a director on 23 November 2015 (2 pages) |
30 October 2015 | Termination of appointment of Lyndsey Carol Best as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Lyndsey Carol Best as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Nicholas John Suckley as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Nicholas John Suckley as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Lyndsey Carol Best as a director on 1 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Nicholas John Suckley as a director on 1 October 2015 (1 page) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
26 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
26 September 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
2 October 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Termination of appointment of David Harvey as a director (1 page) |
8 May 2012 | Termination of appointment of David Harvey as a director (1 page) |
30 November 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
30 November 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Director's details changed for Mr Stephen John Dover on 9 January 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Rhys Williams on 9 January 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Stephen John Dover on 9 January 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Rhys Williams on 9 January 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Stephen John Dover on 9 January 2011 (3 pages) |
23 June 2011 | Director's details changed for Mr Rhys Williams on 9 January 2011 (3 pages) |
15 February 2011 | Sub-division of shares on 30 November 2010 (6 pages) |
15 February 2011 | Sub-division of shares on 3 November 2010 (6 pages) |
15 February 2011 | Sub-division of shares on 3 November 2010 (6 pages) |
15 February 2011 | Sub-division of shares on 3 November 2010 (6 pages) |
15 February 2011 | Sub-division of shares on 30 November 2010 (6 pages) |
8 December 2010 | Consolidation of shares on 30 September 2010 (6 pages) |
8 December 2010 | Consolidation of shares on 30 September 2010 (6 pages) |
8 December 2010 | Consolidation of shares on 30 September 2010 (6 pages) |
8 December 2010 | Consolidation of shares on 30 September 2010 (6 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
23 November 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT on 23 November 2010 (1 page) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (11 pages) |
7 July 2010 | Appointment of David Harvey as a director (4 pages) |
7 July 2010 | Appointment of Lyndsey Carol Best as a director (3 pages) |
7 July 2010 | Appointment of David Harvey as a director (4 pages) |
7 July 2010 | Appointment of Lyndsey Carol Best as a director (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
14 August 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
14 August 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
14 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
12 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 141 wardour street london W1F 0UT united kingdom (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 141 wardour street london W1F 0UT united kingdom (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 7-9 swallow street london W1B 4DT (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 7-9 swallow street london W1B 4DT (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
12 June 2007 | Ad 31/12/06-31/12/06 £ si [email protected]=99 £ ic 1000/1099 (2 pages) |
12 June 2007 | Ad 31/12/06-31/12/06 £ si [email protected]=99 £ ic 1000/1099 (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 November 2006 | Return made up to 10/08/06; full list of members (3 pages) |
20 November 2006 | Return made up to 10/08/06; full list of members (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
7 July 2006 | Ad 25/11/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
7 July 2006 | Ad 01/11/05--------- £ si 950@1=950 £ ic 51/1001 (2 pages) |
7 July 2006 | Ad 01/11/05--------- £ si 950@1=950 £ ic 51/1001 (2 pages) |
7 July 2006 | Ad 25/11/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
5 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 July 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (6 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (6 pages) |
13 October 2005 | New secretary appointed (1 page) |
10 August 2005 | Incorporation (31 pages) |
10 August 2005 | Incorporation (31 pages) |