Company NameGiven Agency Limited
Company StatusActive
Company Number07048051
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Previous NameGiven London Limited

Business Activity

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

Directors

Director NameMs Rebecca Jane Willan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-29 Cross Street
London
EC1N 8UH
Director NameMr Stuart McLachlan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(14 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-29 Cross Street
London
EC1N 8UH
Director NameMr Anthony Charles Nicholson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(14 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-29 Cross Street
London
EC1N 8UH
Director NameMr David James Hawksworth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Corsham Street
London
N1 6DR
Secretary NameGemma Louise Longsworth
StatusResigned
Appointed23 December 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2022)
RoleCompany Director
Correspondence Address1st Floor 168-178 Shoreditch High Street
London
E1 6HU
Secretary NameMr Jason Lee Peter Blackman
StatusResigned
Appointed13 February 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2024)
RoleCompany Director
Correspondence Address1st Floor 168-178 Shoreditch High Street
London
E1 6HU

Contact

Websitegivenlondon.com
Email address[email protected]

Location

Registered Address26-29 Cross Street
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01David James Hawksworth
50.00%
Ordinary A
5k at £0.01Rebecca Jane Willan
50.00%
Ordinary A

Financials

Year2014
Net Worth£214,480
Cash£183,938
Current Liabilities£324,185

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 3 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Charges

31 May 2012Delivered on: 8 June 2012
Persons entitled: Hl Wilkinson & Co Limited

Classification: Rent deposit deed
Secured details: £5,210.50 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit see image for full details.
Outstanding

Filing History

4 January 2021Appointment of Gemma Louise Longsworth as a secretary on 23 December 2020 (2 pages)
24 December 2020Change of details for Given London Holdings Limited as a person with significant control on 24 February 2017 (2 pages)
23 December 2020Change of details for Given London Holdings Limited as a person with significant control on 10 July 2018 (2 pages)
23 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 July 2018Director's details changed for Ms Rebecca Jane Willan on 23 July 2018 (2 pages)
23 October 2017Director's details changed for Ms Rebecca Jane Willan on 12 October 2017 (2 pages)
23 October 2017Cessation of Rebecca Jane Willan as a person with significant control on 24 February 2017 (1 page)
23 October 2017Notification of Given London Holdings Limited as a person with significant control on 24 February 2017 (1 page)
23 October 2017Cessation of Rebecca Jane Willan as a person with significant control on 24 February 2017 (1 page)
23 October 2017Director's details changed for Ms Rebecca Jane Willan on 12 October 2017 (2 pages)
23 October 2017Cessation of David James Hawksworth as a person with significant control on 24 February 2017 (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
23 October 2017Notification of Given London Holdings Limited as a person with significant control on 24 February 2017 (1 page)
23 October 2017Cessation of David James Hawksworth as a person with significant control on 24 February 2017 (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 March 2017Termination of appointment of David James Hawksworth as a director on 24 February 2017 (1 page)
17 March 2017Termination of appointment of David James Hawksworth as a director on 24 February 2017 (1 page)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Registered office address changed from 22-24 Corsham Street London N1 6DR to 22-24 Corsham Street London N1 6DR on 10 July 2015 (2 pages)
10 July 2015Registered office address changed from 22-24 Corsham Street London N1 6DR to 22-24 Corsham Street London N1 6DR on 10 July 2015 (2 pages)
8 July 2015Registered office address changed from 49-51 Central Street London EC1V 8AB to 22-24 Corsham Street London N1 6DR on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 49-51 Central Street London EC1V 8AB to 22-24 Corsham Street London N1 6DR on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 49-51 Central Street London EC1V 8AB to 22-24 Corsham Street London N1 6DR on 8 July 2015 (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 100
(4 pages)
12 January 2015Sub-division of shares on 19 December 2014 (5 pages)
12 January 2015Sub-division of shares on 19 December 2014 (5 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Registered office address changed from 34-35 Great Sutton Street London EC1V 0DX England on 22 October 2012 (1 page)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Ms Rebecca Jane Willan on 8 October 2012 (2 pages)
22 October 2012Registered office address changed from 34-35 Great Sutton Street London EC1V 0DX England on 22 October 2012 (1 page)
22 October 2012Director's details changed for Mr David James Hawksworth on 8 October 2012 (2 pages)
22 October 2012Director's details changed for Ms Rebecca Jane Willan on 8 October 2012 (2 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Ms Rebecca Jane Willan on 8 October 2012 (2 pages)
22 October 2012Director's details changed for Mr David James Hawksworth on 8 October 2012 (2 pages)
22 October 2012Director's details changed for Mr David James Hawksworth on 8 October 2012 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
5 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
5 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 November 2010Director's details changed for Ms Rebecca Jane Willan on 7 January 2010 (2 pages)
15 November 2010Director's details changed for Ms Rebecca Jane Willan on 7 January 2010 (2 pages)
15 November 2010Director's details changed for Ms Rebecca Jane Willan on 7 January 2010 (2 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from Flat C, 28 Leinster Square Bayswater London Greater London W2 4NQ England on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Flat C, 28 Leinster Square Bayswater London Greater London W2 4NQ England on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Flat C, 28 Leinster Square Bayswater London Greater London W2 4NQ England on 5 November 2010 (1 page)
14 December 2009Director's details changed for Ms Becky Willan on 4 December 2009 (4 pages)
14 December 2009Director's details changed for Ms Becky Willan on 4 December 2009 (4 pages)
14 December 2009Director's details changed for Ms Becky Willan on 4 December 2009 (4 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)