Company NameATN Agency Limited
DirectorsJonathan Peter Hornby and David Graham
Company StatusActive
Company Number07685259
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Previous NameThe Social Practice Limited

Business Activity

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

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleGlobal Fco
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NamePeter Walker
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.thesocialpractice.co.uk

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

3 April 2019Delivered on: 5 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
29 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages)
21 June 2022Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page)
17 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
17 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
1 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
14 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
16 April 2019Full accounts made up to 30 September 2018 (23 pages)
5 April 2019Registration of charge 076852590002, created on 3 April 2019 (12 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 30 September 2017 (19 pages)
14 May 2018Appointment of Mr David Graham as a director on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (22 pages)
27 June 2017Full accounts made up to 30 September 2016 (22 pages)
12 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 June 2016Full accounts made up to 30 September 2015 (13 pages)
16 June 2016Full accounts made up to 30 September 2015 (13 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
3 July 2015Full accounts made up to 30 September 2014 (15 pages)
19 January 2015Company name changed the social practice LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
19 January 2015Change of name notice (2 pages)
19 January 2015Company name changed the social practice LIMITED\certificate issued on 19/01/15
  • RES15 ‐ Change company name resolution on 2015-01-15
(3 pages)
19 January 2015Change of name notice (2 pages)
16 December 2014Registration of charge 076852590001, created on 10 December 2014 (26 pages)
16 December 2014Registration of charge 076852590001, created on 10 December 2014 (26 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
12 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(5 pages)
18 July 2014Accounts made up to 30 September 2013 (2 pages)
18 July 2014Accounts made up to 30 September 2013 (2 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (5 pages)
13 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
13 March 2013Accounts made up to 30 September 2012 (2 pages)
13 March 2013Accounts made up to 30 September 2012 (2 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
12 July 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages)
12 July 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
12 July 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
12 July 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
12 July 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
28 June 2011Incorporation (38 pages)
28 June 2011Incorporation (38 pages)