Company Name&Agency Ltd
DirectorsNina Charlotte Farrell and Asa Medhurst
Company StatusActive
Company Number07696247
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Previous NameNina Farrell Ltd

Business Activity

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

Directors

Director NameMs Nina Charlotte Farrell
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(same day as company formation)
RoleGraphic Design And Illustration
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameAsa Medhurst
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleDesign And Development
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Contact

Websitewww.andagency.co.uk
Email address[email protected]

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Asa Medhurst
50.00%
Ordinary
1 at £1Nina Farrell
50.00%
Ordinary

Financials

Year2014
Net Worth£5,666
Cash£8,379
Current Liabilities£12,287

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
21 October 2021Registered office address changed from B21.3 Parkhall, 40 Martell Road Dulwich London SE21 8EN United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 21 October 2021 (1 page)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
14 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 December 2019Registered office address changed from B107, Parkhall Business Centre 40 Martell Road London SE21 8EN to B21.3 Parkhall, 40 Martell Road Dulwich London SE21 8EN on 17 December 2019 (1 page)
17 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
31 August 2017Notification of Asa Medhurst as a person with significant control on 26 August 2017 (2 pages)
31 August 2017Notification of Asa Medhurst as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
20 April 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
3 September 2015Director's details changed for Asa Medhurst on 9 September 2014 (2 pages)
3 September 2015Director's details changed for Asa Medhurst on 9 September 2014 (2 pages)
3 September 2015Director's details changed for Asa Medhurst on 9 September 2014 (2 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
23 January 2015Registered office address changed from 2 Pioneer Building Frobisher Place London SE15 2EE to B107, Parkhall Business Centre 40 Martell Road London SE21 8EN on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 2 Pioneer Building Frobisher Place London SE15 2EE to B107, Parkhall Business Centre 40 Martell Road London SE21 8EN on 23 January 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
30 May 2013Appointment of Asa Medhurst as a director (2 pages)
30 May 2013Company name changed nina farrell LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed nina farrell LTD\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Appointment of Asa Medhurst as a director (2 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)