Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE AGENCY (HOLDINGS) LIMITED
Company Information for

THE AGENCY (HOLDINGS) LIMITED

C/O UNITED TALENT AGENCY, 1 NEWMAN STREET, LONDON, W1T 1PB,
Company Registration Number
00548073
Private Limited Company
Active

Company Overview

About The Agency (holdings) Ltd
THE AGENCY (HOLDINGS) LIMITED was founded on 1955-04-22 and has its registered office in London. The organisation's status is listed as "Active". The Agency (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE AGENCY (HOLDINGS) LIMITED
 
Legal Registered Office
C/O UNITED TALENT AGENCY
1 NEWMAN STREET
LONDON
W1T 1PB
Other companies in EC1V
 
Filing Information
Company Number 00548073
Company ID Number 00548073
Date formed 1955-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB645462528  
Last Datalog update: 2024-03-05 21:43:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AGENCY (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE AGENCY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHATEL REGISTRARS LIMITED
Company Secretary 2003-08-07
PAUROOSHASP TIRANDAZ PERRY
Director 2015-08-18
NEIL PATRICK ROSS WILLIAM WARNOCK
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUROOSHASP TIRANDAZ PERRY
Director 2015-12-18 2015-12-19
NEIL PATRICK ROSS WILLIAM WARNOCK
Director 2015-12-18 2015-12-18
DAVID ALEX KRAMER
Director 2015-08-18 2015-12-16
ANDREW LOWELL THAU
Director 2015-08-18 2015-12-16
JEREMY ZIMMER
Director 2015-08-18 2015-12-16
LUKE MARLEY CROSBIE
Director 2004-12-20 2015-08-18
GAVIN KARL O'REILLY
Director 2013-07-02 2015-08-18
SHANE REIHILL
Director 2004-12-20 2015-08-18
NEIL PATRICK ROSS WILLIAM WARNOCK
Director 1991-10-03 2015-08-18
JANUSZ SIKORA-SIKORSKI
Director 2004-12-01 2014-12-17
JANUSZ SIKORA-SIKORSKI
Company Secretary 2004-12-01 2005-01-31
KATHERINE ANNA RIECKMANN
Company Secretary 1999-09-13 2003-08-07
DANIEL ARTHUR PEGLY STEPHENS
Company Secretary 1995-05-01 1999-09-13
JANINE MARJORIE MEYER
Company Secretary 1994-11-07 1995-05-01
BAVINGTON CORPORATE SERVICES LIMITED
Company Secretary 1991-10-03 1994-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHATEL REGISTRARS LIMITED JSKM LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2017-04-25
CHATEL REGISTRARS LIMITED HONEY BEES AT HOME LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Dissolved 2016-10-11
CHATEL REGISTRARS LIMITED JOLYGOOD TV LIMITED Company Secretary 2008-02-05 CURRENT 2008-02-05 Active
CHATEL REGISTRARS LIMITED ABS PAK LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Dissolved 2013-10-01
CHATEL REGISTRARS LIMITED L. LAKE LIMITED Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-10-14
CHATEL REGISTRARS LIMITED ALIEN FOETUS UK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2017-07-18
CHATEL REGISTRARS LIMITED DICTIONARY OF MAN LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2013-09-17
CHATEL REGISTRARS LIMITED THE ENEMY TOURING LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active - Proposal to Strike off
CHATEL REGISTRARS LIMITED A-Z OF MANKIND LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2013-09-17
CHATEL REGISTRARS LIMITED HUMAN PLANET LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2017-05-09
CHATEL REGISTRARS LIMITED DIVERSITY ANALYTICS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2016-07-12
CHATEL REGISTRARS LIMITED ONE NIGHT ONLY TOURING LIMITED Company Secretary 2007-02-09 CURRENT 2007-02-09 Dissolved 2014-05-06
CHATEL REGISTRARS LIMITED ARCADE FIRE TOURING LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active
CHATEL REGISTRARS LIMITED STARGATE DELIRIOUS BLACKSMITH MANAGEMENT LIMITED Company Secretary 2006-12-14 CURRENT 2002-05-31 Active
CHATEL REGISTRARS LIMITED STELLAR SONGS LIMITED Company Secretary 2006-12-14 CURRENT 2002-06-24 Active
CHATEL REGISTRARS LIMITED BCRAFT LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-13 Active
CHATEL REGISTRARS LIMITED PAOLO NUTINI TOURING LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Liquidation
CHATEL REGISTRARS LIMITED ARTHOUSED LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
CHATEL REGISTRARS LIMITED MOMENTUM ADVENTURE LIMITED Company Secretary 2006-10-06 CURRENT 2005-10-06 Liquidation
CHATEL REGISTRARS LIMITED BLACK DISC PRODUCTIONS LIMITED Company Secretary 2006-08-11 CURRENT 2006-08-11 Dissolved 2016-02-02
CHATEL REGISTRARS LIMITED BOOM BAP TOURING LIMITED Company Secretary 2006-06-29 CURRENT 2006-06-29 Active
CHATEL REGISTRARS LIMITED LIFEVILLE LIMITED Company Secretary 2006-04-17 CURRENT 1983-09-21 Liquidation
CHATEL REGISTRARS LIMITED SWINGLONG LIMITED Company Secretary 2006-04-05 CURRENT 1985-11-18 Active
CHATEL REGISTRARS LIMITED ICYLIN LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active
CHATEL REGISTRARS LIMITED ARC LINE MUSIC LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active - Proposal to Strike off
CHATEL REGISTRARS LIMITED HELIUM ARTS LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2013-09-03
CHATEL REGISTRARS LIMITED MUPPY PRODUCTIONS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Dissolved 2016-11-15
CHATEL REGISTRARS LIMITED HELLSQUAD TOURING LTD Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2013-10-15
CHATEL REGISTRARS LIMITED REBJORN LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
CHATEL REGISTRARS LIMITED PADDY PICTURES LIMITED Company Secretary 2005-02-17 CURRENT 2005-01-17 Dissolved 2013-10-29
CHATEL REGISTRARS LIMITED IL DIVO TOURING LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Active
CHATEL REGISTRARS LIMITED MEANWHILE LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-27 Dissolved 2018-05-29
CHATEL REGISTRARS LIMITED HOPEFULLY TOURING LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
CHATEL REGISTRARS LIMITED ENDLESS ENTERTAINMENT LIMITED Company Secretary 2004-09-24 CURRENT 2003-10-03 Active
CHATEL REGISTRARS LIMITED M N RECORDS LIMITED Company Secretary 2004-09-15 CURRENT 2004-08-24 Active
CHATEL REGISTRARS LIMITED HTID LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2015-07-21
CHATEL REGISTRARS LIMITED AVATAR ENTERTAINMENT, LTD. Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
CHATEL REGISTRARS LIMITED BYRNE BLOOD LIMITED Company Secretary 2003-12-19 CURRENT 1998-05-08 Dissolved 2014-08-19
CHATEL REGISTRARS LIMITED MELDEN PRODUCTIONS LIMITED Company Secretary 2003-12-16 CURRENT 1999-02-08 Dissolved 2014-06-17
CHATEL REGISTRARS LIMITED HIXDELL TOURING LIMITED Company Secretary 2003-11-17 CURRENT 2003-11-17 Active - Proposal to Strike off
CHATEL REGISTRARS LIMITED PHANTOM MUSIC LIMITED Company Secretary 2003-08-07 CURRENT 1976-09-17 Dissolved 2018-05-29
CHATEL REGISTRARS LIMITED UNITED TALENT AGENCY UK OPERATIONS LIMITED Company Secretary 2003-08-07 CURRENT 1990-07-03 Active
CHATEL REGISTRARS LIMITED REEF MUSIC LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Active
CHATEL REGISTRARS LIMITED FERRYMAN PRODUCTIONS LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-03-14
CHATEL REGISTRARS LIMITED C H TOURS LIMITED Company Secretary 2002-11-12 CURRENT 2002-11-12 Active
CHATEL REGISTRARS LIMITED CLEAR PRODUCTIONS LIMITED Company Secretary 2002-09-19 CURRENT 1989-11-08 Active
CHATEL REGISTRARS LIMITED LITTLE IDIOT MUSIC LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active
CHATEL REGISTRARS LIMITED US3 BAND LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Dissolved 2014-09-23
CHATEL REGISTRARS LIMITED SERIE A PRODUCTIONS LIMITED Company Secretary 2001-02-15 CURRENT 2001-02-15 Active
CHATEL REGISTRARS LIMITED POP GUN UK LIMITED Company Secretary 2000-11-09 CURRENT 2000-11-09 Active
CHATEL REGISTRARS LIMITED NOTEL NEUF LIMITED Company Secretary 2000-08-22 CURRENT 2000-08-22 Active
CHATEL REGISTRARS LIMITED EMILIANA TORRINI TOURING LIMITED Company Secretary 2000-02-11 CURRENT 2000-02-11 Active
CHATEL REGISTRARS LIMITED HIXDELL LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Active
CHATEL REGISTRARS LIMITED THE BLUE NILE (UK) LIMITED Company Secretary 1998-03-13 CURRENT 1998-03-13 Active
CHATEL REGISTRARS LIMITED THE OUTSIDER LIMITED Company Secretary 1997-12-01 CURRENT 1997-01-24 Active
CHATEL REGISTRARS LIMITED DOWNBEAT PRODUCTIONS LIMITED Company Secretary 1997-09-09 CURRENT 1993-09-08 Active
CHATEL REGISTRARS LIMITED BADAMS LIMITED Company Secretary 1995-11-29 CURRENT 1991-10-21 Active - Proposal to Strike off
CHATEL REGISTRARS LIMITED ARTO MUSIC LIMITED Company Secretary 1995-10-11 CURRENT 1982-02-11 Dissolved 2014-07-09
CHATEL REGISTRARS LIMITED MICHAEL NYMAN LIMITED Company Secretary 1995-09-15 CURRENT 1991-11-14 Active
CHATEL REGISTRARS LIMITED BJORK LIMITED Company Secretary 1994-12-23 CURRENT 1994-12-09 Dissolved 2017-01-17
CHATEL REGISTRARS LIMITED SEMINAL MERCHANDISING LIMITED Company Secretary 1993-10-15 CURRENT 1993-10-15 Active
CHATEL REGISTRARS LIMITED BADTOURS LIMITED Company Secretary 1992-10-15 CURRENT 1991-04-16 Dissolved 2018-07-25
CHATEL REGISTRARS LIMITED RUBY RUBY LIMITED Company Secretary 1992-08-24 CURRENT 1984-10-16 Active
CHATEL REGISTRARS LIMITED MARR SONGS LIMITED Company Secretary 1991-12-31 CURRENT 1987-10-14 Active
CHATEL REGISTRARS LIMITED NEW VOODOO LIMITED Company Secretary 1991-12-31 CURRENT 1987-10-14 Active
CHATEL REGISTRARS LIMITED SCREENCHOICE LIMITED Company Secretary 1991-04-28 CURRENT 1986-02-11 Active - Proposal to Strike off
CHATEL REGISTRARS LIMITED TAYMINSTER LIMITED Company Secretary 1991-04-28 CURRENT 1986-02-11 Active - Proposal to Strike off
CHATEL REGISTRARS LIMITED PAYCOURT LIMITED Company Secretary 1991-02-09 CURRENT 1989-02-09 Liquidation
PAUROOSHASP TIRANDAZ PERRY UNITED TALENT AGENCY UK LIMITED Director 2016-08-04 CURRENT 2015-08-17 Active
PAUROOSHASP TIRANDAZ PERRY CITY ROAD ENTERTAINMENT LIMITED Director 2015-12-16 CURRENT 2009-07-07 Active - Proposal to Strike off
PAUROOSHASP TIRANDAZ PERRY UNITED TALENT AGENCY UK OPERATIONS LIMITED Director 2015-08-18 CURRENT 1990-07-03 Active
NEIL PATRICK ROSS WILLIAM WARNOCK VINTAGE ENTERTAINMENT LIMITED Director 2016-11-02 CURRENT 2010-02-24 In Administration/Administrative Receiver
NEIL PATRICK ROSS WILLIAM WARNOCK UNITED TALENT AGENCY UK LIMITED Director 2016-08-04 CURRENT 2015-08-17 Active
NEIL PATRICK ROSS WILLIAM WARNOCK CITY ROAD ENTERTAINMENT LIMITED Director 2015-12-16 CURRENT 2009-07-07 Active - Proposal to Strike off
NEIL PATRICK ROSS WILLIAM WARNOCK UNITED TALENT AGENCY UK OPERATIONS LIMITED Director 2015-08-18 CURRENT 1990-07-03 Active
NEIL PATRICK ROSS WILLIAM WARNOCK FERRYBOAT FLATS LIMITED Director 2005-04-24 CURRENT 2000-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2024-02-29Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-02-29Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-02-29Audit exemption subsidiary accounts made up to 2023-02-28
2024-02-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/23
2024-02-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/23
2024-02-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-07-26Appointment of United Talent Agency, Llc as director on 2023-07-21
2023-07-26AP02Appointment of United Talent Agency, Llc as director on 2023-07-21
2023-07-25Previous accounting period extended from 31/12/22 TO 28/02/23
2023-07-25AA01Previous accounting period extended from 31/12/22 TO 28/02/23
2023-07-13CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 2nd Floor 361-373 City Road London EC1V 1PQ
2023-06-05Director's details changed for Mr Neil Patrick Ross William Warnock on 2023-06-05
2023-06-05Change of details for United Talent Agency Uk Limited as a person with significant control on 2023-06-05
2023-06-05PSC05Change of details for United Talent Agency Uk Limited as a person with significant control on 2023-06-05
2023-06-05CH01Director's details changed for Mr Neil Patrick Ross William Warnock on 2023-06-05
2023-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/23 FROM 2nd Floor 361-373 City Road London EC1V 1PQ
2023-02-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-07Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-06-29AAMDAmended full accounts made up to 2019-12-31
2021-03-08RP04TM01Second filing for the termination of Paurooshasp Tirandaz Perry
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AP01DIRECTOR APPOINTED ANDREW THAU
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUROOSHASP TIRANDAZ PERRY
2020-12-18TM02Termination of appointment of Chatel Registrars Limited on 2020-12-11
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-07-12CH04SECRETARY'S DETAILS CHNAGED FOR CHATEL REGISTRARS LIMITED on 2019-07-12
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1177.96
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-22CH01Director's details changed for Mr Neil Warnock on 2015-08-18
2015-12-22AP01DIRECTOR APPOINTED MR NEIL WARNOCK
2015-12-22AP01DIRECTOR APPOINTED MR PAUROOSHASP PERRY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUROOSHASP PERRY
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARNOCK
2015-12-21AP01DIRECTOR APPOINTED MR PAUROOSHASP PERRY
2015-12-18AP01DIRECTOR APPOINTED MR NEIL PATRICK ROSS WILLIAM WARNOCK
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ZIMMER
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THAU
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KRAMER
2015-11-27AUDAUDITOR'S RESIGNATION
2015-11-13AUDAUDITOR'S RESIGNATION
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01AP01DIRECTOR APPOINTED MR DAVID ALEX KRAMER
2015-09-01AP01DIRECTOR APPOINTED MR JEREMY ZIMMER
2015-09-01AP01DIRECTOR APPOINTED MR ANDREW LOWELL THAU
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARNOCK
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SHANE REIHILL
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN O'REILLY
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LUKE CROSBIE
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005480730007
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1177.96
2015-07-28AR0103/07/15 FULL LIST
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JANUSZ SIKORA-SIKORSKI
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005480730007
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005480730006
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1177.96
2014-07-08AR0103/07/14 FULL LIST
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005480730006
2013-07-29AP01DIRECTOR APPOINTED MR GAVIN KARL O'REILLY
2013-07-10AR0103/07/13 FULL LIST
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-12AR0103/07/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-05AR0103/07/11 FULL LIST
2011-07-05SH0121/12/10 STATEMENT OF CAPITAL GBP 1131.96
2011-03-07SH0121/12/10 STATEMENT OF CAPITAL GBP 917.960175
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-26AR0103/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE REIHILL / 03/07/2010
2010-07-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 10/05/2010
2010-02-12SH0115/12/09 STATEMENT OF CAPITAL GBP 917.96
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-25RES01ADOPT ARTICLES 20/08/2009
2009-07-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10AUDAUDITOR'S RESIGNATION
2006-07-17363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-16288aNEW DIRECTOR APPOINTED
2005-02-24MEM/ARTSARTICLES OF ASSOCIATION
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-12122S-DIV 20/12/04
2005-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-0688(2)RAD 20/12/04--------- £ SI 2696@.01=26 £ IC 675/701
2005-01-06RES12VARYING SHARE RIGHTS AND NAMES
2005-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-12363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-16288aNEW SECRETARY APPOINTED
2003-09-16288bSECRETARY RESIGNED
2003-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-23363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 370 CITY ROAD LONDON EC1V 2QA
2003-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-17363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-02395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-03244DELIVERY EXT'D 3 MTH 31/12/99
2000-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-06363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-11-30288bSECRETARY RESIGNED
1999-11-30288aNEW SECRETARY APPOINTED
1999-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-07363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-03-04ORES04NC INC ALREADY ADJUSTED 30/12/97
1999-03-04123NC INC ALREADY ADJUSTED 30/12/97
1999-03-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/97
1999-03-04SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 30/12/97
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE AGENCY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE AGENCY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-13 Satisfied CITY NATIONAL BANK, A NATIONAL BANKING ASSOCIATION
2014-03-13 Satisfied LLOYDS BANK PLC
MORTGAGE 2001-08-02 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-06-30 Satisfied LLOYDS BANK PLC
CHARGE 1986-03-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-01-28 Satisfied NORWICH GENERAL TRUST LIMITED
LETTER OF SET-OFF 1980-12-23 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE AGENCY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of THE AGENCY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

THE AGENCY (HOLDINGS) LIMITED owns 1 domain names.

flemedia.co.uk  

Trademarks

Trademark applications by THE AGENCY (HOLDINGS) LIMITED

THE AGENCY (HOLDINGS) LIMITED is the Original registrant for the trademark CITY ROAD ™ (79076307) through the USPTO on the 2009-07-16
Apparatus and instruments for recording, transmission or reproduction of sound or images; Audio tapes featuring music; Audio cassettes featuring music; Video tapes featuring music; Compact discs featuring music; DVDs featuring music; Laser discs featuring music; Phonograph records featuring music; Audio tapes featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest; Audio cassettes featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest; Video tapes featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest; Compact discs featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest; DVDs featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest; Laser discs featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest; Phonograph records featuring the spoken word in the field of motivational subjects, inspirational talks and matters of artistic, social, cultural, political and religious interest
Income
Government Income
We have not found government income sources for THE AGENCY (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE AGENCY (HOLDINGS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE AGENCY (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE AGENCY (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE AGENCY (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.