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

HARLEQUIN AGENCY LIMITED

TY DERW LIME TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AB,
Company Registration Number
02019862
Private Limited Company
Active

Company Overview

About Harlequin Agency Ltd
HARLEQUIN AGENCY LIMITED was founded on 1986-05-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Harlequin Agency Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARLEQUIN AGENCY LIMITED
 
Legal Registered Office
TY DERW LIME TREE COURT
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8AB
Other companies in CF10
 
Filing Information
Company Number 02019862
Company ID Number 02019862
Date formed 1986-05-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615768614  
Last Datalog update: 2024-03-06 20:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEQUIN AGENCY 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 HARLEQUIN AGENCY LIMITED

Current Directors
Officer Role Date Appointed
MARK FENWICK
Company Secretary 2011-07-05
MARK WILLIAM FENWICK
Director 2011-07-05
MARILYN ANN HENRY
Director 2011-07-05
BRYN TERFEL JONES
Director 2011-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN ONEILL
Director 1990-12-31 2016-05-31
HUW EURIG DAVIES
Director 2011-07-05 2015-12-24
PETER ANTHONY TANSOM
Director 2000-08-10 2014-10-02
PETER ANTHONY TANSOM
Company Secretary 2000-08-10 2011-07-05
COLIN ALEXANDER MCEWEN URE
Director 1995-04-01 2005-10-13
PETER TANSOM
Company Secretary 1990-12-31 1994-01-01
DOREEN O'NEILL
Director 1990-12-31 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM FENWICK CLOTH CAT LBB LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MARK WILLIAM FENWICK TWOFOUR GROUP LIMITED Director 2016-04-30 CURRENT 2005-06-28 Active
MARK WILLIAM FENWICK BTP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MARK WILLIAM FENWICK MAINSTREET ARLINGTON PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
MARK WILLIAM FENWICK CLOTH CAT GAMES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MARK WILLIAM FENWICK CLOTH CAT ANIMATION LIMITED Director 2014-04-14 CURRENT 2012-10-22 Active
MARK WILLIAM FENWICK BOOM PICTURES LIMITED Director 2012-05-23 CURRENT 2012-01-25 Active
MARK WILLIAM FENWICK PINK ROSE BUD LIMITED Director 2011-07-05 CURRENT 2011-04-12 Active
MARK WILLIAM FENWICK OXFORD SCIENTIFIC FILMS LIMITED Director 2011-06-08 CURRENT 2010-12-17 Active
MARK WILLIAM FENWICK INDUS FILMS LTD Director 2009-10-19 CURRENT 2004-11-12 Active - Proposal to Strike off
MARK WILLIAM FENWICK MALACARA LIMITED Director 2009-03-20 CURRENT 2009-01-30 Active
MARK WILLIAM FENWICK ADNODDAU ZOOM CYF Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-12-13
MARK WILLIAM FENWICK GORILLA TV LIMITED Director 2006-10-06 CURRENT 1999-05-24 Active
MARK WILLIAM FENWICK GORILLA TV GROUP LIMITED Director 2006-10-05 CURRENT 2006-09-26 Active
MARK WILLIAM FENWICK CYNHYRCHIADAU BOOMERANG CYFYNGEDIG Director 2005-07-27 CURRENT 2005-04-11 Active
MARK WILLIAM FENWICK BOOM CYMRU TV LTD Director 2004-10-22 CURRENT 1994-06-07 Active
MARILYN ANN HENRY BRYN T JONES CYFYNGEDIG Director 2013-04-05 CURRENT 2013-04-05 Active
MARILYN ANN HENRY PINK ROSE BUD LIMITED Director 2011-07-05 CURRENT 2011-04-12 Active
MARILYN ANN HENRY BTF ENTERPRISES LIMITED Director 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off

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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-02-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-05-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11AP01DIRECTOR APPOINTED MR HUW EURIG DAVIES
2022-04-06AP01DIRECTOR APPOINTED LORD MERVYN EVAN DAVIES
2022-01-21CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 5th Floor, Gloworks Heol Porth Teigr Cardiff CF10 4GA
2021-12-15Director's details changed for Bryn Terfel Jones on 2021-12-15
2021-12-15CH01Director's details changed for Bryn Terfel Jones on 2021-12-15
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 5th Floor, Gloworks Heol Porth Teigr Cardiff CF10 4GA
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN ANN HENRY
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK
2021-07-05TM02Termination of appointment of Mark Fenwick on 2021-06-30
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-05CH01Director's details changed for Mr Mark William Fenwick on 2016-09-01
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN ONEILL
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR HUW EURIG DAVIES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/14 FROM 218 Penarth Road Cardiff CF11 8NN
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY TANSOM
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0106/01/14 ANNUAL RETURN FULL LIST
2013-03-04AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0106/01/13 ANNUAL RETURN FULL LIST
2012-01-27AR0106/01/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER TANSOM
2011-08-12AP03Appointment of Mark Fenwick as company secretary
2011-08-12AP01DIRECTOR APPOINTED BRYN TERFEL JONES
2011-08-12AP01DIRECTOR APPOINTED MARILYN ANN HENRY
2011-08-12AP01DIRECTOR APPOINTED HUW EURIG DAVIES
2011-08-12AP01DIRECTOR APPOINTED MR MARK WILLIAM FENWICK
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 203 FIDLAS ROAD LLANISHEN CARDIFF CF14 5NA
2011-07-22AA01CURREXT FROM 31/03/2012 TO 31/05/2012
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-10AR0106/01/11 FULL LIST
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0106/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ONEILL / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY TANSOM / 06/01/2010
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-01-09363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-12363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-09363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-14363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/00
2000-02-07363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-06363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-20363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-25363sRETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS
1995-09-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-18288NEW DIRECTOR APPOINTED
1995-02-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-22363sRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-05-20395PARTICULARS OF MORTGAGE/CHARGE
1994-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-11363sRETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-23363sRETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS
1993-01-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-18363sRETURN MADE UP TO 06/01/92; FULL LIST OF MEMBERS
1992-01-14AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78101 - Motion picture, television and other theatrical casting activities




Licences & Regulatory approval
We could not find any licences issued to HARLEQUIN AGENCY 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 HARLEQUIN AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-05-20 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HARLEQUIN AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of HARLEQUIN AGENCY LIMITED registering or being granted any patents
Domain Names

HARLEQUIN AGENCY LIMITED owns 1 domain names.

thethreewelshtenors.co.uk  

Trademarks
We have not found any records of HARLEQUIN AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLEQUIN AGENCY 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 (78101 - Motion picture, television and other theatrical casting activities) as HARLEQUIN AGENCY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARLEQUIN AGENCY 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 HARLEQUIN AGENCY 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 HARLEQUIN AGENCY 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.