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

THE AGENCY (LONDON) LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
03053806
Private Limited Company
Active

Company Overview

About The Agency (london) Ltd
THE AGENCY (LONDON) LIMITED was founded on 1995-05-05 and has its registered office in London. The organisation's status is listed as "Active". The Agency (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE AGENCY (LONDON) LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 03053806
Company ID Number 03053806
Date formed 1995-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB667548486  
Last Datalog update: 2024-04-06 22:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AGENCY (LONDON) 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 (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
MONIQUE CAMPBELL
Company Secretary 2008-02-15
HILARY ANN DELAMERE
Director 1995-05-31
STEPHEN DURBRIDGE
Director 1995-05-05
JUDY MARIE EDMONDS
Director 2017-04-10
BETHAN WYN ELLIS
Director 1995-05-31
KATIE HAINES
Director 2005-01-20
JULIA KREITMAN
Director 1995-05-31
NORMAN PETER NORTH
Director 2005-01-20
NICK QUINN
Director 2012-04-10
LEAH ALISON SCHMIDT
Director 1995-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
FAY JESSICA ELIZABETH DAVIES
Director 2017-04-10 2018-05-25
MONIQUE CAMPBELL
Director 2009-04-10 2012-05-06
ANNA CAMERON
Company Secretary 2003-09-24 2008-02-15
ANNA CAMERON
Director 2001-01-17 2008-02-15
JOHN PAUL SEBASTIAN BORN
Director 1995-05-31 2004-05-28
STEPHEN DURBRIDGE
Company Secretary 2000-04-01 2003-09-24
GIRSHA REID
Company Secretary 1995-05-05 2000-04-01
GIRSHA REID
Director 1995-05-05 1997-12-31
SHEILA ANN WHITEMORE
Director 1995-05-05 1997-06-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-05-05 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DURBRIDGE HARVEY UNNA & STEPHEN DURBRIDGE LIMITED Director 1991-09-29 CURRENT 1985-11-12 Dissolved 2016-02-23
STEPHEN DURBRIDGE LEMON AND DURBRIDGE LIMITED Director 1991-09-29 CURRENT 1985-12-30 Dissolved 2016-02-23
STEPHEN DURBRIDGE AGENCY MANAGEMENT LIMITED Director 1991-09-29 CURRENT 1985-12-19 Dissolved 2016-02-23
BETHAN WYN ELLIS LEMON UNNA & DURBRIDGE LIMITED Director 2004-06-03 CURRENT 1988-12-30 Active
JULIA KREITMAN DOLPHIN INVESTMENTS LIMITED Director 2017-09-25 CURRENT 1982-04-29 Active
JULIA KREITMAN BLUE BEAR FILM AND TELEVISION LTD Director 2016-04-29 CURRENT 2015-11-18 Active
JULIA KREITMAN ELLEN SPENCE LTD Director 2015-08-19 CURRENT 2015-08-19 Active
JULIA KREITMAN JOSEPH SPENCE LTD Director 2015-08-19 CURRENT 2015-08-19 Active
LEAH ALISON SCHMIDT HIGHTIDE FESTIVAL PRODUCTIONS LIMITED Director 2017-01-21 CURRENT 2007-07-27 Active
LEAH ALISON SCHMIDT PARK THEATRE PRODUCTIONS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
LEAH ALISON SCHMIDT THE PARK THEATRE Director 2012-03-21 CURRENT 2009-11-30 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
2024-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-02-15DIRECTOR APPOINTED MS KATIE HAINES
2023-05-17CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-17CH01Director's details changed for Ms Julia Kreitman on 2022-05-06
2022-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS MONIQUE CAMPBELL on 2022-05-06
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-06RES01ADOPT ARTICLES 06/12/21
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08AA01Current accounting period extended from 09/04/21 TO 30/06/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-05-24PSC05Change of details for Lemon Unna & Durbridge Limited as a person with significant control on 2020-10-15
2021-05-24PSC02Notification of Avalon Management Group Limited as a person with significant control on 2020-10-15
2020-11-25AA09/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AA01Previous accounting period shortened from 30/06/20 TO 09/04/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH ALISON SCHMIDT
2020-11-16AP01DIRECTOR APPOINTED MR RICHARD NEIL ALLEN-TURNER
2020-11-16AA01Previous accounting period extended from 09/04/20 TO 30/06/20
2020-11-16Annotation
2020-11-13ANNOTATIONAnnotation
2020-11-02RES12Resolution of varying share rights or name
2020-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-13CH01Director's details changed for Mr Norman Peter North on 2019-11-18
2019-09-10AA09/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03SH08Change of share class name or designation
2019-09-03SH10Particulars of variation of rights attached to shares
2019-09-03RES12Resolution of varying share rights or name
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-05-15CH01Director's details changed for Mr Ian Michael Benson on 2019-05-15
2019-05-15AP01DIRECTOR APPOINTED MR IAN MICHAEL BENSON
2019-05-14AP01DIRECTOR APPOINTED MS EMILY HICKMAN
2019-05-14CH01Director's details changed for Mrs Judy Marie Edmonds on 2019-05-14
2019-01-08AA09/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CH01Director's details changed for Ms Leah Alison Schmidt on 2018-12-05
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR FAY JESSICA ELIZABETH DAVIES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-16CH01Director's details changed for Bethan Wye Ellis on 2018-05-01
2017-08-30AA09/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH NO UPDATES
2017-06-27AP01DIRECTOR APPOINTED MS FAY JESSICA ELIZABETH DAVIES
2017-06-27AP01DIRECTOR APPOINTED MRS JUDY MARIE EDMONDS
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 63186.78
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-05-15CH01Director's details changed for Norman Peter North on 2016-10-06
2016-09-07AA09/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PETER NORTH / 06/05/2016
2016-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PETER NORTH / 06/05/2016
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 63186.78
2016-06-16AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA09/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 63186.78
2015-06-02AR0105/05/15 ANNUAL RETURN FULL LIST
2015-06-02CH01Director's details changed for Nick Quinn on 2013-10-08
2015-03-03SH0102/12/14 STATEMENT OF CAPITAL GBP 63186.78
2015-03-03RES01ADOPT ARTICLES 03/03/15
2014-09-11AA09/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11AAMDAmended accounts made up to 2013-04-09
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 63057.66
2014-06-20AR0105/05/14 ANNUAL RETURN FULL LIST
2014-06-20CH01Director's details changed for Bethan Ellis on 2013-10-21
2013-09-23AA09/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0105/05/13 ANNUAL RETURN FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PETER NORTH / 14/09/2012
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MONIQUE CAMPBELL
2012-10-25AA09/04/12 TOTAL EXEMPTION SMALL
2012-06-08AR0105/05/12 FULL LIST
2012-06-07AP01DIRECTOR APPOINTED NICK QUINN
2012-06-07AP01DIRECTOR APPOINTED NICK QUINN
2011-10-26AA09/04/11 TOTAL EXEMPTION SMALL
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-20AR0105/05/11 FULL LIST
2010-08-18AA09/04/10 TOTAL EXEMPTION SMALL
2010-07-23AR0105/05/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LEAH SCHMIDT / 05/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PETER NORTH / 05/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA KREITMAN / 05/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE HAINES / 05/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN DELAMERE / 05/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MONIQUE CAMPBELL / 05/05/2010
2009-08-20AA09/04/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED MRS MONIQUE CAMPBELL
2008-11-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-17169GBP IC 65456.339/62986.339 14/10/08 GBP SR 2470@1=2470
2008-11-17169GBP IC 65506.919/65456.339 14/10/08 GBP SR 5058@0.01=50.58
2008-11-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-11363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-08-15AA09/04/08 TOTAL EXEMPTION SMALL
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNA CAMERON
2008-04-03288aSECRETARY APPOINTED MONIQUE CAMPBELL
2008-03-11RES13AGREEMENT 31/01/2008
2008-03-1188(2)AD 13/12/07 GBP SI 8804@1=8804 GBP SI 7919@0.001=7.919 GBP IC 56695/65506.919
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/04/07
2007-05-31363sRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/04/06
2006-06-27288bSECRETARY RESIGNED
2006-06-07363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/04/05
2005-07-27169£ SR 7919@.01 09/04/05 £ SR 8804@1
2005-07-26363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-07-26288bDIRECTOR RESIGNED
2005-07-26363(288)DIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/04
2004-07-22288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/03
2003-10-29122S-DIV 08/10/03
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-10-2988(2)RAD 25/09/03--------- £ SI 36124@.01=361 £ IC 65217/65578
2003-10-16288aNEW SECRETARY APPOINTED
2003-10-16288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/02
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to THE AGENCY (LONDON) 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 (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-08-04 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 2002-02-22 Outstanding COUTTS & COMPANY
MORTGAGE DEBENTURE 1995-06-14 Satisfied COUTTS & CO.
Filed Financial Reports
Annual Accounts
2018-04-09
Annual Accounts
2020-04-09
Annual Accounts
2021-06-30

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 (LONDON) LIMITED

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

THE AGENCY (LONDON) LIMITED owns 1 domain names.

theagency.co.uk  

Trademarks
We have not found any records of THE AGENCY (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE AGENCY (LONDON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-05-14 GBP £7,000 Fees & Services
City of London 2014-04-07 GBP £7,000 Fees & Services
Nottingham City Council 2014-03-07 GBP £1,500
Nottingham City Council 2014-03-07 GBP £1,500 464-SHOW SERVICES
Nottingham City Council 2014-02-13 GBP £1,500
Nottingham City Council 2014-02-13 GBP £1,500 464-SHOW SERVICES
City of London 2013-12-11 GBP £8,000 Fees& Services
Nottingham City Council 2013-01-10 GBP £1,500
http://statistics.data.gov.uk/id/local-authority/00FY 2013-01-10 GBP £1,500 OTHER EXPENSES
Middlesbrough Council 2012-02-17 GBP £4,500
Middlesbrough Council 2012-02-17 GBP £4,500 Other supplies & services
Nottingham City Council 2012-01-10 GBP £2,750
Nottingham City Council 2012-01-10 GBP £2,750
Nottingham City Council 2012-01-10 GBP £2,750 SHOW SERVICES
Nottingham City Council 2012-01-10 GBP £2,750 SHOW SERVICES
Nottingham City Council 2011-10-07 GBP £2,274 SHOW SERVICES
City of London 2011-08-05 GBP £2,500 Fees & Services
City of London 2011-05-18 GBP £10,000 Fees & Services
City of London 2011-05-03 GBP £10,000 Fees & Services
City of London 2011-05-03 GBP £12,500 Fees & Services
Derby City Council 0000-00-00 GBP £766 Educational Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE AGENCY (LONDON) 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 (LONDON) 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 (LONDON) 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.