Active
Company Information for KROW COMMUNICATIONS LIMITED
THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
|
Company Registration Number
05560715
Private Limited Company
Active |
Company Name | |
---|---|
KROW COMMUNICATIONS LIMITED | |
Legal Registered Office | |
THE OLD SAWMILLS FILLEIGH BARNSTAPLE EX32 0RN Other companies in EC1V | |
Company Number | 05560715 | |
---|---|---|
Company ID Number | 05560715 | |
Date formed | 2005-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB877529664 |
Last Datalog update: | 2023-12-07 00:34:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER FITZWILLIAM |
||
BARRY MARTIN COOK |
||
PETER DAVID CAMPBELL FITZWILLIAM |
||
NICK MICHAEL HASTINGS |
||
JOHN QUARREY |
||
MALCOLM JOHN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN QUARREY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLUSTA KCG LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-06-12 | |
RJW & PARTNERS LIMITED | Director | 2017-04-26 | CURRENT | 2008-05-30 | Active | |
THE SPLASH PARTNERSHIP LIMITED | Director | 2016-07-13 | CURRENT | 2011-05-06 | Active | |
GENERATE SPONSORSHIP LIMITED | Director | 2016-04-01 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
SPARK MARKETING SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
STORY AGENCY LIMITED | Director | 2015-11-26 | CURRENT | 2008-12-03 | Active | |
JELLYFISH LIMITED | Director | 2015-09-04 | CURRENT | 1994-06-10 | Active | |
BIGEL LIMITED | Director | 2015-09-03 | CURRENT | 2014-09-02 | Active | |
MONGOOSE SPORTS & ENTERTAINMENT LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED | Director | 2015-02-13 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
SPEED COMMUNICATIONS AGENCY LIMITED | Director | 2014-10-31 | CURRENT | 1991-04-09 | Active | |
PROOF PUBLIC AFFAIRS LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-28 | Dissolved 2016-02-23 | |
APRIL SIX PROOF LTD. | Director | 2014-08-01 | CURRENT | 2004-05-05 | Active | |
ANTEV LIMITED | Director | 2014-06-01 | CURRENT | 2013-11-06 | Active | |
VIRAMAL LIMITED | Director | 2013-11-22 | CURRENT | 2013-04-12 | Active | |
BALLOON DOG LIMITED | Director | 2012-12-10 | CURRENT | 1990-06-06 | Active | |
KROW AGENCY LTD | Director | 2012-12-10 | CURRENT | 1972-06-12 | Active | |
BRAY LEINO PRODUCTIONS LIMITED | Director | 2012-12-05 | CURRENT | 1995-11-24 | Active | |
ROBSON BROWN LTD | Director | 2012-11-12 | CURRENT | 1996-09-09 | Active | |
THE MISSION LIMITED | Director | 2012-10-11 | CURRENT | 2008-03-05 | Active | |
ZONR LIMITED | Director | 2012-06-06 | CURRENT | 2011-06-03 | Active | |
STORY UK LIMITED | Director | 2011-05-05 | CURRENT | 2001-11-09 | Active | |
BRAY LEINO LIMITED | Director | 2011-04-28 | CURRENT | 1978-02-13 | Active | |
APRIL SIX (MOBILITY) LIMITED | Director | 2011-04-19 | CURRENT | 1998-12-04 | Active | |
BIG COMMUNICATIONS LIMITED | Director | 2011-04-19 | CURRENT | 1996-02-22 | Active | |
FUSE DIGITAL LIMITED | Director | 2011-04-19 | CURRENT | 2000-04-25 | Active | |
THINK BDW LIMITED | Director | 2011-04-18 | CURRENT | 1987-09-21 | Active | |
APRIL SIX LIMITED | Director | 2011-04-15 | CURRENT | 2000-05-09 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2010-09-24 | CURRENT | 2006-03-07 | Active | |
VPF LONDON LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-11 | |
BUSINESS POST LTD | Director | 1999-02-01 | CURRENT | 1996-12-10 | Active | |
CLUSTA KCG LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2018-06-12 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 055607150006 | ||
DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD | ||
DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr Giles Derek Lee on 2022-09-01 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of The Mission Marketing Holdings Limited as a person with significant control on 2021-05-20 | |
TM02 | Termination of appointment of Peter Fitzwilliam on 2021-04-30 | |
AP01 | DIRECTOR APPOINTED MR GILES DEREK LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MARTIN COOK | |
AP03 | Appointment of Michael Smuts Langford as company secretary on 2021-04-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055607150005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Barry Martin Cook on 2021-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK MICHAEL HASTINGS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/20 FROM 36 Percy Street London W1T 2DH England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for The Mission Marketing Group Plc as a person with significant control on 2020-08-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055607150004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
PSC05 | Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2018-04-10 | |
PSC02 | Notification of The Mission Marketing Holdings Ltd as a person with significant control on 2018-04-10 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-07-26 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 99.5 | |
SH01 | 09/04/18 STATEMENT OF CAPITAL GBP 99.50 | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM | |
AP03 | Appointment of Peter Fitzwilliam as company secretary on 2018-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM 80 Goswell Road London EC1V 7DB | |
TM02 | Termination of appointment of John Quarrey on 2018-04-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 01/07/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055607150003 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055607150002 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 12/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 65 CLERKENWELL ROAD LONDON EC1R 5BL | |
AR01 | 12/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN WHITE / 12/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUARREY / 12/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK MICHAEL HASTINGS / 12/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MARTIN COOK / 12/09/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 NO CHANGES | |
363a | RETURN MADE UP TO 12/09/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: THE SMOKERY 2 GREENHILLS RENTS LONDON EC1M 6BM | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | THE ANCIENT ORDER OF FORESTERS FRIENDLY SOCIETY LIMITED |
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as KROW COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |