DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED
Overview
| Company Name | DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02067029 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED located?
| Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOPEX COMMUNICATIONS GROUP LIMITED | Dec 23, 1998 | Dec 23, 1998 |
| LOPEX DORMANT ONE LIMITED | Nov 13, 1995 | Nov 13, 1995 |
| PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED | Dec 16, 1986 | Dec 16, 1986 |
| DIPLEMA 114 LIMITED | Oct 23, 1986 | Oct 23, 1986 |
What are the latest accounts for DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on May 11, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Termination of appointment of Allan John Ross as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Ross on Dec 04, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Who are the officers of DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 335253380001 | |||||||
| MCARTHUR, Anna Louise Liberty | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 274074650002 | |||||
| BRAND, Peter William | Secretary | 6 The Heath South Tankerton CT5 3HJ Whitstable Kent | British | 33349000001 | ||||||
| DASTUR, Rashna | Secretary | 34 Cedar Drive HA5 4DE Pinner Middlesex | British | 70103650001 | ||||||
| DEANE, Timothy William Melford | Secretary | 5 Chartfield Place Hangar Hill KT13 9XQ Weybridge Surrey | British | 1393050003 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274540390001 | |||||||
| ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | 95687560001 | ||||||
| DEANE, Timothy William Melford | Director | 5 The Villiers Gower Road KT13 0EZ Weybridge Surrey | British | 1393050002 | ||||||
| FEIST, Michael Alexander | Director | 16 Sterling Avenue ME16 0AY Maidstone Kent | British | 1387310002 | ||||||
| GIBSON, Andrew | Director | 84 Barcombe Avenue SW2 3AZ London | British | 2327010001 | ||||||
| GIBSON, Andrew | Director | 84 Barcombe Avenue SW2 3AZ London | British | 2327010001 | ||||||
| HARDY, Stuart Martyn Roderick | Director | 25 Wilmington Avenue Chiswick W4 3HA London | British | 56791580001 | ||||||
| INGRAM, Rowland Nicholas Harper | Director | 19 Palace Road KT8 9DL East Molesey Surrey | British | 1454610001 | ||||||
| MACCOLL, Christopher James Dugald | Director | 52 Gosberton Road SW12 8LF London | British | 45645850001 | ||||||
| PEARSON, Frederic Barrie | Director | Plaistow Road Ifold RH14 0TY Billingshurst Chequer Tree House West Sussex | England | British | 56200560002 | |||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| SHAKESPEARE, Glyn Alan | Director | 45 Russell Hall Road Russell Hall Estate DY1 2YN Dudley West Midlands | British | 76983090002 | ||||||
| SHAKESPEARE, Glyn Alan | Director | 45 Russell Hall Road Russell Hall Estate DY1 2YN Dudley West Midlands | British | 76983090002 | ||||||
| SHAKESPEARE, Glyn Alan | Director | 45 Russell Hall Road Russell Hall Estate DY1 2YN Dudley West Midlands | British | 76983090002 | ||||||
| THOMAS, Peter Roy | Director | Round Close Sandy Lane KT11 2EJ Cobham Surrey | England | British | 49274060001 | |||||
| THOMAS, Peter Roy | Director | Round Close Sandy Lane KT11 2EJ Cobham Surrey | England | British | 49274060001 | |||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 | |||||
| WOODHOUSE, Paul Francis | Director | 31 Shurland Avenue ME10 4QT Sittingbourne Kent | England | British | 36377860001 |
Who are the persons with significant control of DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Shared Services Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0