ALTER AGENCY LTD.
Overview
Company Name | ALTER AGENCY LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02951210 |
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 ALTER AGENCY LTD.?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ALTER AGENCY LTD. located?
Registered Office Address | The Stable Yard Vicarage Road Stony Stratford MK11 1BN Milton Keynes Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALTER AGENCY LTD.?
Company Name | From | Until |
---|---|---|
CAPITALIZE LIMITED | May 24, 1995 | May 24, 1995 |
CAPITAL CORPORATE COMMUNICATIONS LIMITED | Feb 15, 1995 | Feb 15, 1995 |
SHERIOL SIXTY-TWO LIMITED | Jul 21, 1994 | Jul 21, 1994 |
What are the latest accounts for ALTER AGENCY LTD.?
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 ALTER AGENCY LTD.?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for ALTER AGENCY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 47a Great Guildford Street Unit 1 Irongate Court London SE1 0ES England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on Apr 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 52 Thrale Street London SE1 9HW England to 47a Great Guildford Street Unit 1 Irongate Court London SE1 0ES on Mar 28, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with updates | 5 pages | CS01 | ||
Cancellation of shares. Statement of capital on Feb 05, 2018
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Registered office address changed from White Lion House 64a Highgate High Street London N6 5HX England to 52 Thrale Street London SE1 9HW on Feb 06, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 06, 2017
| 3 pages | SH01 | ||
Amended total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AAMD | ||
Who are the officers of ALTER AGENCY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINNEGAN, Lucy | Director | Vicarage Road Stony Stratford MK11 1BN Milton Keynes The Stable Yard Buckinghamshire England | England | British | Company Director | 210471870001 | ||||
MOORE, Richard Anthony | Director | Museum Hill GU27 2JR Haslemere Quoins Surrey United Kingdom | England | British | Sports Marketing/Pr | 70374680003 | ||||
FORTH, Alison | Secretary | 41 Drakefield Road SW17 8RT London | British | Director | 120821210001 | |||||
MOORE, Andrew Paul | Secretary | 25b Lechler Court 97 High Street FOREIGN Weston Hong Kong | British | Surveyor | 50471410001 | |||||
MOORE, John Anthony David | Secretary | 9 The Hollies Charlton WR10 3LP Pershore Worcestershire | British | 16045550001 | ||||||
SERTIN, Catherine Ann | Secretary | The Shire Barn Langford Budville TA21 0RR Wellington Somerset | British | Company Secretary/Director | 13212180001 | |||||
SHERWIN OLIVER SOLICITORS | Nominee Secretary | New Hampshire Court St Pauls Road PO5 4JT Portsmouth Hampshire | 900010050001 | |||||||
CRAIG, Nigel Stuart | Nominee Director | 18a Park Crescent PO10 7NT Emsworth Hampshire | British | 900010040001 | ||||||
DOWN, Richard Charles Alastair | Director | The Orchard House Efford Park SO41 0JD Lymington Hampshire | United Kingdom | British | Project Director | 31948590001 | ||||
FORTH, Alison | Director | 41 Drakefield Road SW17 8RT London | United Kingdom | British | Director | 120821210001 | ||||
GOODSMAN, James Melville | Director | The Old School House EH42 1XL Tyninghame East Lothian | British | Company Director | 36976530001 | |||||
JENSEN, Sara Elizabeth | Director | 1a Montefiore Street SW8 3TL London | British | Director | 79580830001 | |||||
KELLETT, Peter | Director | Thrale Street SE1 9HW London 52 England | England | British | Director | 164982470001 | ||||
LUSH, Peter Maurice | Director | 12 Holmemoor Drive Sonning-On-Thames RG4 0TE Reading Berks | British | Director | 19540350001 | |||||
SERTIN, Catherine Ann | Director | The Shire Barn Langford Budville TA21 0RR Wellington Somerset | British | Company Secretary/Director | 13212180001 | |||||
SNELLGROVE, Barry | Director | 9 Victoria Road Wargrave RG10 8AD Reading Berkshire | British | Consultant | 65059050001 | |||||
WILDE, Kenneth | Director | 54 Sandpiper Road SO16 8FF Southampton Hampshire | British | Sports Management | 13212190001 | |||||
WILLIAMSON, Rupert | Director | 2 Lynette Avenue SW4 9HD London | British | Director | 84858140001 |
Who are the persons with significant control of ALTER AGENCY LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Anthony Moore | Jun 21, 2016 | Vicarage Road Stony Stratford MK11 1BN Milton Keynes The Stable Yard Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
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