EMOTIVE (AGENCY) LIMITED
Overview
| Company Name | EMOTIVE (AGENCY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03766240 |
| 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 EMOTIVE (AGENCY) LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
- Other human health activities (86900) / Human health and social work activities
Where is EMOTIVE (AGENCY) LIMITED located?
| Registered Office Address | Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle RG41 5TS Wokingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMOTIVE (AGENCY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNAPTIQ LIMITED | Jun 27, 2013 | Jun 27, 2013 |
| REPLAY MEDIA LTD | Jul 12, 2001 | Jul 12, 2001 |
| MONOPTICA LIMITED | Jun 07, 2000 | Jun 07, 2000 |
| NET PLACES LIMITED | May 07, 1999 | May 07, 1999 |
What are the latest accounts for EMOTIVE (AGENCY) 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 EMOTIVE (AGENCY) LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for EMOTIVE (AGENCY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Teresa Ann Cooper as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Appointment of Mark Lester-Swindell as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on May 07, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher Thomas Edmonds on Jan 15, 2025 | 2 pages | CH01 | ||
Change of details for Synaptiq Health Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on Jan 17, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on May 07, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on May 07, 2023 with updates | 5 pages | CS01 | ||
Change of details for Synaptiq Health Limited as a person with significant control on May 15, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Christopher Thomas Edmonds on May 15, 2023 | 2 pages | CH01 | ||
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on May 15, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on May 07, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 07, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher Thomas Edmonds on Jul 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on May 07, 2020 with updates | 5 pages | CS01 | ||
Change of details for Synaptiq Holdings Limited as a person with significant control on Jul 31, 2019 | 2 pages | PSC05 | ||
Cessation of David Robyn Gordon-Smith as a person with significant control on Jun 19, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
legacy | 1 pages | SH20 | ||
Who are the officers of EMOTIVE (AGENCY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Teresa Ann | Director | Hale House 78 Portland Place W1B 1NT London Emotive United Kingdom | United States | British | 342085070001 | |||||
| EDMONDS, Christopher Thomas | Director | 1010 Eskdale Road Winnersh Triangle RG41 5TS Wokingham Donald Reid Group Limited United Kingdom | United Kingdom | British | 70839520019 | |||||
| LESTER-SWINDELL, Mark | Director | 1010 Eskdale Road Winnersh Triangle RG41 5TS Wokingham Donald Reid Group Limited United Kingdom | United Kingdom | British | 342085060001 | |||||
| EDMONDS, Charles John, Doctor | Secretary | 18 Beech Avenue WD7 7DE Radlett Hertfordshire | British | 64474940001 | ||||||
| EDMONDS, Chris | Secretary | Ashling Ellington Road SL6 0AX Taplow Berkshire | British | 73589770002 | ||||||
| EDMONDS, Jennifer | Secretary | Ashling Ellington Road SL6 0AX Taplow Bucks | British | 73589590003 | ||||||
| HAMMOND, Juliet Alice | Secretary | 20 Temple Road SL4 1HW Windsor Berkshire | British | 65955180001 | ||||||
| MORTON, David Reginald | Secretary | 156 High Street South LU6 3HJ Dunstable Bedfordshire | British | 63876880001 | ||||||
| CHARLESWORTH, Peter Simon | Director | Prince Albert House 20 King Street SL6 1DT Maidenhead Berkshire | Scotland | British | 63970860007 | |||||
| CHARLESWORTH, Peter Simon | Director | Inver Dunreggan Moniaive DH3 4HQ Thornhill | Scotland | British | 63970860002 | |||||
| DENNY, Richard William Geoffrey | Director | Coldicote Farm GL56 0NJ Moreton In Marsh Gloucestershire | British | 6499740001 | ||||||
| EDWARDS, Martin | Director | 45 Broomfield Road Tilehurst RG30 6AJ Reading Berkshire | British | 67242190001 | ||||||
| GAMPER, Michael | Director | Route De Renipont 37 Ohain B-1380 Belgium | Austrian | 69848770001 | ||||||
| HAMMOND, Juliet Alice | Director | 20 Temple Road SL4 1HW Windsor Berkshire | British | 65955180001 | ||||||
| HASTIE, Andrew John | Director | Prince Albert House 20 King Street SL6 1DT Maidenhead Berkshire | England | British | 180273600001 | |||||
| MORGAN, Philip Bruce, Dr | Director | 6 Vauze House Close Blackrod BL6 6BZ Bolton Lancashire | United Kingdom | British | 117853080002 | |||||
| SODERLAND, Par Ake Johan | Director | Blvrd De La Foret 2a Pully 1009 Switzerland | Swedish | 75107140001 | ||||||
| REPLAY MULTIMEDIA LIMITED | Director | 20 King Street SL6 1DT Maidenhead Prince Albert House Berkshire | 129134160001 |
Who are the persons with significant control of EMOTIVE (AGENCY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David Robyn Gordon-Smith | May 08, 2016 | Prince Albert House 20 King Street SL6 1DT Maidenhead Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Synaptiq Health Limited | May 08, 2016 | 1010 Eskdale Road Winnersh Triangle RG41 5TS Wokingham Donald Reid Group Limited United Kingdom | 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