THE MULTIPLE AGENCY LIMITED
Overview
| Company Name | THE MULTIPLE AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03872642 |
| 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 THE MULTIPLE AGENCY LIMITED?
- Public relations and communications activities (70210) / Professional, scientific and technical activities
Where is THE MULTIPLE AGENCY LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE MULTIPLE AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAY TO BLUE LTD | Nov 08, 1999 | Nov 08, 1999 |
What are the latest accounts for THE MULTIPLE AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE MULTIPLE AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for THE MULTIPLE AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 18 pages | AA | ||||||||||||||||||
Notification of Miroma Corp Holdings Limited as a person with significant control on Jun 27, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Paul Keith Summers on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Marc Jason Boyan on Jan 23, 2025 | 2 pages | CH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 27, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Certificate of change of name Company name changed way to blue LTD\certificate issued on 26/07/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 3 pages | SH01 | ||||||||||||||||||
Cessation of Miroma Corp Holdings Limited as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 27, 2024
| 5 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Cessation of Miroma Holdings Ltd as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Miroma Corp Holdings Limited as a person with significant control on Jun 27, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Amended accounts for a small company made up to Jun 30, 2023 | 22 pages | AAMD | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 16 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Christopher James Rego as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2022 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Daniel Sebastian Heale as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2021 | 23 pages | AA | ||||||||||||||||||
Who are the officers of THE MULTIPLE AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYAN, Marc Jason | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 253093790002 | |||||
| SUMMERS, Paul | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 197888300001 | |||||
| HENSHAW, Lee | Secretary | 84 Hawksley Road N16 0TJ London | British | 67447610006 | ||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
| BERRY REID, Marc Alexander | Director | Gee Street EC1V 3RS London 63 England | England | British | 183827690001 | |||||
| CLIFFORD, Rollo Hugh | Director | Worthy Manor Porlock Weir TA24 8PG Minehead Somerset | United Kingdom | British | 9998560003 | |||||
| CLIFFORD, Rollo Hugh | Director | Worthy Manor Porlock Weir TA24 8PG Minehead Somerset | United Kingdom | British | 9998560003 | |||||
| HEALE, Daniel Sebastian | Director | Gee Street EC1V 3RS London 63 England | England | British | 183827550001 | |||||
| HENSHAW, Lee | Director | 84 Hawksley Road N16 0TJ London | British | 67447610006 | ||||||
| REGO, Christopher James | Director | Gee Street EC1V 3RS London 63 England | England | British | 253093640001 | |||||
| RUBINS, Adam | Director | Gee Street EC1V 3RS London 63 England | United Kingdom | British | 151046550001 | |||||
| SMITH, David Eric | Director | 22 Balvernie Grove SW18 5RU London | United Kingdom | British | 15646660001 | |||||
| STEVENS, Otto Tymond John | Director | Gee Street EC1V 3RS London 63 England | England | British | 142512950002 | |||||
| SWANTON, Oliver James | Director | Southwood Lane N6 5DY London 80 United Kingdom | United Kingdom | British | 84428890003 | |||||
| THOMAS, Christopher Rowland | Director | Lesslands Lodge Busbridge Lane GU7 1PU Godalming Surrey | United Kingdom | British | 68304520001 | |||||
| WILLIAMSON, Elizabeth Anne | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | England | British | 269949600001 | |||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of THE MULTIPLE AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miroma Corp Holdings Limited | Jun 27, 2024 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miroma Corp Holdings Limited | Jun 27, 2024 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miroma Holdings Ltd | Nov 27, 2018 | Cavendish Place W1G 0QF London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Oliver James Swanton | Apr 06, 2016 | Gee Street EC1V 3RS London 63 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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