Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AGENCY PRESS LIMITED
Company Information for

AGENCY PRESS LIMITED

ELSLEY COURT, 20-22 GREAT TITCHFIELD STREET, LONDON, W1W 8BE,
Company Registration Number
02636578
Private Limited Company
Active

Company Overview

About Agency Press Ltd
AGENCY PRESS LIMITED was founded on 1991-08-09 and has its registered office in London. The organisation's status is listed as "Active". Agency Press Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGENCY PRESS LIMITED
 
Legal Registered Office
ELSLEY COURT
20-22 GREAT TITCHFIELD STREET
LONDON
W1W 8BE
Other companies in RG41
 
Filing Information
Company Number 02636578
Company ID Number 02636578
Date formed 1991-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB589670867  
Last Datalog update: 2024-05-05 18:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGENCY PRESS LIMITED
Is this data useful to you?
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.
Companies with same name AGENCY PRESS LIMITED
The following companies were found which have the same name as AGENCY PRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGENCY PRESS LLC Idaho Unknown

Company Officers of AGENCY PRESS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE COSETTE QUINN
Company Secretary 2005-06-01
HELEN COLLINS
Director 1993-06-03
JAMES ROBERT FAINT
Director 2014-09-22
ADRIAN MACKENSERY FRANCIS
Director 1992-08-09
ELAINE COSETTE QUINN
Director 2007-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN LITTLEWOOD
Director 2007-10-12 2014-06-20
ELAINE ANDREA DOWDY
Director 1996-08-09 2007-10-11
ADRIAN MACKENSERY FRANCIS
Company Secretary 1993-06-03 2005-06-01
MAX KINNINGS
Director 1996-08-09 1996-08-13
MAX KINNINGS
Director 1995-06-20 1996-08-13
ELAINE ANDREA FOX
Director 1996-05-21 1996-08-09
ISABELLE BARBARA MARIE GOUGH
Director 1994-11-01 1995-06-20
MAX KINNINGS
Company Secretary 1992-08-09 1993-06-03
MAX KINNINGS
Director 1992-08-09 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE COSETTE QUINN LIVEGIGGUIDE LIMITED Company Secretary 2000-01-20 CURRENT 2000-01-20 Dissolved 2014-09-09
ADRIAN MACKENSERY FRANCIS LIVEGIGGUIDE LIMITED Director 2000-01-20 CURRENT 2000-01-20 Dissolved 2014-09-09
ELAINE COSETTE QUINN LIVEGIGGUIDE LIMITED Director 2000-01-20 CURRENT 2000-01-20 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED MR SIMON SHIMELL
2023-03-28DIRECTOR APPOINTED MR SIMON SHIMELL
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON CHARLES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON CHARLES
2023-03-15CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-16FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-16FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026365780006
2022-02-15Current accounting period extended from 31/12/21 TO 30/06/22
2022-02-15AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LINZI KRISTINA ALLEN
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Gladstone House 77-79 High Street Egham Surrey TW20 9HY
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-08-09PSC05Change of details for Reach4Entertainment Enterprises Plc as a person with significant control on 2021-06-23
2020-12-14AP01DIRECTOR APPOINTED ANDREW SIMON CHARLES
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026365780006
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-18TM02Termination of appointment of Elaine Cosette Quinn on 2019-03-22
2020-07-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12SH08Change of share class name or designation
2019-04-08CC04Statement of company's objects
2019-04-08RES12Resolution of varying share rights or name
2019-04-03PSC02Notification of Reach4Entertainment Enterprises Plc as a person with significant control on 2019-03-21
2019-04-03PSC07CESSATION OF ADRIAN MACKENSEREY FRANCIS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AP01DIRECTOR APPOINTED MISS LINZI KRISTINA ALLEN
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE COSETTE QUINN
2019-02-12AR0109/08/93 ANNUAL RETURN FULL LIST
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-29AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-01-28SH0125/03/92 STATEMENT OF CAPITAL GBP 10000
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-23AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ANN FRANCIS
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MACKENSEREY FRANCIS
2017-08-16PSC09Withdrawal of a person with significant control statement on 2017-08-16
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-24AR0109/08/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-08AP01DIRECTOR APPOINTED JAMES ROBERT FAINT
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-14AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LITTLEWOOD
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-03AR0109/08/13 ANNUAL RETURN FULL LIST
2012-11-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-20AR0109/08/12 ANNUAL RETURN FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN COLLINS / 09/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE COSETTE QUINN / 09/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN LITTLEWOOD / 09/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MACKENSERY FRANCIS / 09/08/2012
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM GRANT THORNTON CHURCHILL HOUSE, CHALVEY ROAD EAST, SLOUGH BERKSHIRE SL1 2LS
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-08-24AR0109/08/11 FULL LIST
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-24AR0109/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN LITTLEWOOD / 28/10/2009
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-19363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 02/06/08
2008-08-26363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-08-16363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-10-06325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-10-06190LOCATION OF DEBENTURE REGISTER
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-13363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-09-01190LOCATION OF DEBENTURE REGISTER
2005-09-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-09-01353LOCATION OF REGISTER OF MEMBERS
2005-06-09288bSECRETARY RESIGNED
2005-06-09288aNEW SECRETARY APPOINTED
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-17363aRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-01-20363aRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2002-12-13AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-09-05363aRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-09-05288cDIRECTOR'S PARTICULARS CHANGED
2002-01-11AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-10-01363aRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-09-15363aRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-10-13363aRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-10-12288cDIRECTOR'S PARTICULARS CHANGED
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-08-17363aRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-19288cSECRETARY'S PARTICULARS CHANGED
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: INTERNATIONAL HOUSE 7 HIGH STREET EALING LONDON W5 5DB
1997-11-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to AGENCY PRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGENCY PRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-12-23 Outstanding CONFIDENTIAL INVOICE DISCOUNTING LIMITED
FIXED CHARGE ON DISCOUNTED DEBTS AND FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1997-11-29 Outstanding CONFIDENTIAL INVOICE DISCOUNTING LIMITED
LETTER OF CHARGE 1994-06-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-07-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-06-02
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGENCY PRESS LIMITED

Intangible Assets
Patents
We have not found any records of AGENCY PRESS LIMITED registering or being granted any patents
Domain Names

AGENCY PRESS LIMITED owns 8 domain names.

drwholive.co.uk   igigapedia.co.uk   iliveshows.co.uk   fanmad.co.uk   livegigguide.co.uk   lggmedia.co.uk   soldout.co.uk   concertcube.co.uk  

Trademarks
We have not found any records of AGENCY PRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGENCY PRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as AGENCY PRESS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where AGENCY PRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGENCY PRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGENCY PRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.