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

DAVIES MARKETING ASSOCIATES EUROPA LIMITED

PROGRESS HOUSE, GREAT WESTERN AVENUE, WORCESTER, WR5 1AQ,
Company Registration Number
04058940
Private Limited Company
Active

Company Overview

About Davies Marketing Associates Europa Ltd
DAVIES MARKETING ASSOCIATES EUROPA LIMITED was founded on 2000-08-24 and has its registered office in Worcester. The organisation's status is listed as "Active". Davies Marketing Associates Europa Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVIES MARKETING ASSOCIATES EUROPA LIMITED
 
Legal Registered Office
PROGRESS HOUSE
GREAT WESTERN AVENUE
WORCESTER
WR5 1AQ
Other companies in DY11
 
Filing Information
Company Number 04058940
Company ID Number 04058940
Date formed 2000-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB551428159  
Last Datalog update: 2024-04-06 18:31:17
Primary Source:Companies House
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.

Company Officers of DAVIES MARKETING ASSOCIATES EUROPA LIMITED

Current Directors
Officer Role Date Appointed
ROSALIE DAVIES
Company Secretary 2001-03-23
DAVID BEDFORD
Director 2017-10-19
ROLAND HARRY RENSHAW
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIE DAVIES
Director 2001-03-23 2017-10-19
BRETT DAVIES
Director 2001-03-23 2012-06-30
ALEXANDER RENSHAW
Director 2004-03-01 2009-12-08
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2000-08-24 2000-08-24
ENERGIZE DIRECTOR LIMITED
Nominated Director 2000-08-24 2000-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALIE DAVIES INVICTA CARS LIMITED Company Secretary 2003-01-21 CURRENT 1989-02-01 Active
DAVID BEDFORD V-EX VIRTUAL EXHIBITIONS LIMITED Director 2017-10-19 CURRENT 2011-11-01 Active
DAVID BEDFORD WH THOMSON LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ROLAND HARRY RENSHAW WH THOMSON LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
ROLAND HARRY RENSHAW MIDLAND ROAD STUDIOS LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
ROLAND HARRY RENSHAW MIDLAND TECHNICAL TRANSLATIONS (UK) LIMITED Director 2012-11-05 CURRENT 2003-10-13 Active
ROLAND HARRY RENSHAW V-EX VIRTUAL EXHIBITIONS LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
ROLAND HARRY RENSHAW SEVERN VALLEY CIDER LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-02-02
ROLAND HARRY RENSHAW INVICTA CARS LIMITED Director 2003-01-21 CURRENT 1989-02-01 Active

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
2023-07-03CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040589400005
2021-12-16Change of details for Mr Roland Harry Renshaw as a person with significant control on 2021-12-07
2021-12-16PSC04Change of details for Mr Roland Harry Renshaw as a person with significant control on 2021-12-07
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Europa Building Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA
2021-12-14Director's details changed for Mr Roland Harry Renshaw on 2021-12-07
2021-12-14Director's details changed for Mr David Bedford on 2021-12-07
2021-12-14CH01Director's details changed for Mr Roland Harry Renshaw on 2021-12-07
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Europa Building Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040589400005
2021-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 040589400003
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15RES13Resolutions passed:
  • Dispense need for co secretary 25/10/2019
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30TM02Termination of appointment of Rosalie Davies on 2019-10-25
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24SH08Change of share class name or designation
2017-11-24SH10Particulars of variation of rights attached to shares
2017-10-19AP01DIRECTOR APPOINTED MR DAVID BEDFORD
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIE DAVIES
2017-07-27RP04CS01Second filing of Confirmation Statement dated 16/06/2017
2017-07-11PSC07CESSATION OF ROLAND HARRY RENSHAW AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-16CH01Director's details changed for Mr Roland Harry Renshaw on 2017-06-01
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06RES12Resolution of varying share rights or name
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0114/08/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05RES12Resolution of varying share rights or name
2013-08-30AR0114/08/13 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Holbeach House Wolverley Road Kidderminster Worcestershire DY11 5JN United Kingdom
2013-01-29MG01Particulars of a mortgage or charge / charge no: 2
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/13 FROM the Cherries Bliss Gate Road Rock Worcestershire DY14 9XT
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19RES12VARYING SHARE RIGHTS AND NAMES
2012-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-15AR0114/08/12 FULL LIST
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BRETT DAVIES
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-16AR0114/08/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0114/08/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RENSHAW
2009-09-15363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS; AMEND
2009-08-25363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-04225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-2488(2)RAD 01/09/04--------- £ SI 98@1=98 £ IC 2/100
2004-08-18363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-03-22CERTNMCOMPANY NAME CHANGED DAVIES MARKETING ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 22/03/04
2003-09-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-19363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-08-05RES03EXEMPTION FROM APPOINTING AUDITORS
2001-11-19363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03288aNEW DIRECTOR APPOINTED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: MAYFIELDS COTTAGE BISHOPS FROME WORCESTER WORCESTERSHIRE WR6 5AU
2000-09-04288bSECRETARY RESIGNED
2000-09-04288bDIRECTOR RESIGNED
2000-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DAVIES MARKETING ASSOCIATES EUROPA 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 DAVIES MARKETING ASSOCIATES EUROPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-12-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAVIES MARKETING ASSOCIATES EUROPA LIMITED

Intangible Assets
Patents
We have not found any records of DAVIES MARKETING ASSOCIATES EUROPA LIMITED registering or being granted any patents
Domain Names

DAVIES MARKETING ASSOCIATES EUROPA LIMITED owns 4 domain names.

daviesmarketing.co.uk   daviesmarketingassociates.co.uk   stahlin.co.uk   exhaustoutlet.co.uk  

Trademarks
We have not found any records of DAVIES MARKETING ASSOCIATES EUROPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVIES MARKETING ASSOCIATES EUROPA 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 DAVIES MARKETING ASSOCIATES EUROPA 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 DAVIES MARKETING ASSOCIATES EUROPA 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 DAVIES MARKETING ASSOCIATES EUROPA 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 DAVIES MARKETING ASSOCIATES EUROPA 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.