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

KROW AGENCY LTD

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
01057816
Private Limited Company
Active

Company Overview

About Krow Agency Ltd
KROW AGENCY LTD was founded on 1972-06-12 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Krow Agency Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KROW AGENCY LTD
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in NR1
 
Telephone01603621587
 
Previous Names
BIG DOG AGENCY LIMITED06/11/2019
FOX MURPHY LIMITED02/03/2015
Filing Information
Company Number 01057816
Company ID Number 01057816
Date formed 1972-06-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927291605  
Last Datalog update: 2024-02-06 01:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KROW AGENCY LTD
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 KROW AGENCY LTD

Current Directors
Officer Role Date Appointed
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 2017-11-27
DYLAN BOGG
Director 2015-03-02
CORDELL AGUILLA BURKE
Director 2011-01-01
JAMES SPENCER CLIFTON
Director 2008-07-01
ROSS FAULKNER
Director 2015-03-02
PETER DAVID CAMPBELL FITZWILLIAM
Director 2012-12-10
DAWN MARRS
Director 2015-06-01
STEWART JOHN YUILL
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STEPHEN CHARLES SILMAN
Director 2013-03-02 2018-06-30
ASHLEY KIM BLISS
Company Secretary 2000-01-01 2016-10-28
ASHLEY KIM BLISS
Director 2001-01-01 2016-10-28
GREIG MCCALLUM
Director 2009-01-07 2015-04-01
SIAN WYN POTTER
Director 2005-04-22 2014-07-25
CHRISTOPHER PAUL MURPHY
Director 1997-07-17 2011-04-28
MARK STEPHEN RICHES
Director 1997-07-17 2007-06-15
SIMON ROGER MIDDLETON
Director 2004-08-27 2005-07-04
KEITH RAYMOND FOX
Director 1992-01-10 2002-03-31
PATRICIA MARY COWLES
Company Secretary 1992-01-10 2000-01-01
IVAN LUTKIN
Director 1992-01-10 1999-04-30
PATRICIA MARY COWLES
Director 1997-07-11 1997-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN BOGG WILLOUGHBY (610) LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DYLAN BOGG WILLOUGHBY (608) LIMITED Director 2016-12-01 CURRENT 2013-03-13 Active
DYLAN BOGG BASTIN DAY WESTLEY LIMITED Director 2015-12-15 CURRENT 2015-05-21 Active
DYLAN BOGG ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
DYLAN BOGG THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-04-14 CURRENT 2006-03-07 Active
DYLAN BOGG BIG COMMUNICATIONS LIMITED Director 2006-06-17 CURRENT 1996-02-22 Active
DYLAN BOGG FUSE DIGITAL LIMITED Director 2006-06-17 CURRENT 2000-04-25 Active
CORDELL AGUILLA BURKE THE MISSION LIMITED Director 2012-04-04 CURRENT 2008-03-05 Active
JAMES SPENCER CLIFTON THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2012-10-11 CURRENT 2006-03-07 Active
JAMES SPENCER CLIFTON BALLOON DOG LIMITED Director 2011-04-28 CURRENT 1990-06-06 Active
JAMES SPENCER CLIFTON THE MISSION LIMITED Director 2008-06-25 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM KROW COMMUNICATIONS LIMITED Director 2018-04-10 CURRENT 2005-09-12 Active
PETER DAVID CAMPBELL FITZWILLIAM RJW & PARTNERS LIMITED Director 2017-04-26 CURRENT 2008-05-30 Active
PETER DAVID CAMPBELL FITZWILLIAM THE SPLASH PARTNERSHIP LIMITED Director 2016-07-13 CURRENT 2011-05-06 Active
PETER DAVID CAMPBELL FITZWILLIAM GENERATE SPONSORSHIP LIMITED Director 2016-04-01 CURRENT 2003-03-02 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPARK MARKETING SERVICES LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY AGENCY LIMITED Director 2015-11-26 CURRENT 2008-12-03 Active
PETER DAVID CAMPBELL FITZWILLIAM JELLYFISH LIMITED Director 2015-09-04 CURRENT 1994-06-10 Active
PETER DAVID CAMPBELL FITZWILLIAM BIGEL LIMITED Director 2015-09-03 CURRENT 2014-09-02 Active
PETER DAVID CAMPBELL FITZWILLIAM MONGOOSE SPORTS & ENTERTAINMENT LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PETER DAVID CAMPBELL FITZWILLIAM THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED Director 2015-02-13 CURRENT 2009-06-10 Active - Proposal to Strike off
PETER DAVID CAMPBELL FITZWILLIAM SPEED COMMUNICATIONS AGENCY LIMITED Director 2014-10-31 CURRENT 1991-04-09 Active
PETER DAVID CAMPBELL FITZWILLIAM PROOF PUBLIC AFFAIRS LIMITED Director 2014-08-01 CURRENT 2009-07-28 Dissolved 2016-02-23
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX PROOF LTD. Director 2014-08-01 CURRENT 2004-05-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ANTEV LIMITED Director 2014-06-01 CURRENT 2013-11-06 Active
PETER DAVID CAMPBELL FITZWILLIAM VIRAMAL LIMITED Director 2013-11-22 CURRENT 2013-04-12 Active
PETER DAVID CAMPBELL FITZWILLIAM BALLOON DOG LIMITED Director 2012-12-10 CURRENT 1990-06-06 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO PRODUCTIONS LIMITED Director 2012-12-05 CURRENT 1995-11-24 Active
PETER DAVID CAMPBELL FITZWILLIAM ROBSON BROWN LTD Director 2012-11-12 CURRENT 1996-09-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION LIMITED Director 2012-10-11 CURRENT 2008-03-05 Active
PETER DAVID CAMPBELL FITZWILLIAM ZONR LIMITED Director 2012-06-06 CURRENT 2011-06-03 Active
PETER DAVID CAMPBELL FITZWILLIAM STORY UK LIMITED Director 2011-05-05 CURRENT 2001-11-09 Active
PETER DAVID CAMPBELL FITZWILLIAM BRAY LEINO LIMITED Director 2011-04-28 CURRENT 1978-02-13 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX (MOBILITY) LIMITED Director 2011-04-19 CURRENT 1998-12-04 Active
PETER DAVID CAMPBELL FITZWILLIAM BIG COMMUNICATIONS LIMITED Director 2011-04-19 CURRENT 1996-02-22 Active
PETER DAVID CAMPBELL FITZWILLIAM FUSE DIGITAL LIMITED Director 2011-04-19 CURRENT 2000-04-25 Active
PETER DAVID CAMPBELL FITZWILLIAM THINK BDW LIMITED Director 2011-04-18 CURRENT 1987-09-21 Active
PETER DAVID CAMPBELL FITZWILLIAM APRIL SIX LIMITED Director 2011-04-15 CURRENT 2000-05-09 Active
PETER DAVID CAMPBELL FITZWILLIAM THE MISSION GROUP PUBLIC LIMITED COMPANY Director 2010-09-24 CURRENT 2006-03-07 Active
PETER DAVID CAMPBELL FITZWILLIAM VPF LONDON LIMITED Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2014-12-11
PETER DAVID CAMPBELL FITZWILLIAM BUSINESS POST LTD Director 1999-02-01 CURRENT 1996-12-10 Active
STEWART JOHN YUILL BASTIN DAY WESTLEY LIMITED Director 2018-06-30 CURRENT 2015-05-21 Active
STEWART JOHN YUILL JELLYFISH LIMITED Director 2018-06-30 CURRENT 1994-06-10 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
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 010578160007
2024-03-21DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2023-10-19Director's details changed for Mr Giles Derek Lee on 2022-09-01
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DAWN MARRS
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-09-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-30CH01Director's details changed for Mr Dylan Bogg on 2021-07-13
2021-04-30AP01DIRECTOR APPOINTED MR GILES DEREK LEE
2021-04-30TM02Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM
2021-04-30AP03Appointment of Michael Smuts Langford as company secretary on 2021-04-30
2021-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010578160006
2021-01-21CH01Director's details changed for Ms Dawn Marrs on 2021-01-18
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR JOHN QUARREY
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 36 Percy Street London W1T 2DH England
2020-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01PSC05Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER CLIFTON
2019-11-06RES15CHANGE OF COMPANY NAME 06/11/19
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FAULKNER
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-15AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2018-12-03MEM/ARTSARTICLES OF ASSOCIATION
2018-10-15RES01ADOPT ARTICLES 15/10/18
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010578160005
2018-07-02AP01DIRECTOR APPOINTED MR STEWART JOHN YUILL
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN CHARLES SILMAN
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-11PSC05Change of details for The Mission Marketing Group Plc as a person with significant control on 2017-02-21
2017-11-29AP03Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 25068
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY KIM BLISS
2016-10-28TM02Termination of appointment of Ashley Kim Bliss on 2016-10-28
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 25068
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MS DAWN MARRS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GREIG MCCALLUM
2015-03-12AP01DIRECTOR APPOINTED MR ROSS FAULKNER
2015-03-12AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN CHARLES SILMAN
2015-03-12AP01DIRECTOR APPOINTED MR DYLAN BOGG
2015-03-02RES15CHANGE OF NAME 23/02/2015
2015-03-02CERTNMCOMPANY NAME CHANGED FOX MURPHY LIMITED CERTIFICATE ISSUED ON 02/03/15
2015-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010578160004
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 25068
2015-01-20AR0110/01/15 FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG MCCALLUM / 01/01/2015
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIAN POTTER
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 25068
2014-02-04AR0110/01/14 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AD02SAIL ADDRESS CREATED
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2ND FLOOR 8/9 CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM
2013-01-22AR0110/01/13 FULL LIST
2012-12-14AP01DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM
2012-10-18MISCSECTIONS 516 519 AND 517
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER CLIFTON / 03/02/2012
2012-02-01AR0110/01/12 FULL LIST
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-17AUDAUDITOR'S RESIGNATION
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0110/01/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED CORDELL AGUILLA BURKE
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2010-02-05AR0110/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN WYN POTTER / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GREIG MCCALLUM / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFTON / 10/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY KIM BLISS / 10/01/2010
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY
2009-02-10353LOCATION OF REGISTER OF MEMBERS
2009-01-21288aDIRECTOR APPOINTED GREIG MCCALLUM
2009-01-16363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFTON / 22/12/2008
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-31MEM/ARTSARTICLES OF ASSOCIATION
2008-07-31RES01ADOPT ARTICLES 01/07/2008
2008-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-07-31RES01ALTER MEMORANDUM 01/07/2008
2008-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-21288aDIRECTOR APPOINTED JAMES SPENCER CLIFTON
2008-07-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-29169£ IC 29540/25068 31/07/07 £ SR 4472@1=4472
2007-07-26288bDIRECTOR RESIGNED
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-10-31169£ IC 31522/29540 07/10/05 £ SR 1982@1=1982
2005-10-14RES13RE AGREEMENT 07/10/05
2005-07-11288bDIRECTOR RESIGNED
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288aNEW DIRECTOR APPOINTED
2005-03-09169£ IC 32738/31522 14/02/05 £ SR 1216@1=1216
2005-02-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-13363aRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-07-29169£ IC 39638/32738 12/07/04 £ SR 6900@1=6900
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 KROW AGENCY LTD 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 KROW AGENCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
LEASE 2008-09-19 Satisfied DERWENT VALLEY LONDON LIMITED
DEBENTURE 2008-07-07 Satisfied CHRISTOPHER PAUL MURPHY
DEBENTURE 1981-06-11 Partially Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 KROW AGENCY LTD

Intangible Assets
Patents
We have not found any records of KROW AGENCY LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KROW AGENCY LTD owns 4 domain names.

4wardinsurance.co.uk   alinehome.co.uk   alinetravel.co.uk   foxmurphy.com  

Trademarks
We have not found any records of KROW AGENCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KROW AGENCY LTD. 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 KROW AGENCY LTD 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 KROW AGENCY LTD 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.
Import/Export of Goods
Goods imported/exported by KROW AGENCY LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085177000
2018-12-0085177000
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-10-0085389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2018-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-05-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-05-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-05-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-01-0090258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2018-01-0090258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2012-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2011-09-0195030041Stuffed toys representing animals or non-human creatures
2010-03-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KROW AGENCY LTD 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 KROW AGENCY LTD 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.