Company Information for KROW AGENCY LTD
THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
|
Company Registration Number
01057816
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KROW AGENCY LTD | ||||
Legal Registered Office | ||||
THE OLD SAWMILLS FILLEIGH BARNSTAPLE EX32 0RN Other companies in NR1 | ||||
| ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID CAMPBELL FITZWILLIAM |
||
DYLAN BOGG |
||
CORDELL AGUILLA BURKE |
||
JAMES SPENCER CLIFTON |
||
ROSS FAULKNER |
||
PETER DAVID CAMPBELL FITZWILLIAM |
||
DAWN MARRS |
||
STEWART JOHN YUILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY STEPHEN CHARLES SILMAN |
Director | ||
ASHLEY KIM BLISS |
Company Secretary | ||
ASHLEY KIM BLISS |
Director | ||
GREIG MCCALLUM |
Director | ||
SIAN WYN POTTER |
Director | ||
CHRISTOPHER PAUL MURPHY |
Director | ||
MARK STEPHEN RICHES |
Director | ||
SIMON ROGER MIDDLETON |
Director | ||
KEITH RAYMOND FOX |
Director | ||
PATRICIA MARY COWLES |
Company Secretary | ||
IVAN LUTKIN |
Director | ||
PATRICIA MARY COWLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLOUGHBY (610) LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
WILLOUGHBY (608) LIMITED | Director | 2016-12-01 | CURRENT | 2013-03-13 | Active | |
BASTIN DAY WESTLEY LIMITED | Director | 2015-12-15 | CURRENT | 2015-05-21 | Active | |
ZONR LIMITED | Director | 2012-06-06 | CURRENT | 2011-06-03 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2010-04-14 | CURRENT | 2006-03-07 | Active | |
BIG COMMUNICATIONS LIMITED | Director | 2006-06-17 | CURRENT | 1996-02-22 | Active | |
FUSE DIGITAL LIMITED | Director | 2006-06-17 | CURRENT | 2000-04-25 | Active | |
THE MISSION LIMITED | Director | 2012-04-04 | CURRENT | 2008-03-05 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2012-10-11 | CURRENT | 2006-03-07 | Active | |
BALLOON DOG LIMITED | Director | 2011-04-28 | CURRENT | 1990-06-06 | Active | |
THE MISSION LIMITED | Director | 2008-06-25 | CURRENT | 2008-03-05 | Active | |
KROW COMMUNICATIONS LIMITED | Director | 2018-04-10 | CURRENT | 2005-09-12 | Active | |
RJW & PARTNERS LIMITED | Director | 2017-04-26 | CURRENT | 2008-05-30 | Active | |
THE SPLASH PARTNERSHIP LIMITED | Director | 2016-07-13 | CURRENT | 2011-05-06 | Active | |
GENERATE SPONSORSHIP LIMITED | Director | 2016-04-01 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
SPARK MARKETING SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
STORY AGENCY LIMITED | Director | 2015-11-26 | CURRENT | 2008-12-03 | Active | |
JELLYFISH LIMITED | Director | 2015-09-04 | CURRENT | 1994-06-10 | Active | |
BIGEL LIMITED | Director | 2015-09-03 | CURRENT | 2014-09-02 | Active | |
MONGOOSE SPORTS & ENTERTAINMENT LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
THE WEATHER DIGITAL AND PRINT COMMUNICATIONS LIMITED | Director | 2015-02-13 | CURRENT | 2009-06-10 | Active - Proposal to Strike off | |
SPEED COMMUNICATIONS AGENCY LIMITED | Director | 2014-10-31 | CURRENT | 1991-04-09 | Active | |
PROOF PUBLIC AFFAIRS LIMITED | Director | 2014-08-01 | CURRENT | 2009-07-28 | Dissolved 2016-02-23 | |
APRIL SIX PROOF LTD. | Director | 2014-08-01 | CURRENT | 2004-05-05 | Active | |
ANTEV LIMITED | Director | 2014-06-01 | CURRENT | 2013-11-06 | Active | |
VIRAMAL LIMITED | Director | 2013-11-22 | CURRENT | 2013-04-12 | Active | |
BALLOON DOG LIMITED | Director | 2012-12-10 | CURRENT | 1990-06-06 | Active | |
BRAY LEINO PRODUCTIONS LIMITED | Director | 2012-12-05 | CURRENT | 1995-11-24 | Active | |
ROBSON BROWN LTD | Director | 2012-11-12 | CURRENT | 1996-09-09 | Active | |
THE MISSION LIMITED | Director | 2012-10-11 | CURRENT | 2008-03-05 | Active | |
ZONR LIMITED | Director | 2012-06-06 | CURRENT | 2011-06-03 | Active | |
STORY UK LIMITED | Director | 2011-05-05 | CURRENT | 2001-11-09 | Active | |
BRAY LEINO LIMITED | Director | 2011-04-28 | CURRENT | 1978-02-13 | Active | |
APRIL SIX (MOBILITY) LIMITED | Director | 2011-04-19 | CURRENT | 1998-12-04 | Active | |
BIG COMMUNICATIONS LIMITED | Director | 2011-04-19 | CURRENT | 1996-02-22 | Active | |
FUSE DIGITAL LIMITED | Director | 2011-04-19 | CURRENT | 2000-04-25 | Active | |
THINK BDW LIMITED | Director | 2011-04-18 | CURRENT | 1987-09-21 | Active | |
APRIL SIX LIMITED | Director | 2011-04-15 | CURRENT | 2000-05-09 | Active | |
THE MISSION GROUP PUBLIC LIMITED COMPANY | Director | 2010-09-24 | CURRENT | 2006-03-07 | Active | |
VPF LONDON LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Dissolved 2014-12-11 | |
BUSINESS POST LTD | Director | 1999-02-01 | CURRENT | 1996-12-10 | Active | |
BASTIN DAY WESTLEY LIMITED | Director | 2018-06-30 | CURRENT | 2015-05-21 | Active | |
JELLYFISH LIMITED | Director | 2018-06-30 | CURRENT | 1994-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 010578160007 | ||
DIRECTOR APPOINTED MICHAEL SMUTS LANGFORD | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | ||
Director's details changed for Mr Giles Derek Lee on 2022-09-01 | ||
APPOINTMENT TERMINATED, DIRECTOR DAWN MARRS | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Dylan Bogg on 2021-07-13 | |
AP01 | DIRECTOR APPOINTED MR GILES DEREK LEE | |
TM02 | Termination of appointment of Peter David Campbell Fitzwilliam on 2021-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CAMPBELL FITZWILLIAM | |
AP03 | Appointment of Michael Smuts Langford as company secretary on 2021-04-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010578160006 | |
CH01 | Director's details changed for Ms Dawn Marrs on 2021-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN QUARREY | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/20 FROM 36 Percy Street London W1T 2DH England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER CLIFTON | |
RES15 | CHANGE OF COMPANY NAME 06/11/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS FAULKNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SMITH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010578160005 | |
AP01 | DIRECTOR APPOINTED MR STEWART JOHN YUILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN CHARLES SILMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
PSC05 | Change of details for The Mission Marketing Group Plc as a person with significant control on 2017-02-21 | |
AP03 | Appointment of Mr Peter David Campbell Fitzwilliam as company secretary on 2017-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/17 FROM 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 25068 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY KIM BLISS | |
TM02 | Termination of appointment of Ashley Kim Bliss on 2016-10-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 25068 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS DAWN MARRS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREIG MCCALLUM | |
AP01 | DIRECTOR APPOINTED MR ROSS FAULKNER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY STEPHEN CHARLES SILMAN | |
AP01 | DIRECTOR APPOINTED MR DYLAN BOGG | |
RES15 | CHANGE OF NAME 23/02/2015 | |
CERTNM | COMPANY NAME CHANGED FOX MURPHY LIMITED CERTIFICATE ISSUED ON 02/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010578160004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 25068 | |
AR01 | 10/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG MCCALLUM / 01/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN POTTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 25068 | |
AR01 | 10/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 2ND FLOOR 8/9 CARLISLE STREET LONDON W1D 3BP UNITED KINGDOM | |
AR01 | 10/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB UNITED KINGDOM | |
MISC | SECTIONS 516 519 AND 517 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCER CLIFTON / 03/02/2012 | |
AR01 | 10/01/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CORDELL AGUILLA BURKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1 | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIAN WYN POTTER / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREIG MCCALLUM / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFTON / 10/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY KIM BLISS / 10/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED GREIG MCCALLUM | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFTON / 22/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/07/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 01/07/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | DIRECTOR APPOINTED JAMES SPENCER CLIFTON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 29540/25068 31/07/07 £ SR 4472@1=4472 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
169 | £ IC 31522/29540 07/10/05 £ SR 1982@1=1982 | |
RES13 | RE AGREEMENT 07/10/05 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 32738/31522 14/02/05 £ SR 1216@1=1216 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 39638/32738 12/07/04 £ SR 6900@1=6900 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
LEASE | Satisfied | DERWENT VALLEY LONDON LIMITED | |
DEBENTURE | Satisfied | CHRISTOPHER PAUL MURPHY | |
DEBENTURE | Partially Satisfied | NATIONAL WESTMINSTER BANK LTD |
|
|
|
|
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
KROW AGENCY LTD owns 4 domain names.
4wardinsurance.co.uk alinehome.co.uk alinetravel.co.uk foxmurphy.com
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as KROW AGENCY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177000 | ||||
85177000 | ||||
85389099 | Parts 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) | |||
85389099 | Parts 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) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
90258080 | Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic | |||
90258080 | Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic | |||
63079098 | Made-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) | |||
95030041 | Stuffed toys representing animals or non-human creatures | |||
48239085 | Paper, 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
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. |