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

ARCHIBALD INGALL STRETTON LIMITED

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
03592615
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Archibald Ingall Stretton Ltd
ARCHIBALD INGALL STRETTON LIMITED was founded on 1998-07-03 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Archibald Ingall Stretton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARCHIBALD INGALL STRETTON LIMITED
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in WC2N
 
Filing Information
Company Number 03592615
Company ID Number 03592615
Date formed 1998-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-05 09:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCHIBALD INGALL STRETTON 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.

Company Officers of ARCHIBALD INGALL STRETTON LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2015-07-01
PAUL FRANCIS WOODHOUSE
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR RHYMER
Director 2013-06-28 2016-02-29
LAURA CATHERINE DAY
Company Secretary 2014-03-04 2015-07-01
SHONA D'ARCY HURPAUL
Company Secretary 2013-02-25 2013-10-09
STEPHEN STRETTON
Director 2011-02-04 2013-06-28
MELONIE GORDON
Company Secretary 2009-10-19 2013-02-25
JONATHAN BRYAN INGALL
Director 1998-07-10 2011-02-04
STEPHEN STRETTON
Director 2011-02-04 2011-02-04
NICHOLAS PINKS
Company Secretary 2007-03-27 2009-10-19
DAVID HIRSCH SIEFF
Company Secretary 2003-01-28 2007-03-16
JONATHAN BRYAN INGALL
Company Secretary 1998-07-10 2003-01-27
JERRAM SHURVILLE
Director 1998-07-10 2001-09-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-07-03 1998-07-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-07-03 1998-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE BLM TWO LIMITED Director 2015-07-01 CURRENT 2005-10-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE HAVAS LABS LIMITED Director 2015-07-01 CURRENT 1999-12-30 Active
PAUL FRANCIS WOODHOUSE JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE FORWARD 1 UK LTD Director 2014-11-17 CURRENT 2014-11-17 Active
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active
PAUL FRANCIS WOODHOUSE CGI LONDON LIMITED Director 2007-11-20 CURRENT 1987-11-10 Active
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-15Application to strike the company off the register
2022-11-15Application to strike the company off the register
2022-11-15DS01Application to strike the company off the register
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-05-04CH01Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21AP03Appointment of Miss Lauren Aime Pokora as company secretary on 2020-09-21
2020-09-21TM02Termination of appointment of Anna Louise Liberty Mcarthur on 2020-09-21
2020-09-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2020-09-09AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-09AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01
2018-11-09TM02Termination of appointment of Allan John Ross on 2018-11-01
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RHYMER
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 247 Tottenham Court Road London W1T 7QX
2015-09-04AP01DIRECTOR APPOINTED MR PAUL FRANCIS WOODHOUSE
2015-09-04AP03Appointment of Mr Allan John Ross as company secretary on 2015-07-01
2015-09-04TM02Termination of appointment of Laura Catherine Day on 2015-07-01
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM 60 St. Martin's Lane London WC2N 4JS
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHONA HURPAUL
2014-03-04AP03Appointment of Miss Laura Catherine Day as company secretary
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM Berners House 47-48 Berners Street London W1T 3NF England
2013-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS SHONA D'ARCY HURPAUL on 2013-09-24
2013-09-04AR0103/07/13 ANNUAL RETURN FULL LIST
2013-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MELONIE GORDON
2013-09-04AP01DIRECTOR APPOINTED MR ALASTAIR RHYMER
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O MELONIE GORDON AIS GROUP LTD 47-48 BERNERS STREET BERNERS STREET LONDON W1T 3NF UNITED KINGDOM
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRETTON
2013-09-04AP03SECRETARY APPOINTED MISS SHONA D'ARCY HURPAUL
2013-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-25AR0103/07/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRETTON
2011-11-28AP01DIRECTOR APPOINTED MR STEPHEN STRETTON
2011-09-01AR0103/07/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-27AP02CORPORATE DIRECTOR APPOINTED STEPHEN STRETTON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN INGALL
2010-09-23AR0103/07/10 FULL LIST
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O AIS GROUP LIMITED BERNERS HOUSE 47-48 BERNERS STREET LONDON W1T 3NF
2010-09-22AP03SECRETARY APPOINTED MISS MELONIE GORDON
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PINKS
2010-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-28363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-08-28363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28363(288)SECRETARY RESIGNED
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-04363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-20363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-21363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-13363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2003-02-13288bSECRETARY RESIGNED
2003-02-03363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2003-02-03288aNEW SECRETARY APPOINTED
2002-05-24225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-12-04288bDIRECTOR RESIGNED
2001-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/01
2001-05-15363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-05363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: HARELLA HOUSE 90-98 GOSWELL ROAD LONDON EC1V 7DB
1998-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-23288aNEW DIRECTOR APPOINTED
1998-10-23288bSECRETARY RESIGNED
1998-10-23288bDIRECTOR RESIGNED
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-07-13CERTNMCOMPANY NAME CHANGED SINGLOAD LIMITED CERTIFICATE ISSUED ON 13/07/98
1998-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ARCHIBALD INGALL STRETTON 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 ARCHIBALD INGALL STRETTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARCHIBALD INGALL STRETTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ARCHIBALD INGALL STRETTON LIMITED

Intangible Assets
Patents
We have not found any records of ARCHIBALD INGALL STRETTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARCHIBALD INGALL STRETTON LIMITED
Trademarks
We have not found any records of ARCHIBALD INGALL STRETTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCHIBALD INGALL STRETTON 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 (99999 - Dormant Company) as ARCHIBALD INGALL STRETTON 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 ARCHIBALD INGALL STRETTON 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 ARCHIBALD INGALL STRETTON 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 ARCHIBALD INGALL STRETTON 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.