ARK COMMS.AGENCY LIMITED

Register to unlock more data on OkredoRegister

ARK COMMS.AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12106640

Incorporation date

16/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2019)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/12/2024
Termination of appointment of Lisa Dodman as a director on 2024-11-26
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the company off the register
dot icon13/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon26/07/2024
Appointment of Mr Vivid Sehgal as a director on 2024-07-12
dot icon24/07/2024
Appointment of Mrs Lisa Dodman as a director on 2024-07-17
dot icon24/07/2024
Termination of appointment of Robert John Barker as a director on 2024-07-12
dot icon30/04/2024
Director's details changed for Mr Robert John Barker on 2024-01-26
dot icon30/04/2024
Register inspection address has been changed to 20 Old Bailey London EC4M 7AN
dot icon19/03/2024
Registered office address changed from Open Health 20 Old Bailey London EC4M 7AN United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-03-19
dot icon19/03/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-15
dot icon21/12/2023
Registered office address changed from Open Health, the Weighbridge Brewery Courtyard, High Street Marlow SL7 2FF United Kingdom to Open Health 20 Old Bailey London EC4M 7AN on 2023-12-21
dot icon29/11/2023
Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA England to Open Health, the Weighbridge Brewery Courtyard, High Street Marlow SL7 2FF on 2023-11-29
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon03/01/2023
Termination of appointment of David Mackney as a director on 2022-12-16
dot icon30/11/2022
Confirmation statement made on 2022-07-29 with updates
dot icon29/11/2022
Termination of appointment of Sandra Mary Royden as a director on 2022-10-20
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/08/2022
Registration of charge 121066400002, created on 2022-07-27
dot icon21/07/2022
Satisfaction of charge 121066400001 in full
dot icon10/11/2021
Resolutions
dot icon10/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Registration of charge 121066400001, created on 2021-10-28
dot icon14/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon11/10/2021
Notification of Ohc London Holdings Limited as a person with significant control on 2021-09-17
dot icon07/10/2021
Cessation of Oliver Zero Yanos Childs as a person with significant control on 2021-09-17
dot icon07/10/2021
Cessation of Jennifer Ann Childs as a person with significant control on 2021-09-17
dot icon07/10/2021
Termination of appointment of Zsofia Kopetka as a director on 2021-09-17
dot icon07/10/2021
Termination of appointment of Dominic John Marchant as a director on 2021-09-17
dot icon06/10/2021
Appointment of Mr David Mackney as a director on 2021-09-17
dot icon06/10/2021
Termination of appointment of Jennifer Ann Childs as a secretary on 2021-09-17
dot icon06/10/2021
Termination of appointment of Nicola Claire King as a director on 2021-09-17
dot icon06/10/2021
Termination of appointment of Louis Joachim Joubert as a director on 2021-09-17
dot icon06/10/2021
Termination of appointment of Seda Marchant as a director on 2021-09-17
dot icon06/10/2021
Termination of appointment of Oliver Zero Yanos Childs as a director on 2021-09-17
dot icon06/10/2021
Appointment of Ms Sandra Mary Royden as a director on 2021-09-17
dot icon06/10/2021
Appointment of Robert John Barker as a director on 2021-09-17
dot icon13/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon30/07/2020
Change of details for Mr Oliver Zero Yanos Childs as a person with significant control on 2020-05-05
dot icon30/07/2020
Notification of Jennifer Ann Childs as a person with significant control on 2020-05-05
dot icon17/07/2020
Appointment of Mrs Jennifer Ann Childs as a secretary on 2020-05-05
dot icon15/06/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon24/03/2020
Director's details changed for Mr Louis Joachim Joubert on 2020-03-24
dot icon30/07/2019
Director's details changed for Ms Nicola Claire King on 2019-07-30
dot icon30/07/2019
Director's details changed for Ms Zsofia Kopetka on 2019-07-30
dot icon17/07/2019
Director's details changed for Ms Zsofia Kopetka on 2019-07-16
dot icon17/07/2019
Director's details changed for Mr Louis Joachim Joubert on 2019-07-16
dot icon16/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£491,765.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
305.14K
-
0.00
491.77K
-
2021
6
305.14K
-
0.00
491.77K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

305.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

491.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
15/12/2023 - Present
580
Marchant, Dominic John
Director
16/07/2019 - 17/09/2021
4
Childs, Oliver Zero Yanos
Director
16/07/2019 - 17/09/2021
4
Joubert, Louis Joachim
Director
16/07/2019 - 17/09/2021
3
Sehgal, Vivid
Director
12/07/2024 - Present
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARK COMMS.AGENCY LIMITED

ARK COMMS.AGENCY LIMITED is an(a) Dissolved company incorporated on 16/07/2019 with the registered office located at C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARK COMMS.AGENCY LIMITED?

toggle

ARK COMMS.AGENCY LIMITED is currently Dissolved. It was registered on 16/07/2019 and dissolved on 24/12/2024.

Where is ARK COMMS.AGENCY LIMITED located?

toggle

ARK COMMS.AGENCY LIMITED is registered at C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ARK COMMS.AGENCY LIMITED do?

toggle

ARK COMMS.AGENCY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does ARK COMMS.AGENCY LIMITED have?

toggle

ARK COMMS.AGENCY LIMITED had 6 employees in 2021.

What is the latest filing for ARK COMMS.AGENCY LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.