BARTLETT DAVIS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BARTLETT DAVIS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879296

Incorporation date

27/08/2003

Size

Dormant

Contacts

Registered address

Registered address

One, Valentine Place, London SE1 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/11/2024
Appointment of Mr David Scott Mcgowan as a director on 2024-11-30
dot icon23/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon29/08/2024
Registered office address changed from 101 Park Drive Milton Abingdon OX14 4RY England to One Valentine Place London SE1 8QH on 2024-08-29
dot icon11/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon13/05/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon15/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon01/06/2021
Termination of appointment of Andrew Clifford Davis as a director on 2021-05-27
dot icon01/06/2021
Termination of appointment of Veronique Cotrel as a director on 2021-05-27
dot icon01/06/2021
Termination of appointment of Julie Bartlett as a secretary on 2021-05-27
dot icon01/06/2021
Termination of appointment of Julie Bartlett as a director on 2021-05-27
dot icon09/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Registered office address changed from Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ England to 101 Park Drive Milton Abingdon OX14 4RY on 2021-04-08
dot icon08/04/2021
Appointment of Akihiko Tomaru as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of David Sewards as a director on 2021-04-01
dot icon03/12/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Change of share class name or designation
dot icon15/10/2019
Appointment of Mr David Sewards as a director on 2019-08-29
dot icon15/10/2019
Appointment of Ms Veronique Cotrel as a director on 2019-08-29
dot icon15/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon15/10/2019
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ on 2019-10-15
dot icon14/10/2019
Cessation of Andrew Clifford Davis as a person with significant control on 2019-08-29
dot icon14/10/2019
Notification of One Health Communications Holdings Limited as a person with significant control on 2019-08-29
dot icon14/10/2019
Cessation of Julie Bartlett as a person with significant control on 2019-08-29
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon17/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon17/09/2015
Director's details changed for Julie Bartlett on 2015-08-27
dot icon17/09/2015
Secretary's details changed for Julie Bartlett on 2015-08-27
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Particulars of variation of rights attached to shares
dot icon25/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Director's details changed for Mr Andrew Davis on 2013-09-05
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon05/09/2013
Appointment of Mr Andrew Davis as a director
dot icon05/09/2013
Termination of appointment of Andrew Davis as a director
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2013-01-08
dot icon04/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon07/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Director's details changed for Andrew Davis on 2010-08-27
dot icon07/09/2010
Director's details changed for Julie Bartlett on 2010-08-27
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 27/08/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/09/2008
Return made up to 27/08/08; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 27/08/07; full list of members
dot icon30/08/2006
Return made up to 27/08/06; full list of members
dot icon30/08/2006
Secretary's particulars changed;director's particulars changed
dot icon29/08/2006
Secretary's particulars changed;director's particulars changed
dot icon14/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 27/08/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon25/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/09/2004
Return made up to 27/08/04; full list of members
dot icon03/04/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon18/09/2003
Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New secretary appointed;new director appointed
dot icon05/09/2003
Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon27/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Clifford
Director
05/09/2013 - 27/05/2021
2
Graeme, Lesley Joyce
Nominee Director
27/08/2003 - 27/08/2003
9756
Graeme, Dorothy May
Nominee Secretary
27/08/2003 - 27/08/2003
5580
Tomaru, Akihiko
Director
01/04/2021 - Present
16
Mcgowan, David Scott
Director
30/11/2024 - Present
10

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTLETT DAVIS COMMUNICATIONS LIMITED

BARTLETT DAVIS COMMUNICATIONS LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at One, Valentine Place, London SE1 8QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLETT DAVIS COMMUNICATIONS LIMITED?

toggle

BARTLETT DAVIS COMMUNICATIONS LIMITED is currently Active. It was registered on 27/08/2003 .

Where is BARTLETT DAVIS COMMUNICATIONS LIMITED located?

toggle

BARTLETT DAVIS COMMUNICATIONS LIMITED is registered at One, Valentine Place, London SE1 8QH.

What does BARTLETT DAVIS COMMUNICATIONS LIMITED do?

toggle

BARTLETT DAVIS COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BARTLETT DAVIS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-07 with no updates.