DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03758415

Incorporation date

23/04/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Bleeding Heart Yard, London EC1N 8SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1999)
dot icon04/09/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon02/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon25/04/2023
Director's details changed for Mr Lee Barley on 2022-11-16
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon17/11/2022
Appointment of Mr Lee Barley as a director on 2022-11-16
dot icon17/11/2022
Termination of appointment of Paul Trevor Williams as a secretary on 2022-11-16
dot icon17/11/2022
Appointment of Lee Barley as a secretary on 2022-11-16
dot icon17/11/2022
Termination of appointment of Paul Trevor Williams as a director on 2022-11-16
dot icon17/11/2022
Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR United Kingdom to 2 Bleeding Heart Yard London EC1N 8SJ on 2022-11-17
dot icon17/11/2022
Notification of Lee Barley as a person with significant control on 2022-11-16
dot icon17/11/2022
Cessation of Paul Trevor Williams as a person with significant control on 2022-11-16
dot icon26/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon08/06/2022
Appointment of Paul Trevor Williams as a secretary on 2022-05-30
dot icon07/06/2022
Termination of appointment of Victoria Elizabeth Williams as a secretary on 2022-05-30
dot icon07/06/2022
Change of details for Mr Paul Trevor Williams as a person with significant control on 2022-05-30
dot icon11/05/2022
Confirmation statement made on 2022-04-23 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Secretary's details changed for Victoria Elizabeth Williams on 2021-05-06
dot icon06/05/2021
Director's details changed for Paul Trevor Williams on 2021-04-23
dot icon06/05/2021
Director's details changed for Mr Paul Trevor Williams on 2021-04-23
dot icon06/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon06/05/2021
Director's details changed for Mr Paul Trevor Williams on 2021-05-06
dot icon06/05/2021
Change of details for Mr Paul Trevor Williams as a person with significant control on 2021-04-23
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-23 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon22/02/2017
Registered office address changed from The Old Trading House 15 Northburgh Street London EC1V 0JR to The Old Trading House 15 Northburgh Street London EC1V 0JR on 2017-02-22
dot icon10/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/05/2010
Director's details changed for Paul Trevor Williams on 2010-04-22
dot icon01/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon24/04/2009
Director's change of particulars / paul williams / 26/07/2006
dot icon24/04/2009
Secretary's change of particulars / victoria williams / 26/07/2006
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/07/2008
Return made up to 23/04/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/06/2007
Return made up to 23/04/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 23/04/06; full list of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: northburgh house 10 northburgh street london EC1V 0AT
dot icon26/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 23/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/06/2004
Return made up to 23/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon02/05/2003
Return made up to 23/04/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon29/07/2002
Return made up to 23/04/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon27/12/2001
£ nc 1000/1050 30/04/01
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Ad 30/04/01--------- £ si 50@1=50 £ ic 100/150
dot icon06/07/2001
Return made up to 23/04/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon09/10/2000
Return made up to 23/04/00; full list of members
dot icon09/10/2000
Resolutions
dot icon09/10/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon27/05/1999
Particulars of mortgage/charge
dot icon26/05/1999
Resolutions
dot icon26/05/1999
Conve 19/05/99
dot icon06/05/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon29/04/1999
Secretary resigned
dot icon29/04/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Registered office changed on 29/04/99 from: suite C1 city cloister 188-196 old street london EC1V 9FR
dot icon23/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
75.22K
-
0.00
168.40K
-
2022
3
79.72K
-
0.00
121.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barley, Lee
Secretary
16/11/2022 - Present
-
Mr Paul Trevor Williams
Director
23/04/1999 - 16/11/2022
-
Williams, Paul Trevor
Secretary
30/05/2022 - 16/11/2022
-
Mr Lee Barley
Director
16/11/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED

DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED is an(a) Active company incorporated on 23/04/1999 with the registered office located at 2 Bleeding Heart Yard, London EC1N 8SJ. 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 DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED?

toggle

DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED is currently Active. It was registered on 23/04/1999 .

Where is DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED located?

toggle

DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED is registered at 2 Bleeding Heart Yard, London EC1N 8SJ.

What does DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED do?

toggle

DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for DAVISON WILLIAMS MARKETING COMMUNICATIONS LIMITED?

toggle

The latest filing was on 04/09/2025: Unaudited abridged accounts made up to 2025-04-30.