About

Registered Number: 03726498
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 4 Furzeley Road, Denmead, Waterlooville, PO7 6TY,

 

Based in Waterlooville, Agile Marketing Agency Ltd was established in 1999, it's status at Companies House is "Active". The companies directors are listed as Woodroof, Mark Simon, Woodroof, David James in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODROOF, Mark Simon 04 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WOODROOF, David James 31 August 1999 27 March 2006 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 06 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 February 2015
CERTNM - Change of name certificate 28 January 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 13 January 2011
AD01 - Change of registered office address 13 January 2011
AR01 - Annual Return 25 January 2010
CH04 - Change of particulars for corporate secretary 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 19 December 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 31 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363a - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 27 February 2004
AA - Annual Accounts 27 February 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 29 May 2003
363s - Annual Return 29 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 12 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.