Dark Horse Agency Ltd was registered on 12 March 1991 and has its registered office in Gloucester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Burns Cox, Richard Simon, Director, Hender, Carole Ann, Refoy, Gavin Anthony, Skelton, John Edward in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS COX, Richard Simon, Director | N/A | 02 July 1993 | 1 |
HENDER, Carole Ann | 25 March 1991 | 31 July 1994 | 1 |
REFOY, Gavin Anthony | N/A | 15 January 1996 | 1 |
SKELTON, John Edward | 30 April 1993 | 17 April 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 15 February 2019 | |
AAMD - Amended Accounts | 07 January 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 15 March 2018 | |
AA - Annual Accounts | 15 December 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
TM02 - Termination of appointment of secretary | 18 August 2017 | |
TM01 - Termination of appointment of director | 18 August 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
MR04 - N/A | 21 July 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 16 November 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 17 February 2010 | |
AA - Annual Accounts | 15 December 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
363a - Annual Return | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 13 February 2009 | |
AA - Annual Accounts | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 12 February 2007 | |
AA - Annual Accounts | 22 November 2006 | |
363a - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 24 November 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 26 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 05 October 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 September 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
288b - Notice of resignation of directors or secretaries | 21 April 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 21 April 1998 | |
363s - Annual Return | 11 February 1998 | |
AA - Annual Accounts | 07 August 1997 | |
363s - Annual Return | 18 February 1997 | |
AA - Annual Accounts | 09 October 1996 | |
363s - Annual Return | 21 February 1996 | |
288 - N/A | 30 January 1996 | |
AA - Annual Accounts | 31 August 1995 | |
395 - Particulars of a mortgage or charge | 26 August 1995 | |
363s - Annual Return | 01 May 1995 | |
288 - N/A | 16 March 1995 | |
AA - Annual Accounts | 06 January 1995 | |
288 - N/A | 16 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 April 1994 | |
363s - Annual Return | 17 March 1994 | |
395 - Particulars of a mortgage or charge | 09 February 1994 | |
SA - Shares agreement | 04 November 1993 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 November 1993 | |
287 - Change in situation or address of Registered Office | 03 November 1993 | |
88(2)P - N/A | 14 October 1993 | |
AA - Annual Accounts | 03 August 1993 | |
RESOLUTIONS - N/A | 07 July 1993 | |
RESOLUTIONS - N/A | 07 July 1993 | |
RESOLUTIONS - N/A | 07 July 1993 | |
288 - N/A | 07 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1993 | |
123 - Notice of increase in nominal capital | 07 July 1993 | |
363b - Annual Return | 05 April 1993 | |
AA - Annual Accounts | 31 July 1992 | |
MEM/ARTS - N/A | 15 May 1992 | |
RESOLUTIONS - N/A | 12 May 1992 | |
287 - Change in situation or address of Registered Office | 12 May 1992 | |
363a - Annual Return | 12 May 1992 | |
288 - N/A | 19 March 1992 | |
395 - Particulars of a mortgage or charge | 24 February 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 September 1991 | |
288 - N/A | 09 April 1991 | |
288 - N/A | 09 April 1991 | |
288 - N/A | 09 April 1991 | |
287 - Change in situation or address of Registered Office | 09 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
RESOLUTIONS - N/A | 08 April 1991 | |
123 - Notice of increase in nominal capital | 08 April 1991 | |
CERTNM - Change of name certificate | 05 April 1991 | |
NEWINC - New incorporation documents | 12 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 21 August 1995 | Fully Satisfied |
N/A |
Debenture | 26 January 1994 | Fully Satisfied |
N/A |
Single debenture | 20 February 1992 | Fully Satisfied |
N/A |