About

Registered Number: 02590676
Date of Incorporation: 12/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 11-13 The Steadings, Maisemore, Gloucester, GL2 8EY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.