About

Registered Number: 04746550
Date of Incorporation: 28/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Studio, Upper Whitehill Farm, Overton, Basingstoke, Hampshire, RG25 3DS,

 

Having been setup in 2003, Feedback Atency Ltd has its registered office in Basingstoke in Hampshire. There are 2 directors listed as Aris, Antony Michael David, Hodgson, Claudia for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARIS, Antony Michael David 01 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HODGSON, Claudia 28 April 2003 01 August 2004 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 04 April 2018
TM01 - Termination of appointment of director 29 December 2017
PSC07 - N/A 29 December 2017
AD01 - Change of registered office address 29 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 17 June 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 09 May 2006
363s - Annual Return 03 June 2005
RESOLUTIONS - N/A 30 September 2004
123 - Notice of increase in nominal capital 30 September 2004
AA - Annual Accounts 23 September 2004
CERTNM - Change of name certificate 03 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
225 - Change of Accounting Reference Date 29 July 2004
363s - Annual Return 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
287 - Change in situation or address of Registered Office 05 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.