ARCHETYPE AGENCY LIMITED - LONDON
Company Profile | Company Filings |
Overview
ARCHETYPE AGENCY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ARCHETYPE AGENCY LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03329933. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
ARCHETYPE AGENCY LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03329933. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
ARCHETYPE AGENCY LIMITED - LONDON
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TEXT 100 LIMITED (until 01/03/2019)
TEXT 100 LIMITED (until 01/03/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PETER CHARLES RICHARDSON | Jun 1980 | British | Director | 2018-06-01 | CURRENT |
MR JONATHAN ANDREW PEACHEY | Apr 1966 | British | Director | 2019-09-09 | CURRENT |
MR MARK JOHN SANFORD | Secretary | 2022-04-30 | CURRENT | ||
MR PETER JONATHAN HARRIS | Mar 1962 | British | Director | 2014-03-25 | CURRENT |
MR ANDREW JEREMY HOLDSWORTH WEST | Mar 1964 | British | Director | 2002-05-27 UNTIL 2006-04-21 | RESIGNED |
MR NICHOLAS LEE MORRISON | Secretary | 2018-10-01 UNTIL 2020-12-11 | RESIGNED | ||
MS EMMA LOUISE WOOD | Secretary | 2020-12-11 UNTIL 2022-04-30 | RESIGNED | ||
MR MARK JOHN SANFORD | May 1969 | British | Secretary | 2003-12-04 UNTIL 2009-09-07 | RESIGNED |
THOMAS WILLIAM LEWIS | Secretary | 1997-03-07 UNTIL 1997-07-14 | RESIGNED | ||
MR BRENDAN PATRICK MICHAEL MAGEE | Jan 1955 | British | Secretary | 1997-07-14 UNTIL 1999-02-23 | RESIGNED |
AMANDA CLAIRE FOGG | Dec 1968 | British | Secretary | 1999-02-23 UNTIL 2003-04-17 | RESIGNED |
MR DAVID MARK DEWHURST | Jun 1963 | British | Secretary | 2003-04-17 UNTIL 2003-12-04 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1997-03-07 UNTIL 1997-03-07 | RESIGNED | |
ANDREW MCGREGOR | Sep 1965 | Australian | Director | 2007-03-08 UNTIL 2012-07-31 | RESIGNED |
THOMAS WILLIAM LEWIS | Mar 1956 | British | Director | 1998-09-14 UNTIL 2003-12-04 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1997-03-07 UNTIL 1997-03-07 | RESIGNED |
MS CECILE JULIE MISSILDINE | Apr 1973 | French | Director | 2014-08-14 UNTIL 2018-06-01 | RESIGNED |
MR BRENDAN PATRICK MICHAEL MAGEE | Jan 1955 | British | Director | 1997-03-07 UNTIL 1999-10-22 | RESIGNED |
SARAH ELIZABETH MACKENZIE | Apr 1972 | British | Director | 2011-06-02 UNTIL 2014-08-14 | RESIGNED |
SARAH ELIZABETH MACKENZIE | Apr 1972 | British | Director | 2015-11-20 UNTIL 2016-11-03 | RESIGNED |
MARTIN GEORGE LUCAS | Feb 1963 | British | Director | 1997-07-14 UNTIL 1998-04-14 | RESIGNED |
MS LUCY DIANA LOWRY | Jul 1984 | British | Director | 2018-10-01 UNTIL 2019-04-30 | RESIGNED |
MR DAVID MARK DEWHURST | Jun 1963 | British | Director | 2000-02-04 UNTIL 2013-12-31 | RESIGNED |
KATHERINE ANNE KEMP | Oct 1964 | American | Director | 1997-03-07 UNTIL 1999-07-07 | RESIGNED |
MR GLEN GOLDSMITH | Dec 1964 | British | Director | 1999-07-07 UNTIL 2002-05-27 | RESIGNED |
MR TIMOTHY JOHN BRUCE DYSON | Dec 1960 | British | Director | 1998-09-14 UNTIL 2020-01-28 | RESIGNED |
CARLO IAN CRIGHTON | Apr 1964 | Irish | Director | 1999-10-22 UNTIL 2001-07-31 | RESIGNED |
MS SHARON MARY BEST | Feb 1974 | Irish | Director | 2014-08-14 UNTIL 2015-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Text 100 International Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |