EMOTIVE (AGENCY) LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
EMOTIVE (AGENCY) LIMITED is a Private Limited Company from MAIDENHEAD UNITED KINGDOM and has the status: Active.
EMOTIVE (AGENCY) LIMITED was incorporated 24 years ago on 07/05/1999 and has the registered number: 03766240. The accounts status is FULL and accounts are next due on 30/09/2024.
EMOTIVE (AGENCY) LIMITED was incorporated 24 years ago on 07/05/1999 and has the registered number: 03766240. The accounts status is FULL and accounts are next due on 30/09/2024.
EMOTIVE (AGENCY) LIMITED - MAIDENHEAD
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18A/20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1EF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SYNAPTIQ LIMITED (until 10/12/2015)
SYNAPTIQ LIMITED (until 10/12/2015)
REPLAY MEDIA LTD (until 27/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER THOMAS EDMONDS | Dec 1969 | British | Director | 1999-05-07 | CURRENT |
SYNAPTIQ HOLDINGS LIMITED | Corporate Director | 2008-03-18 UNTIL 2013-08-01 | RESIGNED | ||
PAR AKE JOHAN SODERLAND | Aug 1962 | Swedish | Director | 2001-03-08 UNTIL 2004-10-27 | RESIGNED |
DR PHILIP BRUCE MORGAN | Feb 1969 | British | Director | 2001-10-14 UNTIL 2003-09-24 | RESIGNED |
MR ANDREW JOHN HASTIE | Mar 1967 | British | Director | 2013-08-01 UNTIL 2014-07-31 | RESIGNED |
JULIET ALICE HAMMOND | Jan 1967 | Director | 1999-09-01 UNTIL 2000-11-01 | RESIGNED | |
MICHAEL GAMPER | Sep 1963 | Austrian | Director | 2000-04-27 UNTIL 2002-07-15 | RESIGNED |
MARTIN EDWARDS | May 1937 | British | Director | 1999-11-18 UNTIL 2000-06-16 | RESIGNED |
RICHARD WILLIAM GEOFFREY DENNY | Feb 1940 | British | Director | 1999-11-23 UNTIL 2000-03-14 | RESIGNED |
MR PETER SIMON CHARLESWORTH | Jun 1968 | British | Director | 2001-10-14 UNTIL 2006-07-31 | RESIGNED |
MR PETER SIMON CHARLESWORTH | Jun 1968 | British | Director | 2013-08-01 UNTIL 2016-01-14 | RESIGNED |
DAVID REGINALD MORTON | Secretary | 1999-05-07 UNTIL 1999-05-26 | RESIGNED | ||
JULIET ALICE HAMMOND | Jan 1967 | Secretary | 1999-09-01 UNTIL 2000-12-12 | RESIGNED | |
JENNIFER CLARIDGE | Feb 1969 | British | Secretary | 2008-02-08 UNTIL 2009-03-31 | RESIGNED |
CHRIS EDMONDS | Feb 1969 | Secretary | 2000-12-12 UNTIL 2008-05-08 | RESIGNED | |
DOCTOR CHARLES JOHN EDMONDS | Secretary | 1999-05-26 UNTIL 1999-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Robyn Gordon-Smith | 2016-05-08 - 2018-06-19 | 6/1967 | Significant influence or control | |
Synaptiq Health Limited | 2016-05-08 | Maidenhead |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-07-29 | 31-12-2022 | 403,571 Cash 2,758,109 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-13 | 31-12-2021 | 1,589,944 Cash 2,611,179 equity |
ACCOUNTS - Final Accounts | 2021-09-14 | 31-12-2020 | 925,894 Cash 1,703,761 equity |
ACCOUNTS - Final Accounts | 2020-04-17 | 31-12-2019 | 315,160 Cash 943,821 equity |