Company NameIlluminate Agency Ltd
DirectorsJohn Barlow and Daniel Andre McPherson
Company StatusActive
Company Number08863429
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Barlow
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57-59 Beak Street
London
W1F 9SJ
Director NameMr Daniel Andre McPherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Beak Street
London
W1F 9SJ
Director NameMr Neilson Hall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Riding House Street
London
W1W 7FA

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1k at £0.001John Barlow
29.42%
Ordinary
929 at £0.001Neilson Hall
25.52%
Ordinary
928 at £0.001Daniel Mcpherson
25.49%
Ordinary
707 at £0.001Tom Singh
19.42%
Ordinary
-OTHER
0.14%
-

Financials

Year2014
Net Worth£123,004
Cash£134,648
Current Liabilities£32,930

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

17 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
11 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
28 October 2019Change of share class name or designation (2 pages)
28 October 2019Cancellation of shares. Statement of capital on 20 September 2019
  • GBP 3.767
(4 pages)
28 October 2019Purchase of own shares. (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
11 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3.965
(4 pages)
6 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 3.966
(3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr John Barlow on 27 September 2017 (2 pages)
16 January 2018Change of details for Mr John Barlow as a person with significant control on 27 September 2017 (2 pages)
16 January 2018Change of details for Mr Daniel Andre Mcpherson as a person with significant control on 27 September 2017 (2 pages)
16 January 2018Director's details changed for Mr Daniel Andre Mcpherson on 27 September 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 October 2017Termination of appointment of Neilson Hall as a director on 1 September 2017 (1 page)
25 October 2017Termination of appointment of Neilson Hall as a director on 1 September 2017 (1 page)
16 May 2017Registered office address changed from 2 Riding House Street London W1W 7FA to Scrutton Bland the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 2 Riding House Street London W1W 7FA to Scrutton Bland the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 May 2017 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3.911
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3.911
(6 pages)
8 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3.865
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3.911
(3 pages)
8 January 2016Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3.911
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 3.865
(3 pages)
8 January 2016Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages)
8 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3.727
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3.819
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3.727
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3.819
(3 pages)
7 January 2016Director's details changed for Mr John Barlow on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 2 2 Riding House Street London England to 2 Riding House Street London W1W 7FA on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 2 2 Riding House Street London England to 2 Riding House Street London W1W 7FA on 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Daniel Andre Mcpherson on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Barlow on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Barlow on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Neilson Hall on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mr John Barlow on 7 January 2016 (2 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Registered office address changed from Tileyard Studios - Unit 41 Tileyard Road London N7 9AH to 2 2 Riding House Street London on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Tileyard Studios - Unit 41 Tileyard Road London N7 9AH to 2 2 Riding House Street London on 11 March 2015 (1 page)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3.635
(5 pages)
19 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3.635
(5 pages)
28 August 2014Registered office address changed from 50a Lime Grove London W128EA England to Tileyard Studios - Unit 41 Tileyard Road London N7 9AH on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 50a Lime Grove London W128EA England to Tileyard Studios - Unit 41 Tileyard Road London N7 9AH on 28 August 2014 (1 page)
9 July 2014Appointment of Mr Daniel Andre Mcpherson as a director (2 pages)
9 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3.635
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3.635
(3 pages)
9 July 2014Appointment of Mr Daniel Andre Mcpherson as a director (2 pages)
9 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 3.635
(3 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 June 2014Sub-division of shares on 17 June 2014 (5 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 June 2014Sub-division of shares on 17 June 2014 (5 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)