M1 AGENCY LLP

Bond House Bond House, London, W1C 2AN, United Kingdom
StatusACTIVE
Company No.OC413701
CategoryLimited Liability Partnership
Incorporated14 Sep 2016
Age7 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

M1 AGENCY LLP is an active limited liability partnership with number OC413701. It was incorporated 7 years, 8 months, 17 days ago, on 14 September 2016. The company address is Bond House Bond House, London, W1C 2AN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrew Hall

Notification date: 2023-04-14

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-14

Psc name: James Edward Bradshaw Williams

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Susan Moffitt

Cessation date: 2023-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Mar 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Charles St John Ludlow

Termination date: 2022-10-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Mar 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-10-03

Officer name: Myles Wilcox-Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 May 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-10-01

Officer name: Susan Moffitt

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: LLAD01

Old address: M1 Agency (5th Floor) 6 Cavendish Square London W1G 0PD United Kingdom

Change date: 2021-10-19

New address: Bond House 19 Woodstock Street London W1C 2AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Dec 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonjo David Lyles

Appointment date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Mar 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-10-01

Officer name: Mr Stuart Graham Atkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-13

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-01

Officer name: Mr Richard Charles St John Ludlow

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-01

Officer name: Mr Edward Charles Spooner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-10-01

Officer name: Mr James Edward Bradshaw Williams

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Myles Wilcox-Smith

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: Mr Andrew Hall

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Apr 2018

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Patrick William Herbert Windle

Appointment date: 2016-10-01

Documents

View document PDF

Change of status limited liability partnership

Date: 12 Feb 2018

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: LLAD01

New address: M1 Agency (5th Floor) 6 Cavendish Square London W1G 0PD

Old address: 4 Cavendish Square London W1G 0PG United Kingdom

Change date: 2018-01-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-13

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation limited liability partnership

Date: 14 Sep 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AGNES STUDIO LTD

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:11674114
Status:ACTIVE
Category:Private Limited Company

DAVID CHICK CONSULTING LIMITED

12 TRUSTIN CRESCENT,SOLIHULL,B92 9QQ

Number:10999562
Status:ACTIVE
Category:Private Limited Company

PREMIGAN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:04821268
Status:ACTIVE
Category:Private Limited Company

PURE TECHNOLOGY (UK) LIMITED

PHOENIX HOUSE,HIGH WYCOMBE,HP12 3BQ

Number:04631303
Status:ACTIVE
Category:Private Limited Company

RIDING MILL PRE-SCHOOL LIMITED

BROOMHAUGH C OF E FIRST SCHOOL,RIDING MILL,NE44 6DR

Number:05709181
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SJH ASSETS LTD

33 KEILBURN,LEVEN,KY8 6DD

Number:SC593216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source