Background WavePink WaveYellow Wave

HARLEQUIN AGENCY LIMITED (02019862)

HARLEQUIN AGENCY LIMITED (02019862) is an active UK company. incorporated on 15 May 1986. with registered office in Penarth. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. HARLEQUIN AGENCY LIMITED has been registered for 39 years. Current directors include DAVIES, Huw Eurig, DAVIES, Mervyn Evan, Lord, JONES, Bryn Terfel.

Company Number
02019862
Status
active
Type
ltd
Incorporated
15 May 1986
Age
39 years
Address
9 Park Road, Penarth, CF64 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
DAVIES, Huw Eurig, DAVIES, Mervyn Evan, Lord, JONES, Bryn Terfel
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLEQUIN AGENCY LIMITED

HARLEQUIN AGENCY LIMITED is an active company incorporated on 15 May 1986 with the registered office located in Penarth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. HARLEQUIN AGENCY LIMITED was registered 39 years ago.(SIC: 78101)

Status

active

Active since 39 years ago

Company No

02019862

LTD Company

Age

39 Years

Incorporated 15 May 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HARLEQUIN PROMOTIONS & MARKETING SERVICES LIMITED
From: 15 May 1986To: 18 April 1990
Contact
Address

9 Park Road Penarth, CF64 3BD,

Previous Addresses

Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales
From: 15 December 2021To: 10 March 2026
5th Floor, Gloworks Heol Porth Teigr Cardiff CF10 4GA
From: 8 October 2014To: 15 December 2021
218 Penarth Road Cardiff CF11 8NN
From: 12 August 2011To: 8 October 2014
203 Fidlas Road Llanishen Cardiff CF14 5NA
From: 15 May 1986To: 12 August 2011
Timeline

11 key events • 2011 - 2022

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 14
Director Left
Jan 16
Director Left
Aug 16
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Apr 22
Director Joined
May 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DAVIES, Huw Eurig

Active
Park Road, PenarthCF64 3BD
Born August 1965
Director
Appointed 28 Feb 2022

DAVIES, Mervyn Evan, Lord

Active
Park Road, PenarthCF64 3BD
Born November 1952
Director
Appointed 28 Feb 2022

JONES, Bryn Terfel

Active
Park Road, PenarthCF64 3BD
Born November 1965
Director
Appointed 05 Jul 2011

FENWICK, Mark

Resigned
Penarth Road, CardiffCF11 8NN
Secretary
Appointed 05 Jul 2011
Resigned 30 Jun 2021

TANSOM, Peter Anthony

Resigned
203 Fidlas Road, CardiffCF14 5NA
Secretary
Appointed 10 Aug 2000
Resigned 05 Jul 2011

TANSOM, Peter

Resigned
1 University Place, CardiffCF2 2JU
Secretary
Appointed N/A
Resigned 01 Jan 1994

DAVIES, Huw Eurig

Resigned
Penarth Road, CardiffCF11 8NN
Born August 1965
Director
Appointed 05 Jul 2011
Resigned 24 Dec 2015

FENWICK, Mark William

Resigned
Penarth Road, CardiffCF11 8NN
Born May 1965
Director
Appointed 05 Jul 2011
Resigned 30 Jun 2021

HENRY, Marilyn Ann

Resigned
Celtic Gateway, CardiffCF11 0SN
Born March 1947
Director
Appointed 05 Jul 2011
Resigned 14 May 2021

O'NEILL, Doreen

Resigned
1 University Place, CardiffCF2 2JU
Born October 1953
Director
Appointed N/A
Resigned 01 Jan 1994

ONEILL, Doreen

Resigned
203 Fidlas Road, CardiffCF14 5NA
Born October 1953
Director
Appointed N/A
Resigned 31 May 2016

TANSOM, Peter Anthony

Resigned
203 Fidlas Road, CardiffCF14 5NA
Born May 1950
Director
Appointed 10 Aug 2000
Resigned 02 Oct 2014

URE, Colin Alexander Mcewen

Resigned
The Holmes 20c Marine Parade, PenarthCF64 3BE
Born March 1955
Director
Appointed 01 Apr 1995
Resigned 13 Oct 2005

Persons with significant control

1

Penarth Road, CardiffCF11 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Accounts With Accounts Type Full
16 February 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Memorandum Articles
8 April 1991
MEM/ARTSMEM/ARTS
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
17 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Full
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
14 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 May 1986
288288