Background WavePink WaveYellow Wave

DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED (02067029)

DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED (02067029) is an active UK company. incorporated on 23 October 1986. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED has been registered for 39 years. Current directors include MCARTHUR, Anna Louise Liberty.

Company Number
02067029
Status
active
Type
ltd
Incorporated
23 October 1986
Age
39 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCARTHUR, Anna Louise Liberty
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED

DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED is an active company incorporated on 23 October 1986 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02067029

LTD Company

Age

39 Years

Incorporated 23 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LOPEX COMMUNICATIONS GROUP LIMITED
From: 23 December 1998To: 11 April 2000
LOPEX DORMANT ONE LIMITED
From: 13 November 1995To: 23 December 1998
PURCHASEPOINT MARKETING AND PROMOTIONS LIMITED
From: 16 December 1986To: 13 November 1995
DIPLEMA 114 LIMITED
From: 23 October 1986To: 16 December 1986
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 20 February 2013To: 16 March 2017
Concorde House 10/12 London Road Maidstone Kent ME16 8QF
From: 23 October 1986To: 20 February 2013
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Director Left
Sept 20
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ROSS, Allan John

Active
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 30 Apr 2025

MCARTHUR, Anna Louise Liberty

Active
Hermitage Court, MaidstoneME16 9NT
Born January 1987
Director
Appointed 30 Apr 2025

BRAND, Peter William

Resigned
6 The Heath, WhitstableCT5 3HJ
Secretary
Appointed N/A
Resigned 12 Apr 1999

DASTUR, Rashna

Resigned
34 Cedar Drive, PinnerHA5 4DE
Secretary
Appointed 09 Jan 2003
Resigned 31 Oct 2006

DEANE, Timothy William Melford

Resigned
5 Chartfield Place, WeybridgeKT13 9XQ
Secretary
Appointed 12 Apr 1999
Resigned 09 Jan 2003

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Court, MaidstoneME16 9NT
Secretary
Appointed 23 Sept 2020
Resigned 30 Apr 2025

ROSS, Allan John

Resigned
Irie, SheernessME12 2NG
Secretary
Appointed 31 Oct 2006
Resigned 23 Sept 2020

DEANE, Timothy William Melford

Resigned
5 The Villiers, WeybridgeKT13 0EZ
Born February 1951
Director
Appointed 01 Nov 1995
Resigned 21 Feb 1996

FEIST, Michael Alexander

Resigned
16 Sterling Avenue, MaidstoneME16 0AY
Born April 1945
Director
Appointed 01 Nov 1995
Resigned 12 May 2000

GIBSON, Andrew

Resigned
84 Barcombe Avenue, LondonSW2 3AZ
Born June 1956
Director
Appointed N/A
Resigned 12 May 1994

GIBSON, Andrew

Resigned
84 Barcombe Avenue, LondonSW2 3AZ
Born June 1956
Director
Appointed N/A
Resigned 01 Feb 1993

HARDY, Stuart Martyn Roderick

Resigned
25 Wilmington Avenue, LondonW4 3HA
Born August 1948
Director
Appointed 01 Feb 1993
Resigned 25 Nov 1993

INGRAM, Rowland Nicholas Harper

Resigned
19 Palace Road, East MoleseyKT8 9DL
Born September 1948
Director
Appointed N/A
Resigned 01 Nov 1995

MACCOLL, Christopher James Dugald

Resigned
52 Gosberton Road, LondonSW12 8LF
Born February 1961
Director
Appointed 01 Aug 1993
Resigned 01 Nov 1995

PEARSON, Frederic Barrie

Resigned
Plaistow Road, BillingshurstRH14 0TY
Born September 1950
Director
Appointed 01 Jan 1999
Resigned 31 Jan 2004

ROSS, Allan John

Resigned
Hermitage Court, MaidstoneME16 9NT
Born August 1961
Director
Appointed 12 Mar 2004
Resigned 30 Apr 2025

SHAKESPEARE, Glyn Alan

Resigned
45 Russell Hall Road, DudleyDY1 2YN
Born May 1949
Director
Appointed 01 Feb 1993
Resigned 12 May 1994

SHAKESPEARE, Glyn Alan

Resigned
45 Russell Hall Road, DudleyDY1 2YN
Born May 1949
Director
Appointed 01 Feb 1993
Resigned 12 May 1993

SHAKESPEARE, Glyn Alan

Resigned
45 Russell Hall Road, DudleyDY1 2YN
Born May 1949
Director
Appointed 01 Feb 1993
Resigned 01 Nov 1995

THOMAS, Peter Roy

Resigned
Round Close Sandy Lane, CobhamKT11 2EJ
Born March 1946
Director
Appointed 01 Jan 1999
Resigned 29 Feb 2000

THOMAS, Peter Roy

Resigned
Round Close Sandy Lane, CobhamKT11 2EJ
Born March 1946
Director
Appointed N/A
Resigned 01 Nov 1995

WOODHOUSE, Paul Francis

Resigned
Hermitage Court, MaidstoneME16 9NT
Born September 1955
Director
Appointed 12 May 2000
Resigned 31 Aug 2020

WOODHOUSE, Paul Francis

Resigned
31 Shurland Avenue, SittingbourneME10 4QT
Born September 1955
Director
Appointed 01 Nov 1995
Resigned 01 Jan 1999

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

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

163

Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
21 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
28 July 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
15 October 2004
244244
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
395Particulars of Mortgage or Charge
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
21 November 1999
AUDAUD
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
3 March 1999
88(2)R88(2)R
Legacy
3 March 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 September 1998
AAAnnual Accounts
Legacy
11 June 1998
288cChange of Particulars
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
24 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Certificate Change Of Name Company
10 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363aAnnual Return
Legacy
30 December 1994
363aAnnual Return
Legacy
21 December 1994
288288
Accounts With Accounts Type Dormant
15 June 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Legacy
18 October 1993
287Change of Registered Office
Legacy
7 July 1993
363b363b
Legacy
25 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Accounts With Accounts Type Dormant
17 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
29 June 1991
363b363b
Accounts With Accounts Type Dormant
23 April 1991
AAAnnual Accounts
Legacy
13 March 1991
288288
Legacy
30 January 1991
288288
Legacy
20 November 1990
363363
Legacy
13 November 1990
288288
Accounts With Accounts Type Dormant
9 November 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
13 October 1989
288288
Legacy
12 June 1989
363363
Legacy
12 June 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 1989
AAAnnual Accounts
Legacy
30 January 1989
288288
Legacy
21 March 1988
363363
Accounts With Made Up Date
21 March 1988
AAAnnual Accounts
Resolution
21 March 1988
RESOLUTIONSResolutions
Legacy
27 April 1987
288288
Legacy
6 March 1987
288288
Legacy
5 March 1987
288288
Resolution
20 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
23 October 1986
CERTINCCertificate of Incorporation