Background WavePink WaveYellow Wave

DAVID WOOD & ASSOCIATES LIMITED (03160384)

DAVID WOOD & ASSOCIATES LIMITED (03160384) is an active UK company. incorporated on 15 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. DAVID WOOD & ASSOCIATES LIMITED has been registered for 30 years.

Company Number
03160384
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
10 Triton Street, London, NW1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WOOD & ASSOCIATES LIMITED

DAVID WOOD & ASSOCIATES LIMITED is an active company incorporated on 15 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. DAVID WOOD & ASSOCIATES LIMITED was registered 30 years ago.(SIC: 73110)

Status

active

Active since 30 years ago

Company No

03160384

LTD Company

Age

30 Years

Incorporated 15 February 1996

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

JOHNSON KING ADVERTISING LIMITED
From: 15 February 1996To: 9 January 1997
Contact
Address

10 Triton Street Regent's Place London, NW1 3BF,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 17 December 2015To: 19 December 2017
141 Wardour Street London W1F 0UT
From: 15 February 1996To: 17 December 2015
Timeline

33 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Mar 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Apr 23
Capital Update
Aug 23
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Sept 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
4 August 2023
SH19Statement of Capital
Legacy
2 August 2023
SH20SH20
Legacy
2 August 2023
CAP-SSCAP-SS
Resolution
2 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change To A Person With Significant Control
19 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Gazette Notice Compulsary
15 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
26 June 2008
287Change of Registered Office
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 December 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 October 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
26 March 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
88(3)88(3)
Legacy
16 March 2001
88(2)R88(2)R
Legacy
8 March 2001
363sAnnual Return (shuttle)
Resolution
26 February 2001
RESOLUTIONSResolutions
Resolution
26 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
22 June 1999
288cChange of Particulars
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
287Change of Registered Office
Legacy
14 February 1997
225(1)225(1)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1996
224224
Legacy
6 March 1996
88(2)R88(2)R
Legacy
6 March 1996
288288
Legacy
23 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation