Background WavePink WaveYellow Wave

HARTLEY-STONE LIMITED (04460270)

HARTLEY-STONE LIMITED (04460270) is an active UK company. incorporated on 13 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HARTLEY-STONE LIMITED has been registered for 23 years. Current directors include RAINBOW, David Spencer, SPINKS, Veronica.

Company Number
04460270
Status
active
Type
ltd
Incorporated
13 June 2002
Age
23 years
Address
40 George Street, London, W1U 7DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RAINBOW, David Spencer, SPINKS, Veronica
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLEY-STONE LIMITED

HARTLEY-STONE LIMITED is an active company incorporated on 13 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HARTLEY-STONE LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04460270

LTD Company

Age

23 Years

Incorporated 13 June 2002

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

40 George Street 4th Floor London, W1U 7DW,

Previous Addresses

87 Turnmill Street London EC1M 5QU England
From: 30 March 2020To: 5 March 2026
Palladium House Argyll Street London W1F 7LD England
From: 15 March 2019To: 30 March 2020
107 Fleet Street London EC4A 2AB England
From: 15 March 2019To: 15 March 2019
Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE
From: 13 June 2002To: 15 March 2019
Timeline

23 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Feb 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 23
Loan Secured
Sept 24
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SPINKS, Veronica

Active
George Street, LondonW1U 7DW
Secretary
Appointed 02 Mar 2026

RAINBOW, David Spencer

Active
George Street, LondonW1U 7DW
Born August 1966
Director
Appointed 02 Mar 2026

SPINKS, Veronica

Active
George Street, LondonW1U 7DW
Born August 1993
Director
Appointed 02 Mar 2026

GOODCHILD, Edward David John

Resigned
Turnmill Street, LondonEC1M 5QU
Secretary
Appointed 18 Dec 2018
Resigned 14 Oct 2020

NOSSITER, David Anton George

Resigned
7 Elmers Drive, TeddingtonTW11 9JB
Secretary
Appointed 13 Jun 2002
Resigned 18 Dec 2018

THE OXFORD SECRETARIAT LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate secretary
Appointed 13 Jun 2002
Resigned 13 Jun 2002

CARLTON-PARADA, Matthew Leonard

Resigned
Turnmill Street, LondonEC1M 5QU
Born December 1985
Director
Appointed 16 Dec 2022
Resigned 29 Dec 2025

HARTLEY-MARJORAM, David Paul

Resigned
4 Fairlawn Drive, RedhillRH1 6JP
Born April 1957
Director
Appointed 13 Jun 2002
Resigned 18 Dec 2018

HAWES-FAIRLEY, Dominic Peter John

Resigned
George Street, LondonW1U 7DW
Born July 1967
Director
Appointed 16 Dec 2022
Resigned 06 Mar 2026

HAWES-FAIRLEY, Dominic Peter John

Resigned
Turnmill Street, LondonEC1M 5QU
Born July 1967
Director
Appointed 15 Mar 2019
Resigned 01 Mar 2021

NOSSITER, David Anton George

Resigned
7 Elmers Drive, TeddingtonTW11 9JB
Born May 1959
Director
Appointed 11 Jul 2002
Resigned 18 Dec 2018

QUARENDON, Simon James

Resigned
Turnmill Street, LondonEC1M 5QU
Born March 1956
Director
Appointed 18 Dec 2018
Resigned 26 Jan 2023

OXFORD FORMATIONS LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate director
Appointed 13 Jun 2002
Resigned 13 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Turnmill Street, LondonEC1M 5QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2018

David Paul Hartley-Marjoram

Ceased
Fairlawn Drive, RedhillRH1 6JP
Born April 1957

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018

Mr David Anton George Nossiter

Ceased
Elmers Drive, TeddingtonTW11 9JB
Born May 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Legacy
11 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
9 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Resolution
29 July 2002
RESOLUTIONSResolutions
Resolution
29 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
287Change of Registered Office
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Incorporation Company
13 June 2002
NEWINCIncorporation