General information

Name:

Navada Agency Limited

Office Address:

46 Sligo Road BT74 7AU Enniskillen

Number: NI610613

Incorporation date: 2012-01-09

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Navada Agency began its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: NI610613. This particular business has been prospering for twelve years and the present status is active - proposal to strike off. This company's registered office is registered in Enniskillen at 46 Sligo Road. You can also find the company utilizing the postal code, BT74 7AU. Created as Firebrand Digital Strategies, the company used the name until 2013-07-19, at which point it got changed to Navada Agency Ltd. This enterprise's principal business activity number is 73110: Advertising agencies. The most recent filed accounts documents cover the period up to July 31, 2019 and the most current confirmation statement was submitted on May 1, 2019.

Currently, this business is directed by a solitary managing director: Noel S., who was arranged to perform management duties in 2012. Since June 2017 George C., had been managing the business up until the resignation in 2020. Additionally another director, namely Jeremy F. gave up the position in December 2016.

  • Previous company's names
  • Navada Agency Ltd 2013-07-19
  • Firebrand Digital Strategies Ltd 2012-01-09

Financial data based on annual reports

Company staff

Noel S.

Role: Director

Appointed: 09 January 2012

Latest update: 11 January 2024

People with significant control

Noel S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Noel S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 15 May 2020
Confirmation statement last made up date 01 May 2019
Annual Accounts 9 October 2013
Start Date For Period Covered By Report 2012-01-09
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 9 October 2013
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 November 2014
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 29 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

HQ address,
2015

Address:

Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Accountant/Auditor,
2015 - 2014

Name:

Allen Consulting (ta+a) Limited

Address:

Suite 405 Scottish Provident Building 7 Donegall Square West

Post code:

BT1 6JH

City / Town:

Belfast

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
12
Company Age