Agatha Christie Limited

General information

Name:

Agatha Christie Ltd

Office Address:

6th Floor, Imperial House 8 Kean Street WC2B 4AS London

Number: 00550864

Incorporation date: 1955-06-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • example@example.com
  • generalenquiries@agathachristie.com
  • licensing@agathachristie.com

Websites

www.agathachristie.com
www.agathachristie.co.uk

Description

Data updated on:

Agatha Christie Limited was set up as Private Limited Company, that is based in 6th Floor, Imperial House, 8 Kean Street, London. The office's post code is WC2B 4AS. The firm has been in existence since 1955. Its registered no. is 00550864. This company's principal business activity number is 96090: Other service activities not elsewhere classified. Agatha Christie Ltd filed its account information for the financial year up to 2022-12-31. Its most recent annual confirmation statement was submitted on 2023-05-24.

The company has registered eight trademarks, all are still in use. The first trademark was accepted in 2013 and the most recent one in 2016. The one which will become invalid first, that is in May, 2023 is MISS MARPLE.

The info we posses describing this enterprise's MDs implies there are eight directors: Antoon A., Tanya G., Kevin D. and 5 other directors have been described below who joined the company's Management Board on Thursday 2nd March 2023, Monday 6th February 2023 and Monday 30th January 2023. To find professional help with legal documentation, the firm has been utilizing the skills of Katherine M. as a secretary since 2018.

Trade marks

Trademark UK00003005937
Trademark image:-
Trademark name:MISS MARPLE
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-08-25
Renewal date:2023-05-14
Owner name:Agatha Christie Limited
Owner address:4th Floor, 67-68 Long Acre, London, United Kingdom, WC2E 9JD
Trademark UK00003005941
Trademark image:-
Trademark name:QUEEN OF CRIME
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-08-25
Renewal date:2023-05-14
Owner name:Agatha Christie Limited
Owner address:4th Floor, 67-68 Long Acre, London, United Kingdom, WC2E 9JD
Trademark UK00003069664
Trademark image:-
Trademark name:TOMMY & TUPPENCE
Status:Application Published
Filing date:2014-08-22
Owner name:Agatha Christie Limited
Owner address:55 Drury Lane, LONDON, United Kingdom, WC2B 5SQ
Trademark UK00003005934
Trademark image:Trademark UK00003005934 image
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-12-20
Renewal date:2023-05-14
Owner name:Agatha Christie Limited
Owner address:4th Floor, 67-68 Long Acre, London, United Kingdom, WC2E 9JD
Trademark UK00003005913
Trademark image:-
Trademark name:AGATHA CHRISTIE
Status:Application Published
Filing date:2013-05-14
Owner name:Agatha Christie Limited
Owner address:4th Floor, 67-68 Long Acre, London, United Kingdom, WC2E 9JD
Trademark UK00003005930
Trademark image:-
Trademark name:AND THEN THERE WERE NONE
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-08-25
Renewal date:2023-05-14
Owner name:Agatha Christie Limited
Owner address:4th Floor, 67-68 Long Acre, London, United Kingdom, WC2E 9JD
Trademark UK00003005939
Trademark image:-
Trademark name:POIROT
Status:Registered
Filing date:2013-05-14
Date of entry in register:2013-08-16
Renewal date:2023-05-14
Owner name:Agatha Christie Limited
Owner address:4th Floor, 67-68 Long Acre, London, United Kingdom, WC2E 9JD
Trademark UK00003158954
Trademark image:-
Trademark name:CHRISTIE FOR CHRISTMAS
Status:Registered
Filing date:2016-04-11
Date of entry in register:2016-07-22
Renewal date:2026-04-11
Owner name:Agatha Christie Limited
Owner address:161 Drury Lane, Covent Garden, London, United Kingdom, WC2B 5PN

Company staff

Antoon A.

Role: Director

Appointed: 02 March 2023

Latest update: 7 April 2024

Tanya G.

Role: Director

Appointed: 06 February 2023

Latest update: 7 April 2024

Kevin D.

Role: Director

Appointed: 30 January 2023

Latest update: 7 April 2024

Catherine M.

Role: Director

Appointed: 01 August 2018

Latest update: 7 April 2024

Katherine M.

Role: Secretary

Appointed: 01 August 2018

Latest update: 7 April 2024

William C.

Role: Director

Appointed: 23 January 2014

Latest update: 7 April 2024

Jonathan B.

Role: Director

Appointed: 13 July 2012

Latest update: 7 April 2024

James P.

Role: Director

Appointed: 06 October 2010

Latest update: 7 April 2024

Mathew P.

Role: Director

Appointed: 24 May 1991

Latest update: 7 April 2024

People with significant control

Executives who have control over the firm are as follows: James P. has substantial control or influence over the company. Rlj Entertainment Ltd owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. This company can be reached in London at Drury Lane, WC2B 5SQ and was registered as a PSC under the registration number 7932440.

James P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rlj Entertainment Ltd
Address: 55 Drury Lane, London, WC2B 5SQ, England
Legal authority English
Legal form Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number 7932440
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to Saturday 31st December 2022 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (38 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
68
Company Age

Closest Companies - by postcode