Flourish Direct Marketing Limited

General information

Name:

Flourish Direct Marketing Ltd

Office Address:

Grove House Pembroke Grove BS8 3DA Clifton

Number: 04974325

Incorporation date: 2003-11-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Flourish Direct Marketing came into being in 2003 as a company enlisted under no 04974325, located at BS8 3DA Clifton at Grove House. This company has been in business for 21 years and its last known status is active. Flourish Direct Marketing Limited was registered 21 years from now under the name of Trega Ventures. This business's Standard Industrial Classification Code is 73110 meaning Advertising agencies. 2022-12-31 is the last time the company accounts were reported.

In this specific company, many of director's obligations up till now have been met by Emma S., Richard H., Keith N. and Neil H.. As for these four people, Richard H. has administered company for the longest period of time, having been a vital part of the Management Board for twenty one years. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Richard H. as a secretary since the appointment on 2003-11-27. At least one secretary in this firm is a limited company: Tayler Bradshaw Limited.

  • Previous company's names
  • Flourish Direct Marketing Limited 2003-12-02
  • Trega Ventures Limited 2003-11-24

Financial data based on annual reports

Company staff

Emma S.

Role: Director

Appointed: 28 January 2022

Latest update: 30 January 2024

Role: Corporate Secretary

Appointed: 03 March 2020

Address: High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

Latest update: 30 January 2024

Richard H.

Role: Director

Appointed: 27 November 2003

Latest update: 30 January 2024

Keith N.

Role: Director

Appointed: 27 November 2003

Latest update: 30 January 2024

Richard H.

Role: Secretary

Appointed: 27 November 2003

Latest update: 30 January 2024

Neil H.

Role: Director

Appointed: 27 November 2003

Latest update: 30 January 2024

People with significant control

Richard H. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil H.
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Keith N.
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 2 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 April 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 March 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to 2022/12/31 (AAMD)
filed on: 9th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Colston Tower Colston Street

Post code:

BS1 4XE

City / Town:

Bristol

HQ address,
2013

Address:

Colston Tower Colston Street

Post code:

BS1 4XE

City / Town:

Bristol

HQ address,
2014

Address:

Colston Tower Colston Street

Post code:

BS1 4XE

City / Town:

Bristol

HQ address,
2015

Address:

Colston Tower Colston Street

Post code:

BS1 4XE

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
20
Company Age

Similar companies nearby

Closest companies