Krow Agency Ltd BARNSTAPLE


Founded in 1972, Krow Agency, classified under reg no. 01057816 is an active company. Currently registered at The Old Sawmills EX32 0RN, Barnstaple the company has been in the business for 52 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 6, 2019 Krow Agency Ltd is no longer carrying the name Big Dog Agency.

At present there are 5 directors in the the company, namely Michael L., Giles L. and John Q. and others. In addition one secretary - Michael L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Krow Agency Ltd Address / Contact

Office Address The Old Sawmills
Office Address2 Filleigh
Town Barnstaple
Post code EX32 0RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01057816
Date of Incorporation Mon, 12th Jun 1972
Industry Advertising agencies
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Michael L.

Position: Director

Appointed: 21 March 2024

Giles L.

Position: Director

Appointed: 30 April 2021

Michael L.

Position: Secretary

Appointed: 30 April 2021

John Q.

Position: Director

Appointed: 19 October 2020

Stewart Y.

Position: Director

Appointed: 30 June 2018

Dylan B.

Position: Director

Appointed: 02 March 2015

Michael S.

Position: Director

Appointed: 01 July 2018

Resigned: 16 November 2023

Peter F.

Position: Secretary

Appointed: 27 November 2017

Resigned: 30 April 2021

Dawn M.

Position: Director

Appointed: 01 June 2015

Resigned: 29 September 2023

Ross F.

Position: Director

Appointed: 02 March 2015

Resigned: 31 December 2018

Anthony S.

Position: Director

Appointed: 02 March 2013

Resigned: 30 June 2018

Peter F.

Position: Director

Appointed: 10 December 2012

Resigned: 30 April 2021

Cordell B.

Position: Director

Appointed: 01 January 2011

Resigned: 30 September 2018

Greig M.

Position: Director

Appointed: 07 January 2009

Resigned: 01 April 2015

James C.

Position: Director

Appointed: 01 July 2008

Resigned: 24 December 2019

Sian P.

Position: Director

Appointed: 22 April 2005

Resigned: 25 July 2014

Simon M.

Position: Director

Appointed: 27 August 2004

Resigned: 04 July 2005

Ashley B.

Position: Director

Appointed: 01 January 2001

Resigned: 28 October 2016

Ashley B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 28 October 2016

Christopher M.

Position: Director

Appointed: 17 July 1997

Resigned: 28 April 2011

Mark R.

Position: Director

Appointed: 17 July 1997

Resigned: 15 June 2007

Patricia C.

Position: Director

Appointed: 11 July 1997

Resigned: 05 August 1997

Keith F.

Position: Director

Appointed: 10 January 1992

Resigned: 31 March 2002

Patricia C.

Position: Secretary

Appointed: 10 January 1992

Resigned: 01 January 2000

Ivan L.

Position: Director

Appointed: 10 January 1992

Resigned: 30 April 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is The Mission Marketing Holdings Ltd from Barnstaple, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Mission Marketing Holdings Ltd

The Old Sawmills Filleigh, Barnstaple, EX32 0RN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10611876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Big Dog Agency November 6, 2019
Fox Murphy March 2, 2015
Adforce Norwich July 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, September 2023
Free Download

Company search