Neon Agency Limited LONDON


Neon Agency started in year 2001 as Private Limited Company with registration number 04248464. The Neon Agency company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 101 New Cavendish Street. Postal code: W1W 6XH. Since 2013-09-10 Neon Agency Limited is no longer carrying the name Pcvs East.

The company has 3 directors, namely Carol K., Peter B. and Philip J.. Of them, Peter B., Philip J. have been with the company the longest, being appointed on 9 July 2001 and Carol K. has been with the company for the least time - from 8 July 2014. At the moment 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.

Neon Agency Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04248464
Date of Incorporation Mon, 9th Jul 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Carol K.

Position: Director

Appointed: 08 July 2014

Peter B.

Position: Director

Appointed: 09 July 2001

Philip J.

Position: Director

Appointed: 09 July 2001

Ashley H.

Position: Director

Appointed: 08 July 2014

Resigned: 27 January 2017

Ashley H.

Position: Director

Appointed: 08 July 2014

Resigned: 08 July 2014

Sonia W.

Position: Director

Appointed: 17 July 2008

Resigned: 31 August 2009

John H.

Position: Director

Appointed: 16 October 2003

Resigned: 08 July 2008

Carole G.

Position: Director

Appointed: 16 October 2003

Resigned: 23 November 2018

Arthur L.

Position: Secretary

Appointed: 02 June 2003

Resigned: 06 February 2017

Frederick S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 02 June 2003

Elisabeth H.

Position: Director

Appointed: 01 October 2001

Resigned: 02 May 2006

Peter B.

Position: Secretary

Appointed: 09 July 2001

Resigned: 01 October 2001

Online Nominees Limited

Position: Director

Appointed: 09 July 2001

Resigned: 09 July 2001

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 09 July 2001

Resigned: 09 July 2001

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Peter B. This PSC and has 50,01-75% shares. The second entity in the PSC register is Philip J. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Philip J.

Notified on 6 April 2016
Ceased on 5 October 2019
Nature of control: 25-50% shares

Company previous names

Pcvs East September 10, 2013
River Event Management August 14, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth74 62485 379
Balance Sheet
Cash Bank In Hand155 32011 547
Current Assets1 033 516822 860
Debtors878 196811 313
Net Assets Liabilities Including Pension Asset Liability74 62485 379
Tangible Fixed Assets19 98513 925
Reserves/Capital
Called Up Share Capital130 000
Profit Loss Account Reserve74 62355 379
Shareholder Funds74 62485 379
Other
Creditors Due Within One Year978 877751 406
Fixed Assets19 98513 925
Net Current Assets Liabilities54 63971 454
Number Shares Allotted19 000
Par Value Share 1
Share Capital Allotted Called Up Paid19 000
Tangible Fixed Assets Additions 1 451
Tangible Fixed Assets Cost Or Valuation39 42440 875
Tangible Fixed Assets Depreciation19 43926 950
Tangible Fixed Assets Depreciation Charged In Period 7 511
Total Assets Less Current Liabilities74 62485 379

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, November 2023
Free Download (14 pages)

Company search