Whisper Agency Limited


Founded in 1995, Whisper Agency, classified under reg no. 03131586 is an active company. Currently registered at 150-158 Kings Cross Road WC1X 9DH, the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 19th January 2011 Whisper Agency Limited is no longer carrying the name Ams Direct Media.

Currently there are 2 directors in the the company, namely Jennifer W. and Paul P.. In addition one secretary - Jennifer W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Karen L. who worked with the the company until 23 October 2012.

Whisper Agency Limited Address / Contact

Office Address 150-158 Kings Cross Road
Office Address2 London
Town
Post code WC1X 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03131586
Date of Incorporation Tue, 28th Nov 1995
Industry Advertising agencies
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jennifer W.

Position: Secretary

Appointed: 16 October 2012

Jennifer W.

Position: Director

Appointed: 16 October 2012

Paul P.

Position: Director

Appointed: 08 April 2004

Brian W.

Position: Director

Appointed: 08 April 2011

Resigned: 28 November 2012

Alexander C.

Position: Director

Appointed: 16 December 2010

Resigned: 28 November 2012

Deborah R.

Position: Director

Appointed: 15 October 1996

Resigned: 31 December 1998

Karen L.

Position: Director

Appointed: 15 October 1996

Resigned: 23 October 2012

Karen L.

Position: Secretary

Appointed: 28 November 1995

Resigned: 23 October 2012

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 November 1995

Resigned: 28 November 1995

Richard H.

Position: Director

Appointed: 28 November 1995

Resigned: 28 June 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1995

Resigned: 28 November 1995

John E.

Position: Director

Appointed: 28 November 1995

Resigned: 08 April 2004

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats established, there is Paul P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Jennifer W. This PSC has significiant influence or control over the company,. Moving on, there is Francis L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul P.

Notified on 28 November 2016
Nature of control: significiant influence or control

Jennifer W.

Notified on 28 November 2016
Nature of control: significiant influence or control

Francis L.

Notified on 28 November 2016
Nature of control: significiant influence or control

Duncan C.

Notified on 28 November 2016
Nature of control: significiant influence or control

Amanda C.

Notified on 28 November 2016
Nature of control: significiant influence or control

Collette S.

Notified on 28 November 2016
Nature of control: significiant influence or control

Paul S.

Notified on 28 November 2016
Nature of control: significiant influence or control

Company previous names

Ams Direct Media January 19, 2011
Emberton Dale Media August 17, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (6 pages)

Company search

Advertisements