David Wood & Associates Limited

  • Active
  • Incorporated on 15 Feb 1996

Reg Address: 10 Triton Street, Regent's Place, London NW1 3BF, England

Previous Names:
Johnson King Advertising Limited - 15 Feb 1996

Company Classifications:
73110 - Advertising agencies


  • Summary The company with name "David Wood & Associates Limited" is a ltd and located in 10 Triton Street, Regent's Place, London NW1 3BF. David Wood & Associates Limited is currently in active status and it was incorporated on 15 Feb 1996 (28 years 7 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in David Wood & Associates Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nick Storey Director 13 Mar 2023 British Active
2 Mary Elizabeth Hitchon Secretary 8 Feb 2021 - Active
3 Dennis Romijn Director 8 Feb 2021 Dutch Active
4 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
5 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
6 Dennis Romijn Director 8 Feb 2021 Dutch Resigned
5 Apr 2023
7 Thomas Braithwaite Director 10 Sep 2019 British Active
8 Richard Fuller Secretary 21 May 2018 - Resigned
8 Feb 2021
9 Michael Komasinski Director 18 Dec 2017 American Resigned
8 Feb 2021
10 Robert Ray Director 18 Dec 2017 American Active
11 Brett Isenberg Director 18 Dec 2017 British/S African Active
12 David Scott Williams Director 18 Dec 2017 American Resigned
8 Feb 2021
13 Andrew John Moberly Secretary 18 Dec 2017 - Resigned
21 May 2018
14 Thomas Gregory Braithwaite Secretary 11 Jun 2014 - Resigned
18 Dec 2017
15 Patrick John Knight Secretary 14 Nov 2013 - Resigned
11 Jun 2014
16 Patrick John Knight Director 14 Nov 2013 British Resigned
31 Aug 2019
17 Steven Richard Jones Director 17 Apr 2013 British Resigned
18 Dec 2017
18 Neil Boyde Secretary 6 Aug 2012 - Resigned
14 Nov 2013
19 Christopher Paul Bagnall Director 6 Aug 2012 British Resigned
17 Apr 2013
20 Neil Boyde Director 8 Mar 2011 British Resigned
14 Nov 2013
21 Martin Reid Secretary 15 May 2007 - Resigned
6 Aug 2012
22 Martin Reid Director 25 Jul 2003 - Resigned
6 Aug 2012
23 Michael Douglas Robinson Director 30 Jun 2000 British Resigned
2 Oct 2001
24 CARLTON REGISTRARS LIMITED Corporate Secretary 23 Dec 1996 - Resigned
15 May 2007
25 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 15 Feb 1996 - Resigned
15 Feb 1996
26 Michael Ian King Director 15 Feb 1996 British Resigned
23 Dec 1996
27 David Graham Edward Wood Director 15 Feb 1996 British Resigned
18 Dec 2017
28 Sarah King Secretary 15 Feb 1996 British Resigned
23 Dec 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for David Wood & Associates Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 19 Feb 2024 Download PDF
2 Other - Legacy 23 Jan 2024 Download PDF
3 Accounts - Audit Exemption Subsiduary 23 Jan 2024 Download PDF
4 Other - Legacy 23 Jan 2024 Download PDF
5 Accounts - Legacy 23 Jan 2024 Download PDF
6 Capital - Statement Company With Date Currency Figure 4 Aug 2023 Download PDF
7 Capital - Legacy 2 Aug 2023 Download PDF
8 Resolution 2 Aug 2023 Download PDF
9 Insolvency - Legacy 2 Aug 2023 Download PDF
10 Confirmation Statement - No Updates 15 Feb 2023 Download PDF
11 Officers - Termination Director Company With Name Termination Date 4 Oct 2022 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 4 Oct 2022 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 4 Oct 2022 Download PDF
1 Pages
14 Other - Legacy 27 Sep 2022 Download PDF
15 Accounts - Legacy 27 Sep 2022 Download PDF
16 Accounts - Audit Exemption Subsiduary 27 Sep 2022 Download PDF
17 Other - Legacy 27 Sep 2022 Download PDF
18 Accounts - Full 21 Sep 2022 Download PDF
19 Confirmation Statement - Updates 2 Mar 2021 Download PDF
4 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 23 Feb 2021 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 22 Feb 2021 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 22 Feb 2021 Download PDF
2 Pages
23 Officers - Appoint Person Secretary Company With Name Date 22 Feb 2021 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 22 Feb 2021 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 22 Feb 2021 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 22 Feb 2021 Download PDF
1 Pages
27 Accounts - Full 6 Nov 2020 Download PDF
29 Pages
28 Mortgage - Satisfy Charge Full 14 Sep 2020 Download PDF
1 Pages
29 Confirmation Statement - No Updates 28 Feb 2020 Download PDF
3 Pages
30 Accounts - Full 26 Sep 2019 Download PDF
29 Pages
31 Officers - Termination Director Company With Name Termination Date 10 Sep 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 10 Sep 2019 Download PDF
2 Pages
33 Confirmation Statement - No Updates 17 Feb 2019 Download PDF
3 Pages
34 Accounts - Change Account Reference Date Company Current Extended 6 Dec 2018 Download PDF
1 Pages
35 Accounts - Full 5 Dec 2018 Download PDF
31 Pages
36 Officers - Appoint Person Secretary Company With Name Date 21 May 2018 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 21 May 2018 Download PDF
1 Pages
38 Confirmation Statement - Updates 27 Feb 2018 Download PDF
4 Pages
39 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
40 Officers - Appoint Person Secretary Company With Name Date 20 Dec 2017 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 19 Dec 2017 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 19 Dec 2017 Download PDF
1 Pages
46 Address - Change Registered Office Company With Date Old New 19 Dec 2017 Download PDF
1 Pages
47 Persons With Significant Control - Change To A Person With Significant Control 19 Dec 2017 Download PDF
2 Pages
48 Officers - Termination Secretary Company With Name Termination Date 19 Dec 2017 Download PDF
1 Pages
49 Accounts - Full 12 Dec 2017 Download PDF
29 Pages
50 Accounts - Change Account Reference Date Company Previous Shortened 12 Dec 2017 Download PDF
1 Pages
51 Accounts - Full 3 Apr 2017 Download PDF
29 Pages
52 Mortgage - Satisfy Charge Full 8 Mar 2017 Download PDF
4 Pages
53 Confirmation Statement - Updates 23 Feb 2017 Download PDF
5 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2016 Download PDF
6 Pages
55 Accounts - Full 15 Jan 2016 Download PDF
28 Pages
56 Address - Change Registered Office Company With Date Old New 17 Dec 2015 Download PDF
1 Pages
57 Accounts - Full 8 Apr 2015 Download PDF
28 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2015 Download PDF
6 Pages
59 Officers - Termination Secretary Company With Name 11 Jun 2014 Download PDF
1 Pages
60 Officers - Appoint Person Secretary Company With Name 11 Jun 2014 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 5 Mar 2014 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
6 Pages
63 Officers - Appoint Person Director Company With Name 3 Jan 2014 Download PDF
2 Pages
64 Officers - Termination Secretary Company With Name 3 Jan 2014 Download PDF
1 Pages
65 Officers - Termination Director Company With Name 3 Jan 2014 Download PDF
1 Pages
66 Officers - Appoint Person Secretary Company With Name 3 Jan 2014 Download PDF
2 Pages
67 Accounts - Full 16 Dec 2013 Download PDF
26 Pages
68 Officers - Change Person Director Company With Change Date 2 Jul 2013 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 2 Jul 2013 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name 23 Apr 2013 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 23 Apr 2013 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2013 Download PDF
6 Pages
73 Accounts - Full 18 Mar 2013 Download PDF
26 Pages
74 Officers - Appoint Person Director Company With Name 15 Aug 2012 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 13 Aug 2012 Download PDF
1 Pages
76 Officers - Termination Secretary Company With Name 13 Aug 2012 Download PDF
1 Pages
77 Officers - Appoint Person Secretary Company With Name 13 Aug 2012 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2012 Download PDF
6 Pages
79 Accounts - Full 2 Mar 2012 Download PDF
24 Pages
80 Officers - Appoint Person Director Company With Name 23 Jan 2012 Download PDF
3 Pages
81 Accounts - Small 4 Apr 2011 Download PDF
7 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2011 Download PDF
5 Pages
83 Gazette - Notice Compulsary 15 Jun 2010 Download PDF
1 Pages
84 Gazette - Filings Brought Up To Date 12 Jun 2010 Download PDF
1 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2010 Download PDF
6 Pages
86 Accounts - Small 11 Mar 2010 Download PDF
6 Pages
87 Mortgage - Legacy 4 Mar 2010 Download PDF
5 Pages
88 Annual Return - Legacy 23 Mar 2009 Download PDF
4 Pages
89 Accounts - Small 12 Mar 2009 Download PDF
6 Pages
90 Accounts - Small 18 Aug 2008 Download PDF
6 Pages
91 Address - Legacy 26 Jun 2008 Download PDF
1 Pages
92 Annual Return - Legacy 1 Mar 2008 Download PDF
4 Pages
93 Accounts - Small 23 Aug 2007 Download PDF
6 Pages
94 Officers - Legacy 15 May 2007 Download PDF
1 Pages
95 Officers - Legacy 15 May 2007 Download PDF
1 Pages
96 Annual Return - Legacy 13 Mar 2007 Download PDF
3 Pages
97 Officers - Legacy 7 Mar 2007 Download PDF
1 Pages
98 Annual Return - Legacy 1 Jun 2006 Download PDF
3 Pages
99 Accounts - Small 17 Feb 2006 Download PDF
5 Pages
100 Annual Return - Legacy 25 Jul 2005 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dwa Treasury Limited
Mutual People: Robert Ray , Thomas Braithwaite , Brett Isenberg
Active - Proposal To Strike Off
2 Whitespace (Scotland) Limited
Mutual People: Dennis Romijn
Liquidation
3 Aquila Insight Ltd
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Liquidation
4 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
5 Gleam Futures Limited
Mutual People: Dennis Romijn
Active
6 Gleam Group Limited
Mutual People: Dennis Romijn
Active
7 Isobar London Limited
Mutual People: Dennis Romijn
Liquidation
8 Merkle Marketing Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
9 Merkle Uk One Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
10 Merkle Uk Three Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
11 Barrington Johnson Lorains Limited
Mutual People: Dennis Romijn
Active
12 Hallco 990 Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
13 John Brown Publishing Group Limited
Mutual People: Dennis Romijn
Active
14 John Brown Acquisitions Limited
Mutual People: Dennis Romijn
Active
15 John Brown Catalogues Limited
Mutual People: Dennis Romijn
dissolved
16 John Brown Digital Limited
Mutual People: Dennis Romijn
dissolved
17 John Brown Magazines Limited
Mutual People: Dennis Romijn
Liquidation
18 Bjl Group Limited
Mutual People: Dennis Romijn
Liquidation
19 Isobar Commerce Global Limited
Mutual People: Dennis Romijn
Active
20 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
21 Re:Production Limited
Mutual People: Dennis Romijn
Active
22 Avid Media Ltd
Mutual People: Dennis Romijn
Active
23 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
24 B2B International Ltd
Mutual People: Anne Elizabeth Stagg
Active
25 Indicia Limited
Mutual People: Anne Elizabeth Stagg
Active
26 Avongate Limited
Mutual People: Brett Isenberg
Active
27 Worth Court (Monkston) Residents Association Limited
Mutual People: Brett Isenberg
Active
28 The Green (Sidcup) Limited
Mutual People: Brett Isenberg
Active
29 Drift Green Limited
Mutual People: Brett Isenberg
Active
30 Mailcom Plc
Mutual People: Brett Isenberg
Liquidation
31 Designers & Developers Limited
Mutual People: Brett Isenberg
dissolved
32 Merkle Uk Two Limited
Mutual People: Brett Isenberg
dissolved