THE PERFORMANCE AGENCY LIMITED
LONDON MEDIASYS LIMITED

Hellopages » City of London » City of London » EC3N 2EX

Company number 02689850
Status Active
Incorporation Date 21 February 1992
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016. The most likely internet sites of THE PERFORMANCE AGENCY LIMITED are www.theperformanceagency.co.uk, and www.the-performance-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Performance Agency Limited is a Private Limited Company. The company registration number is 02689850. The Performance Agency Limited has been working since 21 February 1992. The present status of the company is Active. The registered address of The Performance Agency Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ANTONY, Roger Harold is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. Secretary CONNER, Eileen has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary LEYSHON, Alison Jane has been resigned. Secretary NOLAN, Cheryl has been resigned. Secretary WALL, Andrew has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEVINE, Kevin Anthony has been resigned. Director DIXON, Marcus Richard has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEYSHON, Alison Jane has been resigned. Director MCMAHON, Bernard Reed has been resigned. Director MILLER, Ian Kenneth has been resigned. Director O'DRISCOLL, Ian has been resigned. Director WALL, Andrew has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANTONY, Roger Harold
Appointed Date: 30 June 2015

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
CONNER, Eileen
Resigned: 31 March 2005
Appointed Date: 14 December 2004

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 14 September 2007

Secretary
LEYSHON, Alison Jane
Resigned: 15 December 2004
Appointed Date: 16 December 1999

Secretary
NOLAN, Cheryl
Resigned: 14 September 2007
Appointed Date: 31 March 2005

Secretary
WALL, Andrew
Resigned: 16 December 1999
Appointed Date: 18 February 1992

Secretary
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 1992
Appointed Date: 18 February 1992

Director
DEVINE, Kevin Anthony
Resigned: 31 May 2000
Appointed Date: 18 February 1992
71 years old

Director
DIXON, Marcus Richard
Resigned: 16 December 1999
Appointed Date: 01 February 1998
68 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 03 July 2009
Appointed Date: 29 July 2005
74 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 03 July 2009
62 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 02 September 2002
58 years old

Director
MCMAHON, Bernard Reed
Resigned: 16 December 1999
Appointed Date: 01 February 1998
74 years old

Director
MILLER, Ian Kenneth
Resigned: 30 November 2004
Appointed Date: 27 April 2003
77 years old

Director
O'DRISCOLL, Ian
Resigned: 27 April 2003
Appointed Date: 16 December 1999
71 years old

Director
WALL, Andrew
Resigned: 16 December 1999
Appointed Date: 18 February 1992
66 years old

Director
WELCH, Alwyn Frank
Resigned: 31 May 2010
Appointed Date: 13 February 2006
68 years old

Director
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011
63 years old

Persons With Significant Control

Technology Media
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PERFORMANCE AGENCY LIMITED Events

01 Mar 2017
Confirmation statement made on 21 February 2017 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016
25 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

06 Jul 2015
Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
...
... and 99 more events
18 Jan 1994
Final Gazette dissolved via compulsory strike-off

14 Sep 1993
First Gazette notice for compulsory strike-off

01 Oct 1992
Accounting reference date extended from 31/03 to 31/07

26 Feb 1992
Secretary resigned

21 Feb 1992
Incorporation