CODA AGENCY LIMITED
LONDON FINLAW 646 LIMITED

Hellopages » Greater London » Hackney » N1 7SL

Company number 08775625
Status Active
Incorporation Date 14 November 2013
Company Type Private Limited Company
Address 1 WENLOCK ROAD, LONDON, UNITED KINGDOM, N1 7SL
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from Coda House 56 Compton Street Clerkenwell London EC1V 0ET to 1 Wenlock Road London N1 7SL on 13 April 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr David Barnes as a director on 11 January 2017. The most likely internet sites of CODA AGENCY LIMITED are www.codaagency.co.uk, and www.coda-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 8.1 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coda Agency Limited is a Private Limited Company. The company registration number is 08775625. Coda Agency Limited has been working since 14 November 2013. The present status of the company is Active. The registered address of Coda Agency Limited is 1 Wenlock Road London United Kingdom N1 7sl. . HORSEMAN, Claire is a Secretary of the company. BARNES, David is a Director of the company. BESTICK, Gregory is a Director of the company. CHALLICE, Robert Ian is a Director of the company. DIAMOND, Martin Edward is a Director of the company. HALLYBONE, David Peter is a Director of the company. HARDEE, Alex Frank is a Director of the company. HEATH, Barrie Duncan is a Director of the company. SCHROEDER, Thomas Christopher is a Director of the company. WAGNER, Craig is a Director of the company. WHITTING, James Michael Everard is a Director of the company. The company operates in "Support activities to performing arts".


Current Directors

Secretary
HORSEMAN, Claire
Appointed Date: 01 January 2014

Director
BARNES, David
Appointed Date: 11 January 2017
49 years old

Director
BESTICK, Gregory
Appointed Date: 14 November 2013
74 years old

Director
CHALLICE, Robert Ian
Appointed Date: 01 January 2014
61 years old

Director
DIAMOND, Martin Edward
Appointed Date: 11 January 2017
66 years old

Director
HALLYBONE, David Peter
Appointed Date: 27 November 2013
60 years old

Director
HARDEE, Alex Frank
Appointed Date: 01 January 2014
56 years old

Director
HEATH, Barrie Duncan
Appointed Date: 11 January 2017
79 years old

Director
SCHROEDER, Thomas Christopher
Appointed Date: 01 January 2014
47 years old

Director
WAGNER, Craig
Appointed Date: 14 November 2013
62 years old

Director
WHITTING, James Michael Everard
Appointed Date: 01 January 2014
51 years old

Persons With Significant Control

Mr Sam Gores
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODA AGENCY LIMITED Events

13 Apr 2017
Registered office address changed from Coda House 56 Compton Street Clerkenwell London EC1V 0ET to 1 Wenlock Road London N1 7SL on 13 April 2017
06 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Feb 2017
Appointment of Mr David Barnes as a director on 11 January 2017
22 Feb 2017
Appointment of Mr Martin Edward Diamond as a director on 11 January 2017
20 Feb 2017
Appointment of Mr Barrie Duncan Heath as a director on 11 January 2017
...
... and 22 more events
06 Jan 2014
Registration of charge 087756250001
02 Dec 2013
Appointment of Dave Hallybone as a director
25 Nov 2013
Company name changed finlaw 646 LIMITED\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22

25 Nov 2013
Change of name notice
14 Nov 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CODA AGENCY LIMITED Charges

26 October 2016
Charge code 0877 5625 0003
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
26 October 2016
Charge code 0877 5625 0002
Delivered: 5 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
31 December 2013
Charge code 0877 5625 0001
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…