UKBizDB.co.uk

BTL MARKETING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Btl Marketing Group Limited. The company was founded 8 years ago and was given the registration number 09950907. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at 7 Clarendon Place, , Royal Leamington Spa, Warwickshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:BTL MARKETING GROUP LIMITED
Company Number:09950907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:7 Clarendon Place, Royal Leamington Spa, Warwickshire, England, CV32 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director06 May 2022Active
7, Clarendon Place, Royal Leamington Spa, England, CV32 5QL

Director01 January 2018Active
11 Wighton Mews, Isleworth, England, TW7 4DZ

Director14 January 2016Active
92, Becmead Avenue, Harrow, England, HA3 8HB

Director14 January 2016Active

People with Significant Control

Neville Anthony Taylor
Notified on:06 May 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Edward Cohen
Notified on:01 January 2018
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anil Kumar Malhotra
Notified on:13 January 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:92, Becmead Avenue, Harrow, England, HA3 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Cohen
Notified on:13 January 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:11, Wighton Mews, Isleworth, England, TW7 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-04-29Dissolution

Dissolution withdrawal application strike off company.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-28Dissolution

Dissolution application strike off company.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Address

Change registered office address company with date old address new address.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-10-16Resolution

Resolution.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.