This company is commonly known as Coterie Marketing Limited. The company was founded 10 years ago and was given the registration number 08638239. The firm's registered office is in LEEDS. You can find them at 5 Carrwood Park, Selby Road, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.
Name | : | COTERIE MARKETING LIMITED |
---|---|---|
Company Number | : | 08638239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, England, LS15 4LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD | Director | 05 August 2013 | Active |
3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD | Director | 05 November 2015 | Active |
5 Carrwood Park, Selby Road, Leeds, England, LS15 4LG | Director | 01 October 2014 | Active |
Vernon House, 40 New North Road, Huddersfield, HD1 5LS | Director | 07 March 2016 | Active |
Mrs Joanne Dunkley | ||
Notified on | : | 09 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD |
Nature of control | : |
|
Mrs Hilary Jane Fenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vernon House, 40 New North Road, Huddersfield, England, HD1 5LS |
Nature of control | : |
|
Mrs Helen Alice Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3m Buckley Innovation Centre, Firth Street, Huddersfield, United Kingdom, HD1 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Capital | Capital return purchase own shares. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-07 | Capital | Capital name of class of shares. | Download |
2023-12-06 | Capital | Capital cancellation shares. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2021-12-14 | Capital | Capital allotment shares. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.