UKBizDB.co.uk

EVIDENCE BASED MARKETING LIMITED

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

This company is commonly known as Evidence Based Marketing Limited. The company was founded 25 years ago and was given the registration number 03728069. The firm's registered office is in SOUTHAMPTON. You can find them at Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:EVIDENCE BASED MARKETING LIMITED
Company Number:03728069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Bank Chambers, Brook Street, Bishops Waltham, Southampton, Hampshire, SO32 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenwood House, Lyndhurst Road, Landford, Salisbury, United Kingdom, SP5 2AP

Secretary16 December 2002Active
Bank Chambers, Brook Street, Bishops Waltham, Southampton, SO32 1AX

Director08 March 1999Active
Bank Chambers, Brook Street, Bishops Waltham, Southampton, SO32 1AX

Director11 March 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary08 March 1999Active
Dunwood Cottage Dunwood Hill, East Wellow, Romsey, SO51 6FD

Secretary08 March 1999Active
Hyde Farm Horsebridge Road, Broughton, Stockbridge, SO20 8BD

Director10 March 2002Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director08 March 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director08 March 1999Active
Dunwood Cottage Dunwood Hill, East Wellow, Romsey, SO51 6FD

Director11 March 1999Active
Townsend Farmhouse, Over Wallop, Stockbridge, SO20 8HU

Director11 March 1999Active

People with Significant Control

Mr Jason Kalik
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Bank Chambers, Brook Street, Southampton, SO32 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Patrick Kelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:English
Address:Bank Chambers, Brook Street, Southampton, SO32 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.