UKBizDB.co.uk

FOXMARK (UK) LIMITED

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

This company is commonly known as Foxmark (uk) Limited. The company was founded 28 years ago and was given the registration number 03130075. The firm's registered office is in . You can find them at 33 Golden Square, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FOXMARK (UK) LIMITED
Company Number:03130075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:33 Golden Square, London, W1F 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director16 February 2011Active
C/O Mazars Llp, 30 Old Bailey, London, EC4M 7AU

Director04 May 2020Active
33 Golden Square, London, W1F 9JT

Secretary19 December 2005Active
20 Branston Road, Uppingham, Oakham, LE15 9RS

Secretary27 November 1996Active
16 Priory Road, Kew, Richmond, TW9 3DF

Secretary23 July 2001Active
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP

Secretary30 November 2000Active
9 Victoria Grove, Stockport, SK4 5BU

Secretary14 June 1996Active
54 High St West, Uppingham, Oakham, LE15 9QD

Secretary31 December 1997Active
Imperial House, 1 Harley Place, Bristol, BS8 3JT

Corporate Nominee Secretary23 November 1995Active
33 Golden Square, London, W1F 9JT

Director05 April 2012Active
33 Golden Square, London, W1F 9JT

Director10 March 2008Active
15 Denning Road, Hampstead, London, NW3 1ST

Director10 April 2006Active
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP

Director23 December 1998Active
9 Victoria Grove, Stockport, SK4 5BU

Director22 July 1996Active
33 Golden Square, London, W1F 9JT

Director20 January 2017Active
Oak Tree Cottage, 1 Langley Common Road Barkham, Wokingham, RG40 4TU

Director24 December 1998Active
Imperial House, 1 Harley Place, Bristol, BS8 3JT

Nominee Director23 November 1995Active
29 Saint Johns Avenue, London, SW15 6AL

Director23 December 1998Active
33 Golden Square, London, W1F 9JT

Director23 July 2001Active
34, Courtnell Street, London, W2 5BX

Director23 July 2001Active
Great Eastern Villa 101 Brooke Road, Oakham, LE15 6HQ

Director14 June 1996Active

People with Significant Control

Clear Channel Overseas Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Clear Channel International Limited
Notified on:23 November 2016
Status:Active
Country of residence:England
Address:33, Golden Square, London, England, W1F 9JT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Address

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

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-10-05Address

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

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type dormant.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Termination secretary company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.