UKBizDB.co.uk

GUSTER MARKETING LIMITED

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

This company is commonly known as Guster Marketing Limited. The company was founded 8 years ago and was given the registration number 10242178. The firm's registered office is in WATFORD. You can find them at The Barn, 16 Nascot Place, Watford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GUSTER MARKETING LIMITED
Company Number:10242178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director08 September 2021Active
33a, Eastbury Road, Watford, England, WD19 4PU

Director29 March 2018Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director29 April 2020Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director30 July 2019Active
33a, Eastbury Road, Watford, England, WD19 4PU

Director22 December 2016Active
44, Marlborough Hill, Harrow, England, HA1 1TY

Director21 June 2016Active

People with Significant Control

Riannon Mary Sachdev-Scanlon
Notified on:08 September 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Chia-Sui Cheng
Notified on:29 April 2020
Status:Active
Date of birth:November 1942
Nationality:American
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Krystina Alison Lake-Jayson
Notified on:30 July 2019
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Alice Sarah Brent
Notified on:29 March 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:33a, Eastbury Road, Watford, England, WD19 4PU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Todd Slydell
Notified on:20 June 2017
Status:Active
Date of birth:April 1979
Nationality:Canadian
Country of residence:England
Address:44, Marlborough Hill, Harrow, England, HA1 1TY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Address

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

Download
2020-03-03Address

Move registers to sail company with new address.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.