Warning: file_put_contents(c/2ec090f9ec56dfaec229cc9cbc56110c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5779f7d10c0fb3861c3bca31f601d478.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Herald Chase Marketing Limited, RG4 5BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERALD CHASE MARKETING LIMITED

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

This company is commonly known as Herald Chase Marketing Limited. The company was founded 9 years ago and was given the registration number 09196426. The firm's registered office is in READING. You can find them at 4b Paddock Road, Caversham, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERALD CHASE MARKETING LIMITED
Company Number:09196426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4b Paddock Road, Caversham, Reading, England, RG4 5BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b, Paddock Road, Caversham, Reading, England, RG4 5BY

Director25 May 2018Active
4b, Paddock Road, Caversham, Reading, England, RG4 5BY

Director30 August 2014Active

People with Significant Control

Mr Nigel David Elkes
Notified on:25 May 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:4b, Paddock Road, Reading, England, RG4 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas William Woodard
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:4b, Paddock Road, Reading, England, RG4 5BY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-08Address

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

Download
2017-11-29Resolution

Resolution.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Accounts

Change account reference date company previous shortened.

Download
2016-02-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.