UKBizDB.co.uk

NEWMARKETING CAMPAIGN LIMITED

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

This company is commonly known as Newmarketing Campaign Limited. The company was founded 23 years ago and was given the registration number 04075831. The firm's registered office is in NEWMARKET. You can find them at Hpb House, 24-28 Old Station Road, Newmarket, Suffolk. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:NEWMARKETING CAMPAIGN LIMITED
Company Number:04075831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Hpb House, 24-28 Old Station Road, Newmarket, Suffolk, CB8 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Secretary10 May 2011Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director21 September 2000Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director01 January 2006Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director21 September 2000Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director01 January 2019Active
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH

Director05 September 2005Active
Mill Hill House, Brockley, Bury St Edmunds, IP29 4AG

Secretary21 September 2000Active
1 Carpenters Close, Gazeley, CB8 8GE

Secretary02 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2000Active
Somerville, 5 Cavendish Grove, Southampton, SO17 1XE

Director07 December 2004Active
22 St Andrews Way, Ely, CB6 3DZ

Director02 November 2004Active

People with Significant Control

Mr Robert Gerald Boyce
Notified on:05 December 2016
Status:Active
Date of birth:July 1937
Nationality:British
Address:Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH
Nature of control:
  • Significant influence or control
Mr James Christopher Boyce
Notified on:05 December 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH
Nature of control:
  • Significant influence or control
Mr Geoffrey Donald Baber
Notified on:05 December 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH
Nature of control:
  • Significant influence or control

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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type small.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-15Resolution

Resolution.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type small.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Change person director company with change date.

Download
2018-12-31Persons with significant control

Change to a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.