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.
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 | : |
|
Registered Address | : | Hpb House, 24-28 Old Station Road, Newmarket, Suffolk, CB8 8EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH | Secretary | 10 May 2011 | Active |
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH | Director | 21 September 2000 | Active |
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH | Director | 01 January 2006 | Active |
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH | Director | 21 September 2000 | Active |
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH | Director | 01 January 2019 | Active |
Hpb House, 24-28 Old Station Road, Newmarket, CB8 8EH | Director | 05 September 2005 | Active |
Mill Hill House, Brockley, Bury St Edmunds, IP29 4AG | Secretary | 21 September 2000 | Active |
1 Carpenters Close, Gazeley, CB8 8GE | Secretary | 02 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 September 2000 | Active |
Somerville, 5 Cavendish Grove, Southampton, SO17 1XE | Director | 07 December 2004 | Active |
22 St Andrews Way, Ely, CB6 3DZ | Director | 02 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-09-02 | Officers | Change person director company with change date. | Download |
2022-06-21 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type small. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Change person director company with change date. | Download |
2018-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.