UKBizDB.co.uk

ONCE UPON A TIME MARKETING LIMITED

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

This company is commonly known as Once Upon A Time Marketing Limited. The company was founded 26 years ago and was given the registration number 03406501. The firm's registered office is in LONDON. You can find them at Golden House, 30 Great Pulteney Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ONCE UPON A TIME MARKETING LIMITED
Company Number:03406501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Golden House, 30 Great Pulteney Street, London, W1F 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bowling Green Lane, Clerkenwell, London, United Kingdom, EC1R 0QH

Director11 April 2017Active
17, Bowling Green Lane, Clerkenwell, London, United Kingdom, EC1R 0BU

Director23 January 2014Active
17, Bowling Green Lane, Clerkenwell, London, United Kingdom, EC1R 0BU

Director23 January 2014Active
24 Waveney Close, London, E1W 2JL

Secretary05 November 1997Active
Bellway Court, Silkwood Park, Wakefield, WF5 7TL

Secretary01 February 2010Active
105 Congleton Road, Macclesfield, SK11 7XD

Secretary12 October 2004Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary22 July 1997Active
South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH

Secretary20 March 2008Active
Skegby Lodge, Woodhouse Lane, Skegby, Sutton In Ashfield, NG17 3BZ

Secretary30 April 2009Active
Bellway Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TL

Secretary27 February 2012Active
22 Hillhouse Close, Turners Hill, RH10 4YY

Secretary01 July 2007Active
24 Waveney Close, London, E1W 2JL

Director05 November 1997Active
Bellway Court, Silkwood Park, Wakefield, WF5 7TL

Director01 February 2010Active
Coles Barn, Belchamp Otten, Sudbury, CO10 7BG

Director02 July 2001Active
Coles Barn, Belchamp Otten, Sudbury, CO10 7BG

Director11 November 1997Active
23 Lindsay Drive, Shepperton, TW17 8JU

Director30 December 1999Active
2 Silver Birch Court, Shadoxhurst, TN26 1NR

Director25 November 2005Active
6 The Chase, Great Woodcote Park, Loughton, IG10 4RE

Director01 January 2005Active
29 Moody Street, Congleton, CW12 4AN

Director12 October 2004Active
39 Anchorage Point, Cuba Street, London, E14 8NF

Director11 November 1997Active
138 Whittington Road, Bowes Park, London, N22 8YL

Director01 January 2005Active
25, St. George Street, London, England, W1S 1FS

Director30 October 2013Active
South Acre, 10 Church Lane, Bardsey, Leeds, LS17 9DH

Director20 March 2008Active
Elm Green Farm, Danbury, Chelmsford, CM3 4DW

Director29 June 2000Active
Elm Green Farm, Danbury, Chelmsford, CM3 4DW

Director11 November 1997Active
21 Rylett Road, London, W12 9SS

Director05 November 1997Active
Bellway Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TL

Director23 January 2012Active
10 Roundhill Close, Market Harborough, LE16 8FZ

Director01 February 2001Active
21 Midmoor Road, Baalham, London, SW12 0EW

Director01 January 1998Active
42 Foord Road, Lenham, Maidstone, ME17 2QN

Director30 December 1999Active
Aurora Three South Dock Marina, Rope Street, London, SE16 1TX

Director21 April 1998Active
16 Codling Close, London, E1

Director11 November 1997Active
13 Perry Way, Lightwater, GU18 5LB

Director01 November 2007Active
35 Allerton Road, London, N16 5UF

Director08 January 2001Active
166 Rembrandt Court, Stubbs Drive, London, SE16 3EQ

Director30 December 1999Active

People with Significant Control

Andrea Clare Pilgrim
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:17, Bowling Green Lane, London, United Kingdom, EC1R 0QH
Nature of control:
  • Significant influence or control
Once Upon A Time London Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Great Pulteney Street, London, England, W1F 9NN
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts amended with accounts type full.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-07-20Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Address

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

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Incorporation

Memorandum articles.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.