UKBizDB.co.uk

PIERROT MARKETING LIMITED

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

This company is commonly known as Pierrot Marketing Limited. The company was founded 32 years ago and was given the registration number 02679214. The firm's registered office is in CAMBERLEY. You can find them at 24 Bell Lane, Blackwater, Camberley, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PIERROT MARKETING LIMITED
Company Number:02679214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 18130 - Pre-press and pre-media services
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:24 Bell Lane, Blackwater, Camberley, England, GU17 0NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW

Secretary23 April 2021Active
Wealden Croft, Balls Down, Chiddingfold, GU8 4XJ

Director20 January 1992Active
1 Little Tangley Cottage, Wonersh Common, Wonersh, GU5 0PY

Secretary02 December 1996Active
1 Northbridge Cottages, Petworth Road, Chiddingford, GU8 4UT

Secretary16 January 1992Active
Wealdon Croft, Ballsdown, Chiddingfold, Godalming, United Kingdom, GU8 4XJ

Secretary10 September 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 1992Active
1 Little Tangley Cottage, Wonersh Common, Wonersh, GU5 0PY

Director01 January 1999Active
54 Barnett Close, Wonersh, Guildford, United Kingdom, GU5 0SD

Director20 January 1992Active
Wealden Croft, Balls Down, Chiddingfold, GU8 4XJ

Director01 January 1999Active
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW

Director09 November 2020Active

People with Significant Control

Mr Andrew Neil Campbell
Notified on:15 March 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:24, Bell Lane, Camberley, England, GU17 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Branscombe Group Limited
Notified on:09 November 2020
Status:Active
Country of residence:England
Address:24, Bell Lane, Camberley, England, GU17 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Stephen Bloomfield
Notified on:07 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:54, Barnett Close, Guildford, England, GU5 0SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Neil Campbell
Notified on:07 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Wealden Croft, Ballsdown, Godalming, England, GU8 4XJ
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-11-13Address

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

Download
2020-11-11Resolution

Resolution.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.