Warning: file_put_contents(c/57aeefa4fc4d962d37209b61899b27ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stack Marketing Limited, NE1 1SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STACK MARKETING LIMITED

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

This company is commonly known as Stack Marketing Limited. The company was founded 4 years ago and was given the registration number 12254830. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 9 The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:STACK MARKETING LIMITED
Company Number:12254830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:9 The Stamp Exchange, Westgate Road, Newcastle Upon Tyne, England, NE1 1SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Adderstone Court, Newcastle Upon Tyne, England, NE2 2EA

Secretary13 December 2019Active
28, Adderstone Court, Newcastle Upon Tyne, England, NE2 2EA

Director04 March 2020Active
Fusion Hive, North Shore Road, Stockton-On-Tees, England, TS18 2NB

Director04 March 2020Active
Trackers Cottage, Croxton, Stafford, England, ST21 6PE

Director10 October 2019Active
Trackers Cottage, Croxton, Stafford, England, ST21 6PE

Director10 October 2019Active
1, Bramley Chase, Jesmond, Newcastle Upon Tyne, England, NE2 2AW

Director10 October 2019Active

People with Significant Control

Mr Mitchell David Smith
Notified on:06 February 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:11, Akenside Hill, Newcastle Upon Tyne, England, NE1 3UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Pierpoint
Notified on:10 October 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:1, Haughton Grange, Stafford, United Kingdom, ST18 9FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-05-31Address

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

Download
2024-01-09Address

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

Download
2024-01-08Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

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

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Resolution

Resolution.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-01-12Address

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

Download
2021-01-11Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Change account reference date company current extended.

Download
2020-09-08Address

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

Download
2020-03-16Resolution

Resolution.

Download
2020-03-11Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.