UKBizDB.co.uk

THE MARKETING ARENA SERVICES COMPANY LIMITED

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

This company is commonly known as The Marketing Arena Services Company Limited. The company was founded 30 years ago and was given the registration number 02845031. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:THE MARKETING ARENA SERVICES COMPANY LIMITED
Company Number:02845031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 1993
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield, Meadway, Berkhamsted, United Kingdom, HP4 2PL

Secretary19 August 1993Active
Springfield, Meadway, Berkhamsted, United Kingdom, HP4 2PL

Director19 August 1993Active
Woodside, Sparrow Row, Chobham, Woking, United Kingdom, GU24 8TA

Director19 August 1993Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Secretary16 August 1993Active
49 Brodrick Road, London, SW17 7DX

Director01 February 2005Active
15 Barrow Close, Billingshurst, RH14 9SW

Director24 November 2003Active
410 Highgate Studios, 53-79 Highgate Road, Kentish Town, Uk, NW5 1TL

Director01 August 2016Active
75 Lyal Road, London, E3 5QQ

Director24 February 2006Active
Colley Orchard, Cliftons Lane, Reigate, RH2 9RA

Director01 April 2001Active
Lychgate Manor, Church Lane, Glaston, LE15 9BN

Director23 March 2010Active
12 Treen Avenue, London, SW13 0JT

Director01 February 2002Active
410 Highgate Studios, 53-79 Highgate Road, London, Uk, NW5 1TL

Director11 June 2012Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director16 August 1993Active

People with Significant Control

The Consumer Engagement Group Limite
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:410 Highgate Studios, Highgate Road, London, England, NW5 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-04Address

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

Download
2019-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-03Resolution

Resolution.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type small.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Resolution

Resolution.

Download
2014-04-25Accounts

Accounts with accounts type small.

Download
2013-11-15Capital

Capital cancellation shares.

Download
2013-11-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.