UKBizDB.co.uk

THE MARKETING PRACTICE (UK) LIMITED

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

This company is commonly known as The Marketing Practice (uk) Limited. The company was founded 21 years ago and was given the registration number 04505472. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE MARKETING PRACTICE (UK) LIMITED
Company Number:04505472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director23 March 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director31 December 2023Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director23 March 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Secretary05 February 2014Active
The Great Barn, The Old Estate Yard, East Hendred, Wantage, OX12 8JY

Secretary01 April 2010Active
Swatton Barn, Badbury, Swindon, United Kingdom, SN4 0EU

Secretary31 January 2013Active
Langley Lane House, Langley Lane, Little Clanfield, Uk, OX18 2RZ

Secretary07 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 August 2002Active
Southmead, Townsend Road, Streatley, RG8 9LH

Director07 August 2002Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director06 October 2011Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director27 September 2021Active
6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director23 March 2021Active
Langley Lane House, Langley Lane, Little Clanfield, Uk, OX18 2RZ

Director07 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 August 2002Active

People with Significant Control

Mcnamara Marketing Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-26Officers

Change person director company with change date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.