Warning: file_put_contents(c/388cfaa3264794aa3edaabb12afa09ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/de18a01f5045e99cc3916ce7531cf41e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/8b089a79cf65bffa4d432a5072f06de9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Total Marketing Network Limited, CT9 2JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOTAL MARKETING NETWORK LIMITED

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

This company is commonly known as Total Marketing Network Limited. The company was founded 21 years ago and was given the registration number 04569410. The firm's registered office is in MARGATE. You can find them at 27 Warwick Road, , Margate, Kent. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:TOTAL MARKETING NETWORK LIMITED
Company Number:04569410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:27 Warwick Road, Margate, Kent, CT9 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Warwick Road, Margate, CT9 2JU

Director01 March 2017Active
Crescent Court Office, St. Johns Road, Hove, BN3 2FB

Secretary22 October 2002Active
White Hart House, High Street, Limpsfield, RH8 0DT

Corporate Secretary22 October 2002Active
West Cottage Beech Farm, Whitemans Green, Cuckfield, RH17 5HX

Director22 October 2002Active
27, Warwick Road, Margate, CT9 2JU

Director01 March 2017Active
Crescent Court Office, St. Johns Road, Hove, BN3 2FB

Director22 October 2002Active
White Hart House, High Street, Limpsfield, RH8 0DT

Corporate Director22 October 2002Active

People with Significant Control

Mr Richard Neil Wolfe
Notified on:01 March 2017
Status:Active
Date of birth:January 1974
Nationality:British
Address:27, Warwick Road, Margate, CT9 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Denise Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:White Hart House, High Street, Oxted, RH8 0DT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-29Address

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

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2016-11-09Accounts

Change account reference date company current extended.

Download
2016-11-08Accounts

Change account reference date company current shortened.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.