UKBizDB.co.uk

U.K. LETTERBOX MARKETING LIMITED

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

This company is commonly known as U.k. Letterbox Marketing Limited. The company was founded 34 years ago and was given the registration number 02407774. The firm's registered office is in . You can find them at 1 Gunpowder Square, London, , . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:U.K. LETTERBOX MARKETING LIMITED
Company Number:02407774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Gunpowder Square, London, EC4A 3EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Great Marlborough Street, London, England, W1F 7JP

Secretary22 March 2017Active
47, Great Marlborough Street, London, England, W1F 7JP

Director01 March 2006Active
47, Great Marlborough Street, London, England, W1F 7JP

Director21 September 2018Active
47, Great Marlborough Street, London, England, W1F 7JP

Director22 March 2017Active
47, Great Marlborough Street, London, England, W1F 7JP

Director01 June 2001Active
25 Firs Walk, Tewin, Welwyn, AL6 0NY

Secretary-Active
Unstead Manor, Trunley Heath Road, Bramley, Guildford, England, GU5 0BW

Secretary01 March 2006Active
35 Mermaid Close, Chatham, ME5 7PT

Director14 October 1991Active
25 Firs Walk, Tewin, Welwyn, AL6 0NY

Director01 February 2006Active
25 Firs Walk, Tewin, Welwyn, AL6 0NY

Director-Active
31 Nursery Fields, Sawbridgeworth, CM21 0DH

Director01 October 1992Active
1, Gunpowder Square, London, England, EC4A 3EP

Director22 March 2017Active
Felton House Liston, Long Melford, Sudbury, CO10 7HR

Director-Active
10 Stockings Lane, Little Berkhamsted, Hertford, SG13 8LW

Director01 January 1998Active
131 Wendover Drive, Bedford, MK41 9SS

Director01 March 2006Active
2 Woodlands, Harpenden, AL5 3BY

Director31 August 2004Active
Fawke House, Fawke Common, Underriver, Sevenoaks, TN15 0JX

Director01 August 2002Active
75 Mandeville Road, Hertford, SG13 8JJ

Director01 May 2002Active
Unstead Manor, Trunley Heath Road, Bramley, Guildford, England, GU5 0BW

Director01 March 2006Active
7 Meadow Lane, Worsley, Manchester, M28 2PL

Director01 September 2005Active
76 High Street, Stanstead Abbotts, SG12 8AQ

Director01 April 1995Active
Rosemead 2 St Marys Close, Aston End Road, Aston, SG2 7EQ

Director03 March 2000Active
Broad Oak, High Wych, Sawbridgeworth, CM21 0HX

Director01 June 2001Active

People with Significant Control

Media Concierge (Holdings) Limited
Notified on:21 June 2017
Status:Active
Country of residence:England
Address:1, Gunpowder Square, London, England, EC4A 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person secretary company with change date.

Download
2021-07-29Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Address

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

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.