UKBizDB.co.uk

VENTURE MARKETING GROUP LIMITED

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

This company is commonly known as Venture Marketing Group Limited. The company was founded 37 years ago and was given the registration number 02135433. The firm's registered office is in LONDON. You can find them at 2-4 St. Georges Road, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:VENTURE MARKETING GROUP LIMITED
Company Number:02135433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 63120 - Web portals
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:2-4 St. Georges Road, London, SW19 4DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, St. Georges Road, London, SW19 4DP

Secretary10 April 2015Active
2-4, St. Georges Road, London, SW19 4DP

Director12 January 1999Active
2-4, St. Georges Road, London, SW19 4DP

Director19 January 2004Active
5 Westgate, Chichester, PO19 3ES

Secretary-Active
15, Cambridge Avenue, New Malden, United Kingdom, KT3 4JZ

Director01 January 2008Active
Old Vicarage, Stinchcombe, Dursley, GL11 6BQ

Director06 August 1996Active
Carlton Plaza, 111 Upper Richmond Road, Putney, SW15 2TJ

Director01 April 2011Active
Flat 2 Sheridan House, 13 Westbourne Gardens, London, W2 5NR

Director14 September 1998Active
54 Mount Road, New Malden, KT3 3JY

Director19 January 2004Active
5 Westgate, Chichester, PO19 3ES

Director01 January 1992Active
Carlton Plaza, 111 Upper Richmond Road, Putney, SW15 2TJ

Director25 May 2012Active
5 Westgate, Chichester, PO19 3ES

Director-Active
Fairway, Taggs Island, Hampton, TW12 2HA

Director-Active

People with Significant Control

Mr Melvyn John Stride
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:2-4, St. Georges Road, London, SW19 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle King Stride
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:2-4, St. Georges Road, London, SW19 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type small.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type small.

Download
2017-02-10Capital

Capital cancellation shares.

Download
2017-02-08Capital

Capital return purchase own shares.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Capital

Capital cancellation shares.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-04-22Accounts

Accounts with accounts type small.

Download
2016-04-21Document replacement

Second filing of form with form type made up date.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.