UKBizDB.co.uk

VITAL MARKETING LIMITED

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

This company is commonly known as Vital Marketing Limited. The company was founded 18 years ago and was given the registration number 05680957. The firm's registered office is in LEAMINGTON SPA. You can find them at Blythe Liggins Solicitors Edmund House, Rugby Road, Leamington Spa, Warwickshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:VITAL MARKETING LIMITED
Company Number:05680957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Blythe Liggins Solicitors Edmund House, Rugby Road, Leamington Spa, Warwickshire, England, CV32 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blythe Liggins Solicitors, Edmund House, Rugby Road, Leamington Spa, England, CV32 6EL

Secretary19 January 2006Active
Blythe Liggins Solicitors, Edmund House, Rugby Road, Leamington Spa, England, CV32 6EL

Director19 January 2006Active
Blythe Liggins Solicitors, Edmund House, Rugby Road, Leamington Spa, England, CV32 6EL

Director02 September 2016Active
Florence House/39, Leam Terrace, Leamington Spa, England, CV31 1BQ

Director19 January 2006Active
14a Clarendon Avenue, Leamington Spa, CV32 5PZ

Director01 May 2010Active
14a Clarendon Avenue, Leamington Spa, Warwickshire, CV32 5PZ

Director19 January 2006Active
402, Unthank Road, Norwich, United Kingdom, NR4 7QH

Director22 January 2010Active
14a Clarendon Avenue, Leamington Spa, CV32 5PZ

Director11 October 2011Active
14a Clarendon Avenue, Leamington Spa, CV32 5PZ

Director21 January 2010Active
24a Salop Street, Bridgnorth, WV16 5BH

Director25 March 2006Active

People with Significant Control

Mrs Rachel Katherine Eaton
Notified on:02 September 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Blythe Liggins Solicitors, Edmund House, Leamington Spa, England, CV32 6EL
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 (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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Address

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

Download
2018-04-17Accounts

Accounts with accounts type audited abridged.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Change account reference date company previous extended.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-06Capital

Capital cancellation shares.

Download
2017-02-21Capital

Capital return purchase own shares.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-02-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.