THE TARGET MARKETING GROUP LIMITED

THE TARGET MARKETING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE TARGET MARKETING GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01267724
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE TARGET MARKETING GROUP LIMITED?

    • Public relations and communications activities (70210) / Professional, scientific and technical activities

    Where is THE TARGET MARKETING GROUP LIMITED located?

    Registered Office Address
    105-107 Bath Road
    GL53 7LE Cheltenham
    Glos
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TARGET MARKETING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARGET ADVERTISING LIMITEDApr 13, 1984Apr 13, 1984
    TARGET MARKET & ADVERTISING LIMITEDJul 08, 1976Jul 08, 1976

    What are the latest accounts for THE TARGET MARKETING GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE TARGET MARKETING GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for THE TARGET MARKETING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2025 with updates

    5 pagesCS01

    Amended total exemption full accounts made up to Mar 31, 2024

    8 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 28, 2024 with updates

    6 pagesCS01

    Director's details changed for Samantha Kandiyali on Mar 01, 2024

    2 pagesCH01

    Appointment of Miss Rachel Meagher as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Sarah Anne Bryars as a director on Jan 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Satisfaction of charge 012677240005 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Apr 28, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on May 04, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    5 pagesCS01

    Confirmation statement made on Apr 30, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on May 04, 2020 with updates

    5 pagesCS01

    Director's details changed for Samantha Kandiyali on May 05, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on May 04, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on May 04, 2018 with updates

    5 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of THE TARGET MARKETING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPENCER, Colin Michael
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    Secretary
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    British40442080003
    KANDIYALI, Samantha
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    EnglandBritishNone148053100007
    MEAGHER, Rachel
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    United Kingdom
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    United Kingdom
    EnglandEnglishDirector320032180001
    SPENCER, Colin Michael
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    United KingdomBritishChairman40442080006
    SPENCER, Janet
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    United KingdomBritishDrector91403530003
    BROOM, Michael John
    Orchard Cottage
    Ashton-Under-Hill
    WR11 6SW Evesham
    Worcs
    Secretary
    Orchard Cottage
    Ashton-Under-Hill
    WR11 6SW Evesham
    Worcs
    British67928560001
    BRAND, Sheena Carol
    2 Kings Road
    GL52 6BG Cheltenham
    Gloucestershire
    Director
    2 Kings Road
    GL52 6BG Cheltenham
    Gloucestershire
    United KingdomBritishPublic Relations Director67726820001
    BROOM, Michael John
    Orchard Cottage
    Ashton-Under-Hill
    WR11 6SW Evesham
    Worcs
    Director
    Orchard Cottage
    Ashton-Under-Hill
    WR11 6SW Evesham
    Worcs
    BritishAccountant67928560001
    BRYARS, Sarah Anne
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    Director
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    EnglandBritishDirector118365000004
    CRANE, Adrian Neil
    Highfield Syreford Road
    Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    Director
    Highfield Syreford Road
    Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    EnglandBritishCopywriter49436280001
    DORAN, Gerrard Francis
    St Clare
    Rodborough
    GL5 3RY Stroud
    Gloucestershire
    Director
    St Clare
    Rodborough
    GL5 3RY Stroud
    Gloucestershire
    EnglandBritishCreative Director95573640001
    FAIRBURN, Nicholas James
    Vale Cottage Mussel End
    GL2 9NT Sandhurst
    Gloucestershire
    Director
    Vale Cottage Mussel End
    GL2 9NT Sandhurst
    Gloucestershire
    BritishAdvertising Account Director49188310001
    MALONEY, Susan Jane
    Spring Cottage
    Kington Lane, Claverdon
    CV35 8PL Warwick
    Warwickshire
    Director
    Spring Cottage
    Kington Lane, Claverdon
    CV35 8PL Warwick
    Warwickshire
    BritishAccount Director50406970002
    MCKINVEN, Zachary
    53 Langdale Road
    Hatherley
    GL51 3LX Cheltenham
    Gloucestershire
    Director
    53 Langdale Road
    Hatherley
    GL51 3LX Cheltenham
    Gloucestershire
    UkBritishDirector118365250001
    ROSE, Chris Julian
    5 Whitehouse Lane
    OX7 5NX Chipping Norton
    Oxfordshire
    Director
    5 Whitehouse Lane
    OX7 5NX Chipping Norton
    Oxfordshire
    BritishCompany Director81982130001
    ROSE, Clive
    Stoneleigh
    Coopers Hill
    GL3 4SB Gloucester
    Gloucestershire
    Director
    Stoneleigh
    Coopers Hill
    GL3 4SB Gloucester
    Gloucestershire
    BritishCreative Director46497630002
    SMITH, Andrew Michael Robertson
    Beech Tree Cottage
    Colwall Green
    WR13 6DU Malvern
    Worcestershire
    Director
    Beech Tree Cottage
    Colwall Green
    WR13 6DU Malvern
    Worcestershire
    BritishDirector101870970002
    TURNER, Jeremy William Shore
    Pensile Road
    Nailsworth
    GL6 0AL Stroud
    Penuu
    Gloucestershire
    Director
    Pensile Road
    Nailsworth
    GL6 0AL Stroud
    Penuu
    Gloucestershire
    EnglandBritishMedia Director140569120001
    WOOD, Patrick James
    Crofton House
    Tudor Lodge Drive The Park
    GL50 2SW Cheltenham
    Glos
    Director
    Crofton House
    Tudor Lodge Drive The Park
    GL50 2SW Cheltenham
    Glos
    United KingdomBritishDirector11820320001
    WOOD, Patrick James
    Crofton House
    Tudor Lodge Drive The Park
    GL50 2SW Cheltenham
    Glos
    Director
    Crofton House
    Tudor Lodge Drive The Park
    GL50 2SW Cheltenham
    Glos
    United KingdomBritishDirector11820320001
    WOOD, Wendy Ann
    Crofton House
    Tudor Lodge Drive The Park
    Cheltenham
    Glos
    Director
    Crofton House
    Tudor Lodge Drive The Park
    Cheltenham
    Glos
    BritishDirector44739990001

    Who are the persons with significant control of THE TARGET MARKETING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Target Marketing Group Holdings Limited
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    United Kingdom
    Apr 06, 2016
    Bath Road
    GL53 7LE Cheltenham
    105-107
    Glos
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number03666885
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0