THE TARGET MARKETING GROUP LIMITED
Overview
Company Name | THE TARGET MARKETING GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01267724 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE TARGET MARKETING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
TARGET ADVERTISING LIMITED | Apr 13, 1984 | Apr 13, 1984 |
TARGET MARKET & ADVERTISING LIMITED | Jul 08, 1976 | Jul 08, 1976 |
What are the latest accounts for THE TARGET MARKETING GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE TARGET MARKETING GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for THE TARGET MARKETING GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with updates | 5 pages | CS01 | ||
Amended total exemption full accounts made up to Mar 31, 2024 | 8 pages | AAMD | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 28, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Samantha Kandiyali on Mar 01, 2024 | 2 pages | CH01 | ||
Appointment of Miss Rachel Meagher as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Anne Bryars as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Satisfaction of charge 012677240005 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 28, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 04, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on May 04, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 30, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on May 04, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Samantha Kandiyali on May 05, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 04, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on May 04, 2018 with updates | 5 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of THE TARGET MARKETING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPENCER, Colin Michael | Secretary | Bath Road GL53 7LE Cheltenham 105-107 Glos | British | 40442080003 | ||||||
KANDIYALI, Samantha | Director | Bath Road GL53 7LE Cheltenham 105-107 Glos | England | British | None | 148053100007 | ||||
MEAGHER, Rachel | Director | Bath Road GL53 7LE Cheltenham 105-107 Glos United Kingdom | England | English | Director | 320032180001 | ||||
SPENCER, Colin Michael | Director | Bath Road GL53 7LE Cheltenham 105-107 Glos | United Kingdom | British | Chairman | 40442080006 | ||||
SPENCER, Janet | Director | Bath Road GL53 7LE Cheltenham 105-107 Glos | United Kingdom | British | Drector | 91403530003 | ||||
BROOM, Michael John | Secretary | Orchard Cottage Ashton-Under-Hill WR11 6SW Evesham Worcs | British | 67928560001 | ||||||
BRAND, Sheena Carol | Director | 2 Kings Road GL52 6BG Cheltenham Gloucestershire | United Kingdom | British | Public Relations Director | 67726820001 | ||||
BROOM, Michael John | Director | Orchard Cottage Ashton-Under-Hill WR11 6SW Evesham Worcs | British | Accountant | 67928560001 | |||||
BRYARS, Sarah Anne | Director | Bath Road GL53 7LE Cheltenham 105-107 Glos | England | British | Director | 118365000004 | ||||
CRANE, Adrian Neil | Director | Highfield Syreford Road Shipton Oliffe GL54 4JG Cheltenham Gloucestershire | England | British | Copywriter | 49436280001 | ||||
DORAN, Gerrard Francis | Director | St Clare Rodborough GL5 3RY Stroud Gloucestershire | England | British | Creative Director | 95573640001 | ||||
FAIRBURN, Nicholas James | Director | Vale Cottage Mussel End GL2 9NT Sandhurst Gloucestershire | British | Advertising Account Director | 49188310001 | |||||
MALONEY, Susan Jane | Director | Spring Cottage Kington Lane, Claverdon CV35 8PL Warwick Warwickshire | British | Account Director | 50406970002 | |||||
MCKINVEN, Zachary | Director | 53 Langdale Road Hatherley GL51 3LX Cheltenham Gloucestershire | Uk | British | Director | 118365250001 | ||||
ROSE, Chris Julian | Director | 5 Whitehouse Lane OX7 5NX Chipping Norton Oxfordshire | British | Company Director | 81982130001 | |||||
ROSE, Clive | Director | Stoneleigh Coopers Hill GL3 4SB Gloucester Gloucestershire | British | Creative Director | 46497630002 | |||||
SMITH, Andrew Michael Robertson | Director | Beech Tree Cottage Colwall Green WR13 6DU Malvern Worcestershire | British | Director | 101870970002 | |||||
TURNER, Jeremy William Shore | Director | Pensile Road Nailsworth GL6 0AL Stroud Penuu Gloucestershire | England | British | Media Director | 140569120001 | ||||
WOOD, Patrick James | Director | Crofton House Tudor Lodge Drive The Park GL50 2SW Cheltenham Glos | United Kingdom | British | Director | 11820320001 | ||||
WOOD, Patrick James | Director | Crofton House Tudor Lodge Drive The Park GL50 2SW Cheltenham Glos | United Kingdom | British | Director | 11820320001 | ||||
WOOD, Wendy Ann | Director | Crofton House Tudor Lodge Drive The Park Cheltenham Glos | British | Director | 44739990001 |
Who are the persons with significant control of THE TARGET MARKETING GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Target Marketing Group Holdings Limited | Apr 06, 2016 | Bath Road GL53 7LE Cheltenham 105-107 Glos United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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