MARKETING ACTIVITY LIMITED

MARKETING ACTIVITY LIMITED

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

    Company NameMARKETING ACTIVITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02031579
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARKETING ACTIVITY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is MARKETING ACTIVITY LIMITED located?

    Registered Office Address
    PO BOX 70693 62 Buckingham Gate
    SW1P 9ZP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKETING ACTIVITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAPHICLEASE LIMITEDJun 26, 1986Jun 26, 1986

    What are the latest accounts for MARKETING ACTIVITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MARKETING ACTIVITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017

    1 pagesTM01

    Appointment of Mr David Crowther as a director on Dec 31, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2016

    Statement of capital on Aug 12, 2016

    • Capital: GBP 1,026
    SH01

    Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,026
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1,026
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 01, 2013

    1 pagesAD01

    Termination of appointment of Thomas Tolliss as a secretary

    1 pagesTM02

    Appointment of Robert Edward Davison as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Who are the officers of MARKETING ACTIVITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishFinance184391050001
    BEESLEY, Lesley
    18 Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    Secretary
    18 Dedmere Road
    SL7 1PG Marlow
    Buckinghamshire
    British55069820002
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175263120001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    BritishDirector Of Administration45449440002
    FAHMY, William
    Lakeside,Raynsford Road
    Dallington Green
    NN5 7HW Northampton
    Secretary
    Lakeside,Raynsford Road
    Dallington Green
    NN5 7HW Northampton
    British32443660001
    PARRIS, Adrian
    15 Allestree Road
    SW6 6AD Fulham
    London
    Secretary
    15 Allestree Road
    SW6 6AD Fulham
    London
    BritishCompany Secretary49606540001
    PAYZE, Philip Charles
    90 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Secretary
    90 Heath Road
    GU31 4EL Petersfield
    Hampshire
    British85813930001
    SAFFER, Alan
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    Secretary
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    British72309130001
    SEDDON, Sandra
    45 Lower Bere Wood
    PO7 7NQ Waterlooville
    Hampshire
    Secretary
    45 Lower Bere Wood
    PO7 7NQ Waterlooville
    Hampshire
    British43524840002
    TOLLISS, Thomas George
    Curzon Street
    W1J 5HN London
    14
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HN London
    14
    United Kingdom
    British165540570001
    AU, Iris
    52 St Nicholas Close
    Little Chalfont
    HP7 9NP Amersham
    Buckinghamshire
    Director
    52 St Nicholas Close
    Little Chalfont
    HP7 9NP Amersham
    Buckinghamshire
    BritishDirector28174700001
    BURKE, Joel Enli
    Park Lodge
    Coombe Park
    KT2 7SB Kingston Upon Thames
    Surrey
    Director
    Park Lodge
    Coombe Park
    KT2 7SB Kingston Upon Thames
    Surrey
    AmericanDirector3112300002
    DAVISON, Robert Edward
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritishGroup Secretary45449440002
    FAHMY, William
    Lakeside,Raynsford Road
    Dallington Green
    NN5 7HW Northampton
    Director
    Lakeside,Raynsford Road
    Dallington Green
    NN5 7HW Northampton
    BritishDirector32443660001
    GEORGE, William Thomas
    Twin Ash House Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    Director
    Twin Ash House Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    BritishDirector43666410002
    JANES, Robert Henry Shringall
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    Director
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    EnglandBritishDirector126916080001
    LARSON, Mark Allan
    3485 Christine Drive
    Maple Plain
    55359
    Minnesota
    U S A
    Director
    3485 Christine Drive
    Maple Plain
    55359
    Minnesota
    U S A
    AmericanVice President Fin/Admin Ctg/C14299990001
    LEASK, Edward Peter Shephard
    One Boyd
    The Admirals, Gunwharf Quays
    PO1 3TW Portsmouth
    Hampshire
    Director
    One Boyd
    The Admirals, Gunwharf Quays
    PO1 3TW Portsmouth
    Hampshire
    United KingdomBritishChartered Accountant11440270004
    OSCROFT, William Anthony
    17a Saint Anns Road
    SW13 9LH London
    Director
    17a Saint Anns Road
    SW13 9LH London
    BritishCompany Director76808400001
    PARRIS, Adrian
    15 Allestree Road
    SW6 6AD Fulham
    London
    Director
    15 Allestree Road
    SW6 6AD Fulham
    London
    BritishFinance Director49606540001
    PAYZE, Philip Charles
    Fair Lawn 90 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    Fair Lawn 90 Heath Road
    GU31 4EL Petersfield
    Hampshire
    BritishDirector51208770002
    RYAN, James
    3824 Ridge Ponds Circle
    Victoria
    Minnesota 55386
    United States
    Director
    3824 Ridge Ponds Circle
    Victoria
    Minnesota 55386
    United States
    AmericaCompany Director45367460001
    SAFFER, Alan
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    Director
    32 Avenue Rise
    WD23 3AS Bushey
    Hertfordshire
    BritishChartered Accountant72309130001
    SEDDON, Sandra
    45 Lower Bere Wood
    PO7 7NQ Waterlooville
    Hampshire
    Director
    45 Lower Bere Wood
    PO7 7NQ Waterlooville
    Hampshire
    BritishDirector43524840002
    SHARP, Fiona Mary
    Ffairfach
    SA19 6PE Llandeilo
    Llys Cariad
    Carmarthenshire
    United Kingdom
    Director
    Ffairfach
    SA19 6PE Llandeilo
    Llys Cariad
    Carmarthenshire
    United Kingdom
    United KingdomBritishAccountant66457680002
    STICKNEY, Michael Crichton
    Tresparrett House
    Tresparrett
    PL32 9ST Camelford
    Director
    Tresparrett House
    Tresparrett
    PL32 9ST Camelford
    BritishDirector28174710002

    Who are the persons with significant control of MARKETING ACTIVITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Apr 06, 2016
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3549379
    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.

    Does MARKETING ACTIVITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 02, 1998
    Delivered On Nov 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £13,000.
    Persons Entitled
    • Rmwf Limited
    Transactions
    • Nov 05, 1998Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)

    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