THE GET REAL MARKETING COMPANY LIMITED

THE GET REAL MARKETING COMPANY LIMITED

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

    Company NameTHE GET REAL MARKETING COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03481819
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of THE GET REAL MARKETING COMPANY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE GET REAL MARKETING COMPANY LIMITED located?

    Registered Office Address
    1st Floor 21 Station Road
    WD17 1AP Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE GET REAL MARKETING COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 30, 2023
    Next Accounts Due OnApr 30, 2024
    Last Accounts
    Last Accounts Made Up ToJul 30, 2022

    What is the status of the latest confirmation statement for THE GET REAL MARKETING COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 25, 2024
    Next Confirmation Statement DueAug 08, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2023
    OverdueYes

    What are the latest filings for THE GET REAL MARKETING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    30 pagesLIQ14

    Liquidators' statement of receipts and payments to May 08, 2025

    30 pagesLIQ03

    Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on May 24, 2024

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 09, 2024

    LRESEX

    Termination of appointment of Dean James as a secretary on Dec 01, 2023

    1 pagesTM02

    Termination of appointment of Dean James as a director on Dec 01, 2023

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 30, 2022

    8 pagesAA

    Registered office address changed from , 1 Circle Square, 3 Symphony Park, Manchester, Lancashire, M1 7FS, England to 83 Ducie Street Manchester M1 2JQ on Nov 21, 2023

    1 pagesAD01

    Current accounting period shortened from Jul 31, 2022 to Jul 30, 2022

    1 pagesAA01

    Cessation of Mga Media Limited as a person with significant control on May 03, 2023

    1 pagesPSC07

    Confirmation statement made on Jul 25, 2023 with updates

    4 pagesCS01

    Registered office address changed from , 71 Fanshaw Street, London, N1 6LA to 1 Circle Square 3 Symphony Park Manchester Lancashire M1 7FS on May 09, 2023

    1 pagesAD01

    Cessation of Gavin Anthony Aldrich as a person with significant control on May 03, 2023

    1 pagesPSC07

    Termination of appointment of Gavin Aldrich as a director on May 03, 2023

    1 pagesTM01

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Director's details changed for Edition Capital Directors Ltd on Mar 01, 2022

    1 pagesCH02

    Confirmation statement made on Dec 16, 2021 with updates

    4 pagesCS01

    Cessation of Wcs Nominees Limited as a person with significant control on Dec 13, 2021

    1 pagesPSC07

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Appointment of Edition Capital Directors Ltd as a director on Jun 24, 2021

    2 pagesAP02

    Who are the officers of THE GET REAL MARKETING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDITION CAPITAL DIRECTORS LTD
    146-148 Clerkenwell Road
    EC1R 5DG London
    3rd Floor
    United Kingdom
    Director
    146-148 Clerkenwell Road
    EC1R 5DG London
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13181767
    282067250001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    HARBRON, Antony John
    17 Lanark Close
    Ealing
    W5 1SN London
    Secretary
    17 Lanark Close
    Ealing
    W5 1SN London
    British36693630002
    JAMES, Dean
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Secretary
    Ducie Street
    M1 2JQ Manchester
    83
    England
    203935270001
    MARRINER, Elaine
    2-4 York Road
    SL6 1SR Maidenhead
    Shelley House
    Berkshire
    United Kingdom
    Secretary
    2-4 York Road
    SL6 1SR Maidenhead
    Shelley House
    Berkshire
    United Kingdom
    153714870001
    MURPHY, Philip Andrew
    Flat 5
    163 Gloucester Avenue Primrose Hill
    NW1 8LA London
    Secretary
    Flat 5
    163 Gloucester Avenue Primrose Hill
    NW1 8LA London
    British95678450005
    HARRISON CLARK (SECRETARIAL) LTD
    Deansway
    WR1 2JG Worcester
    5
    England
    Secretary
    Deansway
    WR1 2JG Worcester
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number4735061
    97826980001
    ALDRICH, Gavin
    Fanshaw Street
    N1 6LA London
    71
    England
    Director
    Fanshaw Street
    N1 6LA London
    71
    England
    EnglandBritish111287960003
    BEDFORD, Paul Nicholas
    Kingsway Place
    EC1R 0LU London
    54
    England
    Director
    Kingsway Place
    EC1R 0LU London
    54
    England
    EnglandBritish205415350002
    DRISCOLL, Adam Charles
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    EnglandBritish39497550005
    FOX, Simon Richard
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish58101280002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HARBRON, Antony John
    17 Lanark Close
    Ealing
    W5 1SN London
    Director
    17 Lanark Close
    Ealing
    W5 1SN London
    British36693630002
    JAMES, Dean
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    United KingdomBritish246897920001
    JAMES, Dean
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritish149656810001
    JOHNSTONE, Christopher Patrick
    30 Andersens Wharf
    20 Copenhagen Place, Tower Hamlets
    E14 7DX London
    Director
    30 Andersens Wharf
    20 Copenhagen Place, Tower Hamlets
    E14 7DX London
    British101644840003
    KIRKHAM, Kate Helen
    22 Flanders Mansions
    Flanders Road
    W4 1NE London
    Director
    22 Flanders Mansions
    Flanders Road
    W4 1NE London
    British95948920001
    SAINT-MARC, Alexandra
    9 Jillian Close
    TW12 2NX Hampton
    Middlesex
    Director
    9 Jillian Close
    TW12 2NX Hampton
    Middlesex
    British56176420003
    SIMMONS, Thomas Bernard
    12 Halland Close
    North Road
    RH10 1SD Crawley
    Sussex
    Director
    12 Halland Close
    North Road
    RH10 1SD Crawley
    Sussex
    EnglandBritish80640100001

    Who are the persons with significant control of THE GET REAL MARKETING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wcs Nominees Limited
    Mark Lane
    EC3R 7QR London
    50
    England
    Dec 01, 2018
    Mark Lane
    EC3R 7QR London
    50
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Wcs Nominees Limited
    Mark Lane
    EC3R 7QR London
    50
    England
    Oct 03, 2018
    Mark Lane
    EC3R 7QR London
    50
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tt Nominees Limited
    Park Lane
    W1K 1PR London
    47
    England
    Apr 05, 2018
    Park Lane
    W1K 1PR London
    47
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gavin Anthony Aldrich
    Fanshaw Street
    N1 6LA London
    71
    Dec 16, 2016
    Fanshaw Street
    N1 6LA London
    71
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mga Media Limited
    Berrycroft Lane
    SK6 3AU Cheshire
    26
    United Kingdom
    Apr 06, 2016
    Berrycroft Lane
    SK6 3AU Cheshire
    26
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Dean James
    21 Station Road
    WD17 1AP Watford
    1st Floor
    Hertfordshire
    Apr 06, 2016
    21 Station Road
    WD17 1AP Watford
    1st Floor
    Hertfordshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does THE GET REAL MARKETING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2026Due to be dissolved on
    May 09, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    2nd Floor Arcadia House 15 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    practitioner
    2nd Floor Arcadia House 15 Forlease Road
    SL6 1RX Maidenhead
    Berkshire
    Nicholas Simmonds
    1st Floor 21 Station Road
    WD17 1AP Watford
    Hertfordshire
    practitioner
    1st Floor 21 Station Road
    WD17 1AP Watford
    Hertfordshire

    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