MARKETING AGENCIES ASSOCIATION LIMITED
Overview
Company Name | MARKETING AGENCIES ASSOCIATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03779878 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MARKETING AGENCIES ASSOCIATION LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is MARKETING AGENCIES ASSOCIATION LIMITED located?
Registered Office Address | 66 Prescot Street E1 8NN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARKETING AGENCIES ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITED | Dec 24, 2001 | Dec 24, 2001 |
SALES PROMOTION CONSULTANTS ASSOCIATION LIMITED | May 25, 1999 | May 25, 1999 |
What are the latest accounts for MARKETING AGENCIES ASSOCIATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for MARKETING AGENCIES ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of affairs with form AM02SOA | 16 pages | AM02 | ||||||||||
Statement of administrator's proposal | 60 pages | AM03 | ||||||||||
Registered office address changed from 57-61 Charterhouse Street London EC1M 6HA United Kingdom to 66 Prescot Street London E1 8NN on May 08, 2018 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Appointment of Ms Merry Scottjones as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon James Bollon as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rania Robinson as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Halstead as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Halstead as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from 4 New Quebec Street London Greater London W1H 7RF to 57-61 Charterhouse Street London EC1M 6HA on Jul 25, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dan Martin Saxby as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Michelle Jane Clothier as a director on May 20, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Ronald Knox as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 25, 2016 no member list | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of Simon Francis Hathaway as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Omaid Hiwaizi as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of MARKETING AGENCIES ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTSCH, Marius David | Director | 1 Knightsbridge Green SW1X 7NW London Jwt England | England | British | Marketing | 186596330001 | ||||
BOLLON, Simon James | Director | Prescot Street E1 8NN London 66 | England | British | Marketing Consultant | 155021050001 | ||||
BOURNE, Timothy Mark | Director | 22-23 Little Portland Street W1W 8BU London Exposure England | England | British | Chief Executive | 55792620003 | ||||
HUMPHRIS, Ian Michael | Director | 45 Frederick Street B1 3HN Birmingham Life Marketing Consultancy England | United Kingdom | British | Managing Director | 123087970002 | ||||
MATTHEWS, Jameson Charles | Director | 99 George Street HP4 2EJ Berkhamsted Hertfordshire | United Kingdom | British | Director Of Agency | 101191800001 | ||||
ROBERTSON, Hugh Sebastian | Director | St. Stephens Avenue W12 8JD London 110 | United Kingdom | British | Company Director | 51349420006 | ||||
ROBINSON, Rania | Director | Prescot Street E1 8NN London 66 | United Kingdom | British | Marketing Consultant | 172482140001 | ||||
SCOTTJONES, Merry | Director | Prescot Street E1 8NN London 66 | England | British | Marketing Consultant | 244617320001 | ||||
HALSTEAD, Michael James | Secretary | 6 The Chase Clapham SW4 0NH London | British | Director | 6783210003 | |||||
BARBER, Lee | Director | Flat 2 61a Newington Green N16 9PX London | British | Marketing | 105390550001 | |||||
BARNES, Suzanne | Director | 1 Eleanor Grove SW13 0JN London | British | Client Services Director | 78844540002 | |||||
BARTON, Anthony Edward | Director | 65 Penns Lane Sutton Coldfield B72 1BJ Birmingham West Midlands | United Kingdom | British | Director Of Marketing Agency | 126997630001 | ||||
BEASLEY, Mark Kenneth | Director | Thored's Place Pine Walk East Horsley KT24 5AG Leatherhead Surrey | England | British | Marketing Consultant | 25072280002 | ||||
BIRCH, Melanie | Director | 240 Brompton Park Crescent SW6 1SZ London | England | British | Marketing Consultant | 64462720001 | ||||
BISHOP, Hugh Richard | Director | Hotham Road Putney SW15 1QL London 25 | England | British | Marketing Consultant | 44963360003 | ||||
BONNET, Timothy James Justin | Director | 66 Tyneham Road Battersea SW11 5XP London | British | Company Director | 65305700001 | |||||
BOYES, Quentin Thomas Moulson | Director | 49 Thorney Hedge Road Chiswick W4 5SB London | British | Marketing | 81227020001 | |||||
BRINE, Gary Edward | Director | Fair Oak Close KT22 0JN Oxshott Oak House Surrey | Uk | British | Ceo | 34997210019 | ||||
CAWLEY, Diana | Director | 4 New Quebec Street London W1H 7RF Greater London | United Kingdom | British | Marketing | 166569320001 | ||||
CHILDERLEY, Elizabeth Ann | Director | 187 St Anns Hill Wandsworth SW18 2RX London | England | British | Marketing | 118943090002 | ||||
CLOTHIER, Michelle Jane | Director | Unit 11, Piano House 9 Brighton Terrace SW9 8DJ London Livity England | England | British | Managing Director | 75845380002 | ||||
CRAGGS, Jonathan Philip | Director | 47 Thurlby Road West Norwood SE27 0RN London | British | Marketing | 79069570001 | |||||
CUNNINGHAM, Nicholas Alexander Clunie | Director | 55 Carthew Road W6 0DU London | British | Marketing Agency Director | 46357340003 | |||||
DONNELLY, John Paton | Director | 5 Portgower Place EH4 1HQ Edinburgh | United Kingdom | British | Co Director | 44964140003 | ||||
DONNELLY, John Paton | Director | 5 Portgower Place EH4 1HQ Edinburgh | United Kingdom | British | Managing Director | 44964140003 | ||||
GALLAGHER, Spencer Paul | Director | 26 Hawkley Way GU51 1AX Fleet Hampshire | United Kingdom | British | Managing Director | 94034390001 | ||||
GIBNEY, Frazer Elliot | Director | 4 Lancer Square Kensington W8 4ES London | British | Deputy Managing Director | 64287690003 | |||||
GRAY, Nicholas Miles | Director | 37 Golden Square W1F 9LA London Live & Breathe England | England | British | Managing Director | 76802060003 | ||||
GRAY, Robert Andrew | Director | Flat 4 125 Fordwych Road NW2 3NJ London | British | Director | 29132890004 | |||||
HALL, Louise Ann | Director | Triangle 23 Newham Street W1 London England | British | Managing Director | 64287680001 | |||||
HALSTEAD, Michael James | Director | 6 The Chase Clapham SW4 0NH London | United Kingdom | British | Director | 6783210003 | ||||
HATHAWAY, Simon Francis | Director | Focus Point 21 Caledonian Road N1 9GB London Cheil Europe England | United Kingdom | British | President | 167606880001 | ||||
HEADLAND, Rachelle Claire | Director | 80 Charlotte Street W1W 1AQ London Saatchi & Saatchi X Great Britain | United Kingdom | British | Managing Director | 186219840001 | ||||
HIWAIZI, Omaid | Director | 121-141 Westbourne Terrace W2 6JR London Geometry Global England | United Kingdom | British | Marketing | 186252970001 | ||||
HOLLOWAY, Frankie | Director | 3 Hollywood Road Chelsea SW10 9HT London | British | Company Director | 76446060001 |
What are the latest statements on persons with significant control for MARKETING AGENCIES ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MARKETING AGENCIES ASSOCIATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of rent deposit | Created On Jul 09, 2007 Delivered On Jul 17, 2007 | Outstanding | Amount secured £15,000.00 due or to become due from the company to | |
Short particulars The rent deposit and other sums due. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed | Created On Nov 21, 2006 Delivered On Nov 30, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £6,350 and all income and interest thereon and deriving therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental deposit deed | Created On Aug 27, 2002 Delivered On Aug 29, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The amount from time to time standing to the credit of the rent deposit account pursuant to the terms of the rent deposit deed together with any accrued interest which has now been paid to the tenant. | ||||
Persons Entitled
| ||||
Transactions
|
Does MARKETING AGENCIES ASSOCIATION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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