MARKETING AGENCIES ASSOCIATION LIMITED

MARKETING AGENCIES ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARKETING AGENCIES ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03779878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MARKETING AGENCIES ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITEDDec 24, 2001Dec 24, 2001
    SALES PROMOTION CONSULTANTS ASSOCIATION LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for MARKETING AGENCIES ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for MARKETING AGENCIES ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Statement of administrator's proposal

    60 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Ms Merry Scottjones as a director on Mar 22, 2018

    2 pagesAP01

    Appointment of Mr Simon James Bollon as a director on Mar 22, 2018

    2 pagesAP01

    Appointment of Ms Rania Robinson as a director on Mar 22, 2018

    2 pagesAP01

    Termination of appointment of Michael James Halstead as a director on Feb 01, 2018

    1 pagesTM01

    Termination of appointment of Michael James Halstead as a secretary on Feb 01, 2018

    1 pagesTM02

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Sep 30, 2016

    10 pagesAA

    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 pagesAD01

    Termination of appointment of Dan Martin Saxby as a director on Jun 14, 2017

    1 pagesTM01

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Termination of appointment of Michelle Jane Clothier as a director on May 20, 2017

    1 pagesTM01

    Termination of appointment of Scott Ronald Knox as a director on Oct 28, 2016

    1 pagesTM01

    Annual return made up to May 25, 2016 no member list

    7 pagesAR01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Termination of appointment of Simon Francis Hathaway as a director on Mar 01, 2016

    1 pagesTM01

    Termination of appointment of Omaid Hiwaizi as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of MARKETING AGENCIES ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTSCH, Marius David
    1 Knightsbridge Green
    SW1X 7NW London
    Jwt
    England
    Director
    1 Knightsbridge Green
    SW1X 7NW London
    Jwt
    England
    EnglandBritishMarketing186596330001
    BOLLON, Simon James
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandBritishMarketing Consultant155021050001
    BOURNE, Timothy Mark
    22-23 Little Portland Street
    W1W 8BU London
    Exposure
    England
    Director
    22-23 Little Portland Street
    W1W 8BU London
    Exposure
    England
    EnglandBritishChief Executive55792620003
    HUMPHRIS, Ian Michael
    45 Frederick Street
    B1 3HN Birmingham
    Life Marketing Consultancy
    England
    Director
    45 Frederick Street
    B1 3HN Birmingham
    Life Marketing Consultancy
    England
    United KingdomBritishManaging Director123087970002
    MATTHEWS, Jameson Charles
    99 George Street
    HP4 2EJ Berkhamsted
    Hertfordshire
    Director
    99 George Street
    HP4 2EJ Berkhamsted
    Hertfordshire
    United KingdomBritishDirector Of Agency101191800001
    ROBERTSON, Hugh Sebastian
    St. Stephens Avenue
    W12 8JD London
    110
    Director
    St. Stephens Avenue
    W12 8JD London
    110
    United KingdomBritishCompany Director51349420006
    ROBINSON, Rania
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    United KingdomBritishMarketing Consultant172482140001
    SCOTTJONES, Merry
    Prescot Street
    E1 8NN London
    66
    Director
    Prescot Street
    E1 8NN London
    66
    EnglandBritishMarketing Consultant244617320001
    HALSTEAD, Michael James
    6 The Chase
    Clapham
    SW4 0NH London
    Secretary
    6 The Chase
    Clapham
    SW4 0NH London
    BritishDirector6783210003
    BARBER, Lee
    Flat 2
    61a Newington Green
    N16 9PX London
    Director
    Flat 2
    61a Newington Green
    N16 9PX London
    BritishMarketing105390550001
    BARNES, Suzanne
    1 Eleanor Grove
    SW13 0JN London
    Director
    1 Eleanor Grove
    SW13 0JN London
    BritishClient Services Director78844540002
    BARTON, Anthony Edward
    65 Penns Lane
    Sutton Coldfield
    B72 1BJ Birmingham
    West Midlands
    Director
    65 Penns Lane
    Sutton Coldfield
    B72 1BJ Birmingham
    West Midlands
    United KingdomBritishDirector Of Marketing Agency126997630001
    BEASLEY, Mark Kenneth
    Thored's Place Pine Walk
    East Horsley
    KT24 5AG Leatherhead
    Surrey
    Director
    Thored's Place Pine Walk
    East Horsley
    KT24 5AG Leatherhead
    Surrey
    EnglandBritishMarketing Consultant25072280002
    BIRCH, Melanie
    240 Brompton Park Crescent
    SW6 1SZ London
    Director
    240 Brompton Park Crescent
    SW6 1SZ London
    EnglandBritishMarketing Consultant64462720001
    BISHOP, Hugh Richard
    Hotham Road
    Putney
    SW15 1QL London
    25
    Director
    Hotham Road
    Putney
    SW15 1QL London
    25
    EnglandBritishMarketing Consultant44963360003
    BONNET, Timothy James Justin
    66 Tyneham Road
    Battersea
    SW11 5XP London
    Director
    66 Tyneham Road
    Battersea
    SW11 5XP London
    BritishCompany Director65305700001
    BOYES, Quentin Thomas Moulson
    49 Thorney Hedge Road
    Chiswick
    W4 5SB London
    Director
    49 Thorney Hedge Road
    Chiswick
    W4 5SB London
    BritishMarketing81227020001
    BRINE, Gary Edward
    Fair Oak Close
    KT22 0JN Oxshott
    Oak House
    Surrey
    Director
    Fair Oak Close
    KT22 0JN Oxshott
    Oak House
    Surrey
    UkBritishCeo34997210019
    CAWLEY, Diana
    4 New Quebec Street
    London
    W1H 7RF Greater London
    Director
    4 New Quebec Street
    London
    W1H 7RF Greater London
    United KingdomBritishMarketing166569320001
    CHILDERLEY, Elizabeth Ann
    187 St Anns Hill
    Wandsworth
    SW18 2RX London
    Director
    187 St Anns Hill
    Wandsworth
    SW18 2RX London
    EnglandBritishMarketing118943090002
    CLOTHIER, Michelle Jane
    Unit 11, Piano House
    9 Brighton Terrace
    SW9 8DJ London
    Livity
    England
    Director
    Unit 11, Piano House
    9 Brighton Terrace
    SW9 8DJ London
    Livity
    England
    EnglandBritishManaging Director75845380002
    CRAGGS, Jonathan Philip
    47 Thurlby Road
    West Norwood
    SE27 0RN London
    Director
    47 Thurlby Road
    West Norwood
    SE27 0RN London
    BritishMarketing79069570001
    CUNNINGHAM, Nicholas Alexander Clunie
    55 Carthew Road
    W6 0DU London
    Director
    55 Carthew Road
    W6 0DU London
    BritishMarketing Agency Director46357340003
    DONNELLY, John Paton
    5 Portgower Place
    EH4 1HQ Edinburgh
    Director
    5 Portgower Place
    EH4 1HQ Edinburgh
    United KingdomBritishCo Director44964140003
    DONNELLY, John Paton
    5 Portgower Place
    EH4 1HQ Edinburgh
    Director
    5 Portgower Place
    EH4 1HQ Edinburgh
    United KingdomBritishManaging Director44964140003
    GALLAGHER, Spencer Paul
    26 Hawkley Way
    GU51 1AX Fleet
    Hampshire
    Director
    26 Hawkley Way
    GU51 1AX Fleet
    Hampshire
    United KingdomBritishManaging Director94034390001
    GIBNEY, Frazer Elliot
    4 Lancer Square
    Kensington
    W8 4ES London
    Director
    4 Lancer Square
    Kensington
    W8 4ES London
    BritishDeputy Managing Director64287690003
    GRAY, Nicholas Miles
    37 Golden Square
    W1F 9LA London
    Live & Breathe
    England
    Director
    37 Golden Square
    W1F 9LA London
    Live & Breathe
    England
    EnglandBritishManaging Director76802060003
    GRAY, Robert Andrew
    Flat 4
    125 Fordwych Road
    NW2 3NJ London
    Director
    Flat 4
    125 Fordwych Road
    NW2 3NJ London
    BritishDirector29132890004
    HALL, Louise Ann
    Triangle
    23 Newham Street
    W1 London
    England
    Director
    Triangle
    23 Newham Street
    W1 London
    England
    BritishManaging Director64287680001
    HALSTEAD, Michael James
    6 The Chase
    Clapham
    SW4 0NH London
    Director
    6 The Chase
    Clapham
    SW4 0NH London
    United KingdomBritishDirector6783210003
    HATHAWAY, Simon Francis
    Focus Point
    21 Caledonian Road
    N1 9GB London
    Cheil Europe
    England
    Director
    Focus Point
    21 Caledonian Road
    N1 9GB London
    Cheil Europe
    England
    United KingdomBritishPresident167606880001
    HEADLAND, Rachelle Claire
    80 Charlotte Street
    W1W 1AQ London
    Saatchi & Saatchi X
    Great Britain
    Director
    80 Charlotte Street
    W1W 1AQ London
    Saatchi & Saatchi X
    Great Britain
    United KingdomBritishManaging Director186219840001
    HIWAIZI, Omaid
    121-141 Westbourne Terrace
    W2 6JR London
    Geometry Global
    England
    Director
    121-141 Westbourne Terrace
    W2 6JR London
    Geometry Global
    England
    United KingdomBritishMarketing186252970001
    HOLLOWAY, Frankie
    3 Hollywood Road
    Chelsea
    SW10 9HT London
    Director
    3 Hollywood Road
    Chelsea
    SW10 9HT London
    BritishCompany Director76446060001

    What are the latest statements on persons with significant control for MARKETING AGENCIES ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    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
    • Howard De Walden Estates Limited
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    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
    • Wonham Properties LTD
    Transactions
    • Aug 29, 2002Registration of a charge (395)

    Does MARKETING AGENCIES ASSOCIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Administration started
    Apr 01, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    66 Prescott Street
    E1 8NN London
    practitioner
    66 Prescott Street
    E1 8NN London
    John Anthony Dickinson
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London
    practitioner
    Carter Backer Winter Llp 66 Prescott Street
    E1 8NN London

    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