MARKETBRIDGE EUROPE LIMITED
Overview
| Company Name | MARKETBRIDGE EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03988503 |
| 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 MARKETBRIDGE EUROPE LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is MARKETBRIDGE EUROPE LIMITED located?
| Registered Office Address | 66-67 Newman Street W1T 3EQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKETBRIDGE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APRIL SIX LIMITED | Apr 30, 2015 | Apr 30, 2015 |
| APRIL-SIX LIMITED | May 09, 2000 | May 09, 2000 |
What are the latest accounts for MARKETBRIDGE EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKETBRIDGE EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for MARKETBRIDGE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Robert Ray as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Shomaker as a director on Jan 10, 2026 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Registration of charge 039885030013, created on Nov 04, 2025 | 19 pages | MR01 | ||||||||||
Certificate of change of name Company name changed april six LIMITED\certificate issued on 11/09/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 66-67 Newman Street London W1T 3EQ on Sep 04, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 039885030012, created on Aug 25, 2025 | 19 pages | MR01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Rtc Holdings Llc as a person with significant control on Jul 03, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Rtc Holdings Llc as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||||||||||
Registration of charge 039885030011, created on Jan 29, 2025 | 19 pages | MR01 | ||||||||||
Registration of charge 039885030009, created on Jan 29, 2025 | 42 pages | MR01 | ||||||||||
Registration of charge 039885030010, created on Jan 29, 2025 | 16 pages | MR01 | ||||||||||
Cessation of The Mission Marketing Holdings Ltd as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Christopher Lee as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Shomaker as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Shepherd as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joshua Becker as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from , the Old Sawmills Filleigh, Barnstaple, Devon, EX32 0RN, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Jan 02, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Giles Derek Lee as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hearn as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Smuts Langford as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MARKETBRIDGE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BECKER, Joshua | Director | 3 Bethesda Metro Center 20814 Bethesda Suite 955 Maryland United States | United States | American | 330784780001 | |||||||||
| LEE, Christopher | Director | 25th Street, Suite 203 33127 Miami Rtc Partners, 120 Nw Florida United States | United States | American | 330785630001 | |||||||||
| RAY, Robert | Director | Newman Street W1T 3EQ London 66-67 England | United States | American | 345436250001 | |||||||||
| FITZWILLIAM, Peter David Campbell | Secretary | Filleigh EX32 0RN Barnstaple The Old Sawmills Devon United Kingdom | 240632980001 | |||||||||||
| LANGFORD, Michael Smuts | Secretary | Filleigh EX32 0RN Barnstaple The Old Sawmills Devon United Kingdom | 282666290001 | |||||||||||
| SHEPHERD, Fiona Elizabeth Ann | Secretary | 5 Highfield HP8 4HA Chalfont St Giles Buckinghamshire | British | 93727770001 | ||||||||||
| SHEPHERD, Gary Ralph | Secretary | 5 Highfield HP8 4HA Chalfont St. Giles Buckinghamshire | British | 69971170002 | ||||||||||
| SHURVILLE, Jerram | Secretary | Sharlowes Flaunden HP3 0PP Hertfordshire Little United Kingdom | 154658860001 | |||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent |
| 102944500001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ALDERSON, Timothy Buckler | Director | 30 Arundel Terrace Barnes SW13 8DS London | United Kingdom | British | 58819410001 | |||||||||
| CROWTHER, Stephen James | Director | 1 Nelson Road HA1 3ET Harrow On The Hill Middlesex | British | 77077700005 | ||||||||||
| FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | 44498270003 | |||||||||
| FITZWILLIAM, Peter David Campbell | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills Devon United Kingdom | United Kingdom | British | 159775630001 | |||||||||
| HEARN, David | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills Devon United Kingdom | United Kingdom | British | 136476420001 | |||||||||
| JENKINSON, Caroline Susan | Director | 9 Cowslips AL7 2JJ Welwyn Garden City Hertfordshire | British | 69971230001 | ||||||||||
| LANGFORD, Michael Smuts | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills Devon United Kingdom | South Africa | South African,British | 320832910001 | |||||||||
| LEE, Giles Derek | Director | Filleigh EX32 0RN Barnstaple The Old Sawmills Devon United Kingdom | England | British | 112843020008 | |||||||||
| PARTRIDGE, Robert James | Director | 10 Cholderton Road Newton Tony SP4 0HJ Salisbury Wiltshire | British | 84127700001 | ||||||||||
| SHEPHERD, Fiona | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 136450190002 | |||||||||
| SHEPHERD, Fiona Elizabeth Ann | Director | 5 Highfield HP8 4HA Chalfont St Giles Buckinghamshire | British | 93727770001 | ||||||||||
| SHEPHERD, Gary Ralph | Director | 5 Highfield HP8 4HA Chalfont St. Giles Buckinghamshire | British | 69971170002 | ||||||||||
| SHOMAKER, John | Director | 3 Bethesda Metro Center 20814 Bethesda Suite 955 Maryland United States | United States | American | 330785180001 | |||||||||
| SHURVILLE, Jerram | Director | Little Sharlowes HP3 0PP Flaunden Hertfordshire | England | British | 144377700001 | |||||||||
| SIDHU, Lakhbir Singh | Director | Percy Street W1T 2DH London 36 England | England | British | 174135630001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MARKETBRIDGE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rtc Holdings Llc | Dec 31, 2024 | Suite 203 33127 Miami 120 Nw 25th St United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Mission Marketing Holdings Ltd | Feb 21, 2017 | Filleigh EX32 0RN Barnstaple The Old Sawmills England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARKETBRIDGE EUROPE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2025 | 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 |
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