MARKETBRIDGE EUROPE LIMITED

MARKETBRIDGE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARKETBRIDGE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03988503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARKETBRIDGE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    APRIL SIX LIMITEDApr 30, 2015Apr 30, 2015
    APRIL-SIX LIMITEDMay 09, 2000May 09, 2000

    What are the latest accounts for MARKETBRIDGE EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARKETBRIDGE EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2026
    Next Confirmation Statement DueMar 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2025
    OverdueNo

    What are the latest filings for MARKETBRIDGE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Robert Ray as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of John Shomaker as a director on Jan 10, 2026

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Registration of charge 039885030013, created on Nov 04, 2025

    19 pagesMR01

    Certificate of change of name

    Company name changed april six LIMITED\certificate issued on 11/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2025

    RES15

    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 pagesAD01

    Registration of charge 039885030012, created on Aug 25, 2025

    19 pagesMR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Rtc Holdings Llc as a person with significant control on Jul 03, 2025

    1 pagesPSC07

    Confirmation statement made on Mar 07, 2025 with updates

    4 pagesCS01

    Notification of Rtc Holdings Llc as a person with significant control on Dec 31, 2024

    2 pagesPSC02

    Registration of charge 039885030011, created on Jan 29, 2025

    19 pagesMR01

    Registration of charge 039885030009, created on Jan 29, 2025

    42 pagesMR01

    Registration of charge 039885030010, created on Jan 29, 2025

    16 pagesMR01

    Cessation of The Mission Marketing Holdings Ltd as a person with significant control on Dec 31, 2024

    1 pagesPSC07

    Appointment of Mr Christopher Lee as a director on Dec 31, 2024

    2 pagesAP01

    Appointment of Mr John Shomaker as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Fiona Shepherd as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Joshua Becker as a director on Dec 31, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Giles Derek Lee as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of David Hearn as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Michael Smuts Langford as a secretary on Dec 31, 2024

    1 pagesTM02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of MARKETBRIDGE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKER, Joshua
    3 Bethesda Metro Center
    20814
    Bethesda
    Suite 955
    Maryland
    United States
    Director
    3 Bethesda Metro Center
    20814
    Bethesda
    Suite 955
    Maryland
    United States
    United StatesAmerican330784780001
    LEE, Christopher
    25th Street, Suite 203
    33127 Miami
    Rtc Partners, 120 Nw
    Florida
    United States
    Director
    25th Street, Suite 203
    33127 Miami
    Rtc Partners, 120 Nw
    Florida
    United States
    United StatesAmerican330785630001
    RAY, Robert
    Newman Street
    W1T 3EQ London
    66-67
    England
    Director
    Newman Street
    W1T 3EQ London
    66-67
    England
    United StatesAmerican345436250001
    FITZWILLIAM, Peter David Campbell
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    Secretary
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    240632980001
    LANGFORD, Michael Smuts
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    Secretary
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    282666290001
    SHEPHERD, Fiona Elizabeth Ann
    5 Highfield
    HP8 4HA Chalfont St Giles
    Buckinghamshire
    Secretary
    5 Highfield
    HP8 4HA Chalfont St Giles
    Buckinghamshire
    British93727770001
    SHEPHERD, Gary Ralph
    5 Highfield
    HP8 4HA Chalfont St. Giles
    Buckinghamshire
    Secretary
    5 Highfield
    HP8 4HA Chalfont St. Giles
    Buckinghamshire
    British69971170002
    SHURVILLE, Jerram
    Sharlowes
    Flaunden
    HP3 0PP Hertfordshire
    Little
    United Kingdom
    Secretary
    Sharlowes
    Flaunden
    HP3 0PP Hertfordshire
    Little
    United Kingdom
    154658860001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Secretary
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALDERSON, Timothy Buckler
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    Director
    30 Arundel Terrace
    Barnes
    SW13 8DS London
    United KingdomBritish58819410001
    CROWTHER, Stephen James
    1 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    Director
    1 Nelson Road
    HA1 3ET Harrow On The Hill
    Middlesex
    British77077700005
    FERGUSON, Iain Fraser
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    Director
    Churt House
    Churt
    GU10 2PX Farnham
    Surrey
    EnglandBritish44498270003
    FITZWILLIAM, Peter David Campbell
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    United KingdomBritish159775630001
    HEARN, David
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    United KingdomBritish136476420001
    JENKINSON, Caroline Susan
    9 Cowslips
    AL7 2JJ Welwyn Garden City
    Hertfordshire
    Director
    9 Cowslips
    AL7 2JJ Welwyn Garden City
    Hertfordshire
    British69971230001
    LANGFORD, Michael Smuts
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    South AfricaSouth African,British320832910001
    LEE, Giles Derek
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    Director
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    Devon
    United Kingdom
    EnglandBritish112843020008
    PARTRIDGE, Robert James
    10 Cholderton Road
    Newton Tony
    SP4 0HJ Salisbury
    Wiltshire
    Director
    10 Cholderton Road
    Newton Tony
    SP4 0HJ Salisbury
    Wiltshire
    British84127700001
    SHEPHERD, Fiona
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish136450190002
    SHEPHERD, Fiona Elizabeth Ann
    5 Highfield
    HP8 4HA Chalfont St Giles
    Buckinghamshire
    Director
    5 Highfield
    HP8 4HA Chalfont St Giles
    Buckinghamshire
    British93727770001
    SHEPHERD, Gary Ralph
    5 Highfield
    HP8 4HA Chalfont St. Giles
    Buckinghamshire
    Director
    5 Highfield
    HP8 4HA Chalfont St. Giles
    Buckinghamshire
    British69971170002
    SHOMAKER, John
    3 Bethesda Metro Center
    20814 Bethesda
    Suite 955
    Maryland
    United States
    Director
    3 Bethesda Metro Center
    20814 Bethesda
    Suite 955
    Maryland
    United States
    United StatesAmerican330785180001
    SHURVILLE, Jerram
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    Director
    Little Sharlowes
    HP3 0PP Flaunden
    Hertfordshire
    EnglandBritish144377700001
    SIDHU, Lakhbir Singh
    Percy Street
    W1T 2DH London
    36
    England
    Director
    Percy Street
    W1T 2DH London
    36
    England
    EnglandBritish174135630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of MARKETBRIDGE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rtc Holdings Llc
    Suite 203
    33127
    Miami
    120 Nw 25th St
    United States
    Dec 31, 2024
    Suite 203
    33127
    Miami
    120 Nw 25th St
    United States
    Yes
    Legal FormLlc
    Legal AuthorityUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Mission Marketing Holdings Ltd
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Feb 21, 2017
    Filleigh
    EX32 0RN Barnstaple
    The Old Sawmills
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number10611876
    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.

    What are the latest statements on persons with significant control for MARKETBRIDGE EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2025The 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