THE CONTENT MARKETING ASSOCIATION LIMITED

THE CONTENT MARKETING ASSOCIATION 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 NameTHE CONTENT MARKETING ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07083026
    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 THE CONTENT MARKETING ASSOCIATION LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE CONTENT MARKETING ASSOCIATION LIMITED located?

    Registered Office Address
    150 Howitts Gardens
    Eynesbury
    PE19 2NU St. Neots
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CONTENT MARKETING ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ASSOCIATION OF PUBLISHING AGENCIES LIMITEDNov 20, 2009Nov 20, 2009

    What are the latest accounts for THE CONTENT MARKETING ASSOCIATION 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 THE CONTENT MARKETING ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for THE CONTENT MARKETING ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Vincent Medeiros as a director on Apr 15, 2024

    1 pagesTM01

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Termination of appointment of Edita Cecetaite as a secretary on Nov 30, 2022

    1 pagesTM02

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 71a Leonard Street London EC2A 4QS England to 150 Howitts Gardens Eynesbury St. Neots PE19 2NU on Oct 08, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Director's details changed for Mr Rob David John on Jan 01, 2021

    2 pagesCH01

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Appointment of Miss Edita Cecetaite as a secretary on Apr 01, 2020

    2 pagesAP03

    Appointment of Mr Rob David John as a director on Mar 17, 2020

    2 pagesAP01

    Termination of appointment of Catherine Maskell as a director on Mar 15, 2020

    1 pagesTM01

    Registered office address changed from 150 Howitts Gardens Eynesbury St. Neots PE19 2NU England to 71a Leonard Street London EC2A 4QS on Mar 27, 2020

    1 pagesAD01

    Registered office address changed from 71a Leonard St 71a Leonard Street Hackney London EC2A 4QS England to 150 Howitts Gardens Eynesbury St. Neots PE19 2NU on Mar 27, 2020

    1 pagesAD01

    Registered office address changed from 3 Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 71a Leonard St 71a Leonard Street Hackney London EC2A 4QS on Mar 27, 2020

    1 pagesAD01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Termination of appointment of Andrew Mark Hirsch as a director on Apr 30, 2019

    1 pagesTM01

    Who are the officers of THE CONTENT MARKETING ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHN, Rob David
    Leonard Street
    EC2A 4QS London
    71a
    England
    Director
    Leonard Street
    EC2A 4QS London
    71a
    England
    EnglandBritish268538920001
    CECETAITE, Edita
    Howitts Gardens
    Eynesbury
    PE19 2NU St. Neots
    150
    England
    Secretary
    Howitts Gardens
    Eynesbury
    PE19 2NU St. Neots
    150
    England
    268620840001
    HUNTER, Steven Andrew
    - 35
    Kirby Street
    EC1N 8TE London
    31
    Secretary
    - 35
    Kirby Street
    EC1N 8TE London
    31
    184498490001
    ADAMS, Matthew Edward
    Deerings Road
    RH2 0PW Reigate
    61
    England
    Director
    Deerings Road
    RH2 0PW Reigate
    61
    England
    EnglandBritish227622440001
    ALLEN, Alistair Fraser
    55/56 Lincoln's Inn Fields
    WC2A 3JR London
    Queens House
    Director
    55/56 Lincoln's Inn Fields
    WC2A 3JR London
    Queens House
    United KingdomBritish78456850002
    BOULTER, Matilda Rosemary
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    United KingdomBritish73885060003
    BROADBENT, Clare Elisabeth
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    United KingdomBritish50281600003
    BRUSH, Ellen Louise
    55-56 Lincoln's Inn Fields
    WC2A 3JR London
    Queens House
    Director
    55-56 Lincoln's Inn Fields
    WC2A 3JR London
    Queens House
    EnglandBritish38978700004
    CAPLE, Jayne
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    United KingdomBritish99076330001
    FULLER, Patrick Vaughan
    Lincoln`S Inn Fields
    WC2A 3JR London
    55-56
    Director
    Lincoln`S Inn Fields
    WC2A 3JR London
    55-56
    United KingdomBritish17494940001
    GRAINGER, Keith Ian
    Ockham Road South
    East Horsley
    KT24 6QE Surrey
    Maudy Larks
    England
    Director
    Ockham Road South
    East Horsley
    KT24 6QE Surrey
    Maudy Larks
    England
    United KingdomBritish64495600002
    HILL, Clare Emma
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    United KingdomBritish183404110001
    HIRSCH, Andrew Mark
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Director
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    EnglandBritish107066560001
    HUNTER, Steven Andrew
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    EnglandBritish113636390002
    HUNTER, Steven Andrew
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    EnglandBritish113636390002
    HUTCHISON, Julia
    55-56 Lincolns Inn Fields
    WC2A 3JR London
    Queens House
    Director
    55-56 Lincolns Inn Fields
    WC2A 3JR London
    Queens House
    United KingdomBritish151609860001
    JEFFERSON, Mark
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    United KingdomBritish87929990001
    KING, Sean Stephen
    Wimbledon Park Road
    SW19 6PJ London
    390
    England
    Director
    Wimbledon Park Road
    SW19 6PJ London
    390
    England
    United KingdomBritish38278930003
    MACCONNOL, Martin Daniel
    Hale Gardens
    W3 9SG West Acton
    17
    London
    Director
    Hale Gardens
    W3 9SG West Acton
    17
    London
    EnglandBritish48577920002
    MASKELL, Catherine
    Leonard Street
    EC2A 4QS London
    71a
    England
    Director
    Leonard Street
    EC2A 4QS London
    71a
    England
    EnglandBritish230851190001
    MEDEIROS, Vincent
    The Terrace
    IG8 0XS Woodford Green
    7
    England
    Director
    The Terrace
    IG8 0XS Woodford Green
    7
    England
    EnglandBritish227622000001
    O'CONNELL, Philip
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    EnglandBritish181574920001
    SMEETON, Toby Justin
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    Director
    - 35
    Kirby Street
    EC1N 8TE London
    31
    England
    EnglandBritish108400520001
    WESTON, Henry George
    55/56 Lincolns Inn Fields
    WC2A 3JR London
    Queens House
    Director
    55/56 Lincolns Inn Fields
    WC2A 3JR London
    Queens House
    EnglandBritish128276580001

    Who are the persons with significant control of THE CONTENT MARKETING ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Clare Elisabeth Broadbent
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Apr 06, 2016
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Yes
    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 voting rights in the company.
    Mr Andrew Mark Hirsch
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Apr 06, 2016
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Yes
    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 voting rights in the company.
    Ms Clare Emma Hill
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Apr 06, 2016
    3 Waterhouse Square
    138 Holborn
    EC1N 2SW London
    3 Waterhouse Square
    England
    Yes
    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 voting rights in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2018The 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