BTL MARKETING GROUP LIMITED

BTL MARKETING GROUP LIMITED

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

    Company NameBTL MARKETING GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09950907
    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 BTL MARKETING GROUP LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is BTL MARKETING GROUP LIMITED located?

    Registered Office Address
    Somerset House D-F
    York Road
    LS22 7SU Wetherby
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BTL MARKETING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRISTAR CONSULTANCY SERVICES LIMITEDOct 16, 2017Oct 16, 2017
    AGENCY OIL LIMITEDJan 14, 2016Jan 14, 2016

    What are the latest accounts for BTL MARKETING GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2022
    Next Accounts Due OnOct 31, 2022
    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for BTL MARKETING GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 16, 2023
    Next Confirmation Statement DueMay 30, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2022
    OverdueYes

    What are the latest filings for BTL MARKETING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on Jun 25, 2024

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Neville Taylor as a person with significant control on May 06, 2022

    2 pagesPSC01

    Appointment of Neville Taylor as a director on May 06, 2022

    2 pagesAP01

    Cessation of Brian Edward Cohen as a person with significant control on May 06, 2022

    1 pagesPSC07

    Registered office address changed from 7 Clarendon Place Royal Leamington Spa Warwickshire CV32 5QL England to 61 Bridge Street Kington HR5 3DJ on May 16, 2022

    1 pagesAD01

    Confirmation statement made on May 16, 2022 with updates

    4 pagesCS01

    Termination of appointment of Brian Edward Cohen as a director on May 06, 2022

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 14, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jan 31, 2021

    7 pagesAA

    Unaudited abridged accounts made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 14, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1 Bays Court Hale Lane Edgware HA8 9QS England to 7 Clarendon Place Royal Leamington Spa Warwickshire CV32 5QL on Nov 01, 2020

    1 pagesAD01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 1 Bays Court Hale Lane Edgware HA8 9QS on Apr 02, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2017

    RES15

    Who are the officers of BTL MARKETING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Neville Anthony
    D-F
    York Road
    LS22 7SU Wetherby
    Somerset House
    West Yorkshire
    England
    Director
    D-F
    York Road
    LS22 7SU Wetherby
    Somerset House
    West Yorkshire
    England
    EnglandBritishDirector294732710001
    COHEN, Brian Edward
    Clarendon Place
    CV32 5QL Royal Leamington Spa
    7
    Warwickshire
    England
    Director
    Clarendon Place
    CV32 5QL Royal Leamington Spa
    7
    Warwickshire
    England
    EnglandBritishCompany Director251456390001
    COHEN, Charles
    TW7 4DZ Isleworth
    11 Wighton Mews
    England
    Director
    TW7 4DZ Isleworth
    11 Wighton Mews
    England
    United KingdomBritishCompany Director179133570002
    MALHOTRA, Anil Kumar
    Becmead Avenue
    HA3 8HB Harrow
    92
    England
    Director
    Becmead Avenue
    HA3 8HB Harrow
    92
    England
    EnglandBritishCompany Director267654660001

    Who are the persons with significant control of BTL MARKETING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neville Anthony Taylor
    D-F
    York Road
    LS22 7SU Wetherby
    Somerset House
    West Yorkshire
    England
    May 06, 2022
    D-F
    York Road
    LS22 7SU Wetherby
    Somerset House
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Brian Edward Cohen
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Jan 01, 2018
    Bridge Street
    HR5 3DJ Kington
    61
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anil Kumar Malhotra
    Becmead Avenue
    HA3 8HB Harrow
    92
    England
    Jan 13, 2017
    Becmead Avenue
    HA3 8HB Harrow
    92
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Charles Cohen
    Wighton Mews
    TW7 4DZ Isleworth
    11
    England
    Jan 13, 2017
    Wighton Mews
    TW7 4DZ Isleworth
    11
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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