Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMARKETING CAMPAIGN LIMITED
Company Information for

NEWMARKETING CAMPAIGN LIMITED

HPB HOUSE, 24-28 OLD STATION ROAD, NEWMARKET, SUFFOLK, CB8 8EH,
Company Registration Number
04075831
Private Limited Company
Active

Company Overview

About Newmarketing Campaign Ltd
NEWMARKETING CAMPAIGN LIMITED was founded on 2000-09-21 and has its registered office in Newmarket. The organisation's status is listed as "Active". Newmarketing Campaign Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWMARKETING CAMPAIGN LIMITED
 
Legal Registered Office
HPB HOUSE
24-28 OLD STATION ROAD
NEWMARKET
SUFFOLK
CB8 8EH
Other companies in CB8
 
Telephone01638662462
 
Previous Names
FLIGHTS FOR LESS LIMITED02/12/2004
Filing Information
Company Number 04075831
Company ID Number 04075831
Date formed 2000-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB851882011  
Last Datalog update: 2023-10-08 00:55:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMARKETING CAMPAIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWMARKETING CAMPAIGN LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY DONALD BABER
Company Secretary 2011-05-10
GEOFFREY DONALD BABER
Director 2000-09-21
JAMES CHRISTOPHER BOYCE
Director 2006-01-01
ROBERT GERALD BOYCE
Director 2000-09-21
DAVID FREDERICK SPICER
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS ALBERT CLARK
Company Secretary 2004-11-02 2011-05-10
MALCOLM MCCARTHY
Director 2004-12-07 2005-12-31
TINA ANNE SMITH
Director 2004-11-02 2005-08-26
GEOFFREY DONALD BABER
Company Secretary 2000-09-21 2004-11-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DONALD BABER HPB FOR CARERS Director 2017-06-05 CURRENT 2017-06-05 Active
GEOFFREY DONALD BABER NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
GEOFFREY DONALD BABER HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
GEOFFREY DONALD BABER HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
GEOFFREY DONALD BABER RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
GEOFFREY DONALD BABER RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
GEOFFREY DONALD BABER VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
GEOFFREY DONALD BABER LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
GEOFFREY DONALD BABER JIGSAW HOLIDAYS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
GEOFFREY DONALD BABER CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
GEOFFREY DONALD BABER HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
GEOFFREY DONALD BABER HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
GEOFFREY DONALD BABER RAGILBURY ROOTS LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
GEOFFREY DONALD BABER SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
GEOFFREY DONALD BABER HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
GEOFFREY DONALD BABER HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
GEOFFREY DONALD BABER HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
GEOFFREY DONALD BABER PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
GEOFFREY DONALD BABER STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active
JAMES CHRISTOPHER BOYCE COTSWOLDS HIDEAWAYS LIMITED Director 2017-09-29 CURRENT 2007-10-10 Active
JAMES CHRISTOPHER BOYCE SUFFOLK HIDEAWAYS LIMITED Director 2017-06-07 CURRENT 2016-05-28 Active
JAMES CHRISTOPHER BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
JAMES CHRISTOPHER BOYCE HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES CHRISTOPHER BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
JAMES CHRISTOPHER BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
JAMES CHRISTOPHER BOYCE CONKER INTERIORS LIMITED Director 2011-10-28 CURRENT 2005-10-12 Active
JAMES CHRISTOPHER BOYCE LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
JAMES CHRISTOPHER BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
JAMES CHRISTOPHER BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
JAMES CHRISTOPHER BOYCE B & B ADVERTISING LIMITED Director 2005-02-08 CURRENT 1982-05-13 Active
JAMES CHRISTOPHER BOYCE HPB TENANCIES LIMITED Director 2001-04-24 CURRENT 2000-10-31 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB LIMITED Director 1997-11-12 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-05-20 CURRENT 1985-05-16 Active
JAMES CHRISTOPHER BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
ROBERT GERALD BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
ROBERT GERALD BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
ROBERT GERALD BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
ROBERT GERALD BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROBERT GERALD BOYCE LANTERN & LARKS LIMITED Director 2011-01-17 CURRENT 2008-08-11 Active
ROBERT GERALD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ROBERT GERALD BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
ROBERT GERALD BOYCE CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ROBERT GERALD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ROBERT GERALD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
ROBERT GERALD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ROBERT GERALD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ROBERT GERALD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ROBERT GERALD BOYCE HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
ROBERT GERALD BOYCE SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
ROBERT GERALD BOYCE HPB TRAVEL CLUB HOLDINGS PLC Director 1993-04-01 CURRENT 1985-05-16 Active
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Director 1992-10-30 CURRENT 1984-03-26 Active
ROBERT GERALD BOYCE LODGEDAY COMMERCIAL LIMITED Director 1992-08-14 CURRENT 1988-02-29 Active
ROBERT GERALD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 1992-03-18 CURRENT 1987-09-04 Dissolved 2017-01-24
ROBERT GERALD BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
ROBERT GERALD BOYCE MUNDFORD POULTRY LIMITED Director 1991-10-30 CURRENT 1981-12-07 Active
ROBERT GERALD BOYCE PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
ROBERT GERALD BOYCE B & B ADVERTISING LIMITED Director 1991-09-18 CURRENT 1982-05-13 Active
ROBERT GERALD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-02Director's details changed for David Frederick Spicer on 2022-09-02
2022-09-02Director's details changed for Mr Robert Gerald Boyce on 2022-09-02
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CH01Director's details changed for David Frederick Spicer on 2022-09-02
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040758310004
2020-01-15RES13Resolutions passed:
  • Deed of accession 08/11/2019
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED NICOLA FREEMAN
2018-12-31CH01Director's details changed for Mr James Christopher Boyce on 2018-11-27
2018-12-31PSC04Change of details for Mr James Christopher Boyce as a person with significant control on 2018-11-27
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040758310002
2017-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040758310001
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017 FOR PSC08 STATEMENT 2
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOYCE
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17CH01Director's details changed for Mr Geoffrey Donald Baber on 2016-05-04
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY DONALD BABER on 2016-05-04
2016-04-08CH01Director's details changed for Mr James Christopher Boyce on 2016-04-01
2016-03-22CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-23AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-24AR0121/09/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AR0121/09/13 ANNUAL RETURN FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AR0121/09/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0121/09/11 FULL LIST
2011-05-10AP03SECRETARY APPOINTED GEOFFREY DONALD BABER
2011-05-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL CLARK
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AR0121/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK SPICER / 21/09/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM THE OLD STABLES 29 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-12363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS; AMEND
2006-10-06363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-10-14363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-12-02CERTNMCOMPANY NAME CHANGED FLIGHTS FOR LESS LIMITED CERTIFICATE ISSUED ON 02/12/04
2004-10-05363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK CB8 7PT
2004-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-29363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-09-27363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-03363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2000-10-10225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-10-1088(2)RAD 21/09/00--------- £ SI 2@1=2 £ IC 1/3
2000-09-25ELRESS386 DISP APP AUDS 21/09/00
2000-09-25ELRESS366A DISP HOLDING AGM 21/09/00
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NEWMARKETING CAMPAIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWMARKETING CAMPAIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWMARKETING CAMPAIGN LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NEWMARKETING CAMPAIGN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEWMARKETING CAMPAIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMARKETING CAMPAIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as NEWMARKETING CAMPAIGN LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NEWMARKETING CAMPAIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMARKETING CAMPAIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWMARKETING CAMPAIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.