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

ACADEMY OF CHIEF MARKETERS LIMITED

C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL,
Company Registration Number
04237953
Private Limited Company
Liquidation

Company Overview

About Academy Of Chief Marketers Ltd
ACADEMY OF CHIEF MARKETERS LIMITED was founded on 2001-06-20 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Academy Of Chief Marketers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACADEMY OF CHIEF MARKETERS LIMITED
 
Legal Registered Office
C/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Other companies in HA4
 
Previous Names
AGI AGENCIES LIMITED27/03/2019
Filing Information
Company Number 04237953
Company ID Number 04237953
Date formed 2001-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB338870565  
Last Datalog update: 2024-07-10 12:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACADEMY OF CHIEF MARKETERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING 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 ACADEMY OF CHIEF MARKETERS LIMITED

Current Directors
Officer Role Date Appointed
DAMON BRETT SEGAL
Company Secretary 2001-06-20
ALISON SEGAL
Director 2006-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAMON BRETT SEGAL
Director 2001-06-20 2006-04-14
IVOR SEGAL
Director 2001-06-20 2006-04-14
HOWARD THOMAS
Nominated Secretary 2001-06-20 2001-06-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON SEGAL EMOTIO DESIGN GROUP LIMITED Director 2009-12-22 CURRENT 2009-12-22 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
2024-04-10Voluntary liquidation. Return of final meeting of creditors
2023-06-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-07Voluntary liquidation Statement of affairs
2023-06-07Appointment of a voluntary liquidator
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM William Old Centre Ducks Hill Road Northwood HA6 2NP United Kingdom
2023-04-24APPOINTMENT TERMINATED, DIRECTOR LISA JANE DAVIS
2023-04-04CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-13REGISTERED OFFICE CHANGED ON 13/02/23 FROM 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-02-17Change of details for Mr Damon Brett Segal as a person with significant control on 2020-04-03
2022-02-17PSC04Change of details for Mr Damon Brett Segal as a person with significant control on 2020-04-03
2022-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE SEGAL
2022-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE SEGAL
2021-12-14Director's details changed for Mr Damon Brett Segal on 2021-12-10
2021-12-14CH01Director's details changed for Mr Damon Brett Segal on 2021-12-10
2021-07-26PSC04Change of details for Mr Damon Brett Segal as a person with significant control on 2021-07-01
2021-07-22CH01Director's details changed for Mrs Alison Segal on 2021-07-01
2021-07-22PSC04Change of details for Mr Damon Brett Segal as a person with significant control on 2021-07-01
2021-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAMON BRETT SEGAL on 2021-07-01
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom
2020-05-04AP01DIRECTOR APPOINTED MR RENGANATHAN MATHAN
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-25AP01DIRECTOR APPOINTED MRS LISA JANE DAVIS
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENGANATHAN MATHAN
2019-12-19AA01Previous accounting period extended from 30/06/19 TO 30/09/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM 169 Linden Avenue Ruislip Middlesex HA4 8TY
2019-03-28AP01DIRECTOR APPOINTED MR DAMON BRETT SEGAL
2019-03-28PSC07CESSATION OF ALISON SEGAL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27RES15CHANGE OF COMPANY NAME 27/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2015-11-30AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-30AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0120/06/13 ANNUAL RETURN FULL LIST
2012-11-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13AR0120/06/12 ANNUAL RETURN FULL LIST
2012-04-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0120/06/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0120/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01Director's details changed for Alison Segal on 2010-06-20
2010-03-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-02363aReturn made up to 20/06/09; full list of members
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON SEGAL / 10/02/2009
2009-03-31363aReturn made up to 20/06/08; full list of members
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON SEGAL / 01/02/2009
2009-02-25AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-03AA30/06/07 TOTAL EXEMPTION FULL
2007-08-16363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-10363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10363(288)DIRECTOR RESIGNED
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-31363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/04
2004-07-15363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 22 LANSDOWNE ROAD STANMORE MIDDLESEX HA7 2SA
2003-08-21363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-04-0588(2)RAD 25/03/03--------- £ SI 99@1=99 £ IC 1/100
2002-08-07363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-12288bDIRECTOR RESIGNED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: CITY GATE 17 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3UW
2002-03-12288bSECRETARY RESIGNED
2002-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2001-10-24287REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2001-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ACADEMY OF CHIEF MARKETERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-05
Resolution2023-06-05
Fines / Sanctions
No fines or sanctions have been issued against ACADEMY OF CHIEF MARKETERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACADEMY OF CHIEF MARKETERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2012-07-01 £ 14,007

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACADEMY OF CHIEF MARKETERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 361
Current Assets 2012-07-01 £ 20,471
Debtors 2012-07-01 £ 20,110
Shareholder Funds 2012-07-01 £ 6,464

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACADEMY OF CHIEF MARKETERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACADEMY OF CHIEF MARKETERS LIMITED
Trademarks
We have not found any records of ACADEMY OF CHIEF MARKETERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACADEMY OF CHIEF MARKETERS 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 (47990 - Other retail sale not in stores, stalls or markets) as ACADEMY OF CHIEF MARKETERS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ACADEMY OF CHIEF MARKETERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyACADEMY OF CHIEF MARKETERS LIMITEDEvent Date2023-06-05
Name of Company: ACADEMY OF CHIEF MARKETERS LIMITED Company Number: 04237953 Nature of Business: Other retail sale not in stores, stalls or markets Registered office: William Old Centre, Ducks Hill Ro…
 
Initiating party Event TypeResolution
Defending partyACADEMY OF CHIEF MARKETERS LIMITEDEvent Date2023-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACADEMY OF CHIEF MARKETERS 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 ACADEMY OF CHIEF MARKETERS 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.