Active
Company Information for MCNAMARA MARKETING HOLDINGS LIMITED
6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
|
Company Registration Number
07159801
Private Limited Company
Active |
Company Name | |
---|---|
MCNAMARA MARKETING HOLDINGS LIMITED | |
Legal Registered Office | |
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Other companies in W1F | |
Company Number | 07159801 | |
---|---|---|
Company ID Number | 07159801 | |
Date formed | 2010-02-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:38:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE JANE NETTLESHIP |
||
CLIVE DAVID MCNAMARA |
||
YVETTE MCNAMARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN ROBBINS-CHERRY |
Company Secretary | ||
MELANIE JANE NETTLESHIP |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MARKETING PRACTICE (UK) LIMITED | Director | 2002-08-07 | CURRENT | 2002-08-07 | Active | |
THE MARKETING PRACTICE (UK) LIMITED | Director | 2011-10-06 | CURRENT | 2002-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCANLAN | ||
DIRECTOR APPOINTED MRS RACHAEL ANNE FARMER | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE VAN SCHAICK | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071598010010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071598010011 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071598010009 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071598010008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071598010007 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM SCANLAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071598010006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071598010005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071598010004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071598010003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 28/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-02-17 | |
CH01 | Director's details changed for Matthew David Harper on 2021-04-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Melanie Cannings on 2021-03-23 | |
AP01 | DIRECTOR APPOINTED MATTHEW DAVID HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVID MCNAMARA | |
PSC02 | Notification of Simba Bidco Limited as a person with significant control on 2021-03-23 | |
PSC07 | CESSATION OF YVETTE MCNAMARA AS A PERSON OF SIGNIFICANT CONTROL | |
RES10 | Resolutions passed:
| |
RP04AR01 | Second filing of the annual return made up to 2011-02-17 | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-21 GBP 97,000 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-14 GBP 80,000 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-24 GBP 80,000 | |
CAP-SS | Solvency Statement dated 22/02/21 | |
RES06 | Resolutions passed:
| |
RP04CS01 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE NETTLESHIP on 2019-02-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 95000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 97000 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/15 FROM 141 Wardour Street London W1F 0UT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 97000 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/14 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 97000 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/14 TO 31/12/14 | |
AP03 | Appointment of Mrs Melanie Jane Nettleship as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS ROBBINS-CHERRY | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 17/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID MCNAMARA / 01/01/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM THE GREAT BARN THE OLD ESTATE YARD EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JY UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN ROBBINS-CHERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE NETTLESHIP | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 17/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS YVETTE MCNAMARA | |
RES01 | ADOPT ARTICLES 06/10/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 100000.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 17/06/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/08/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 MCNAMARA MARKETING HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MCNAMARA MARKETING HOLDINGS LIMITED are:
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. |