Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A MARKETING VOCATION LTD
Company Information for

A MARKETING VOCATION LTD

SUITE E10 JOSEPH'S WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
07167377
Private Limited Company
In Administration

Company Overview

About A Marketing Vocation Ltd
A MARKETING VOCATION LTD was founded on 2010-02-24 and has its registered office in Leeds. The organisation's status is listed as "In Administration". A Marketing Vocation Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A MARKETING VOCATION LTD
 
Legal Registered Office
SUITE E10 JOSEPH'S WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in HG3
 
Filing Information
Company Number 07167377
Company ID Number 07167377
Date formed 2010-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB990280507  
Last Datalog update: 2023-06-05 19:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A MARKETING VOCATION LTD
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 A MARKETING VOCATION LTD

Current Directors
Officer Role Date Appointed
DAMIAN PAUL BROCKWAY
Company Secretary 2010-02-24
DAMIAN PAUL BROCKWAY
Director 2010-02-24
RACHEL ELIZABETH CLAYTON
Director 2016-11-10
SAMANTHA COX
Director 2016-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALLEN OUTHWAITE
Director 2017-06-27 2017-09-01
RACHEL DAWN BROCKWAY
Director 2011-02-01 2017-08-15
NICOLE SEMARK
Director 2014-10-20 2017-05-01
BENJAMIN CHANDLER
Director 2016-05-31 2017-02-23
KATHERINE EDMONDS
Director 2014-10-20 2015-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN PAUL BROCKWAY AMBASSADOR CLAIMS LTD Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off

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
2024-01-10liquidation-in-administration-extension-of-period
2023-06-12Notice of deemed approval of proposals
2023-05-25Statement of administrator's proposal
2023-05-18Liquidation statement of affairs AM02SOA/AM02SOC
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Friden House Clayton Wood Bank Leeds LS16 6QZ England
2023-04-18Appointment of an administrator
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29RP04AP01Second filing of director appointment of Miss Rachel Elizabeth Clayton
2022-01-17APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COX
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COX
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Unit 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Unit 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2021-12-16Director's details changed for Mr Damian Paul Brockway on 2021-12-16
2021-12-16Director's details changed for Mr Damian Paul Brockway on 2021-12-16
2021-12-16Director's details changed for Miss Rachel Elizabeth Clayton on 2021-12-16
2021-12-16Director's details changed for Miss Rachel Elizabeth Clayton on 2021-12-16
2021-12-16CH01Director's details changed for Mr Damian Paul Brockway on 2021-12-16
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Unit 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
2021-12-07AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-05-04CH01Director's details changed for Mr Damian Paul Brockway on 2021-02-28
2020-09-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-04-17CVA4Notice of completion of voluntary arrangement
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-31
2019-10-24CH01Director's details changed for Mr Damian Paul Brockway on 2019-10-24
2019-10-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAMIAN PAUL BROCKWAY on 2019-10-24
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-11-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM Suite E10 Joseph's Well Westgate Leeds LS3 1AB
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Unit 9 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England
2018-07-26CH01Director's details changed for Miss Samantha Cox on 2018-07-26
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OUTHWAITE
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL BROCKWAY
2017-06-27AP01DIRECTOR APPOINTED MR PAUL ALLEN OUTHWAITE
2017-06-27AP01DIRECTOR APPOINTED MR PAUL ALLEN OUTHWAITE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE SEMARK
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BEN CHANDLER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BEN CHANDLER
2016-11-18AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH CLAYTON
2016-11-18AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH CLAYTON
2016-08-12CH01Director's details changed for Mr Benjamin Chandler on 2016-08-12
2016-08-08AP01DIRECTOR APPOINTED MR BENJAMIN CHANDLER
2016-06-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MISS SAMANTHA COX
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE SEMARK / 01/03/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DAWN BROCKWAY / 01/03/2016
2016-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PAUL BROCKWAY / 01/03/2016
2016-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MR DAMIAN PAUL BROCKWAY on 2016-03-01
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE EDMONDS
2015-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 21 HIGH STREET PATELEY BRIDGE HARROGATE NORTH YORKSHIRE HG3 5AP
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0124/02/15 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-27AP01DIRECTOR APPOINTED KATHERINE EDMONDS
2014-10-27AP01DIRECTOR APPOINTED NICOLE SEMARK
2014-10-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-27SH0120/10/14 STATEMENT OF CAPITAL GBP 100
2014-03-21AA01CURREXT FROM 28/02/2014 TO 31/03/2014
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-12AR0124/02/14 FULL LIST
2013-11-11AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-04AR0124/02/13 FULL LIST
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 4 SPRINGFIELD WAY PATELEY BRIDGE NORTH YORKSHIRE HG3 5PA ENGLAND
2012-12-06AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-09AR0124/02/12 FULL LIST
2011-11-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-02AR0124/02/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED RACHEL DAWN BROCKWAY
2010-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to A MARKETING VOCATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-05
Fines / Sanctions
No fines or sanctions have been issued against A MARKETING VOCATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A MARKETING VOCATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30
Annual Accounts
2022-09-30

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 A MARKETING VOCATION LTD

Intangible Assets
Patents
We have not found any records of A MARKETING VOCATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A MARKETING VOCATION LTD
Trademarks
We have not found any records of A MARKETING VOCATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A MARKETING VOCATION LTD. 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 (70210 - Public relations and communications activities) as A MARKETING VOCATION LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where A MARKETING VOCATION LTD 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 partyA MARKETING VOCATION LTDEvent Date2023-04-05
In the High Court of Justice The Business and Property Courts in Leeds No 000290 of 2023 A MARKETING VOCATION LTD (Company Number 07167377 ) Trading Name: Amvoc Nature of Business: Telemarketing Proviā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A MARKETING VOCATION LTD 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 A MARKETING VOCATION LTD 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.