Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKETING 4 GROWTH LIMITED
Company Information for

MARKETING 4 GROWTH LIMITED

C/O CHARNOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
Company Registration Number
09701855
Private Limited Company
Active

Company Overview

About Marketing 4 Growth Ltd
MARKETING 4 GROWTH LIMITED was founded on 2015-07-24 and has its registered office in Loughborough. The organisation's status is listed as "Active". Marketing 4 Growth Limited is a Private Limited Company registered in ENGLAND 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
MARKETING 4 GROWTH LIMITED
 
Legal Registered Office
C/O CHARNOOD ACCOUNTANTS THE POINT, GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
 
Previous Names
COOPER ROBERTS LIMITED10/09/2020
Filing Information
Company Number 09701855
Company ID Number 09701855
Date formed 2015-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB223454529  
Last Datalog update: 2024-12-05 20:17:41
Primary Source:Companies House
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.
Companies with same name MARKETING 4 GROWTH LIMITED
The following companies were found which have the same name as MARKETING 4 GROWTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKETING 4 GROWTH LLC 3020 Toscana LN E MARGATE FL 33063 Active Company formed on the 2019-04-23
MARKETING 4 GROWTH LLC 102 S Tejon St A202 Colorado Springs CO 80903 Good Standing Company formed on the 0000-00-00

Company Officers of MARKETING 4 GROWTH LIMITED

Current Directors
Officer Role Date Appointed
SUMIK VENTURES LIMITED
Company Secretary 2015-07-24
IAN FRANCIS HARFORD
Director 2015-07-24
MICHAEL ROBERT HAYWOOD
Director 2015-07-24
PATRICIA HAYWOOD
Director 2015-08-03
JEROME ROBERTS
Director 2015-08-03
ANTHONY GRAHAME SCUTT
Director 2015-07-24
CHRISTINE SCUTT
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUMIK VENTURES LIMITED
Company Secretary 2015-09-30 2015-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUMIK VENTURES LIMITED FLEET TRAK 365 LTD Company Secretary 2017-09-27 CURRENT 2017-09-27 Active
SUMIK VENTURES LIMITED GREAT BRITISH FALCONRY FAIR LTD. Company Secretary 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
SUMIK VENTURES LIMITED COUNTY FAIRS LIMITED Company Secretary 2015-06-24 CURRENT 1993-03-05 Active
SUMIK VENTURES LIMITED COUNTRYMAN BUSINESS LTD. Company Secretary 2015-06-18 CURRENT 2014-01-15 Liquidation
SUMIK VENTURES LIMITED TEAM WILD LIMITED Company Secretary 2015-06-18 CURRENT 2011-06-28 Liquidation
SUMIK VENTURES LIMITED CFL (2015) LTD Company Secretary 2015-06-18 CURRENT 1999-03-04 Liquidation
SUMIK VENTURES LIMITED CLUB COUNTRYMAN LTD. Company Secretary 2015-06-18 CURRENT 2011-06-28 Liquidation
SUMIK VENTURES LIMITED BLACKSMITH LANE MANAGEMENT LIMITED Company Secretary 1998-08-20 CURRENT 1998-07-27 Dissolved 2013-10-22
IAN FRANCIS HARFORD GT FITNESS GROUP LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
IAN FRANCIS HARFORD COUNTRYMAN FAIRS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
IAN FRANCIS HARFORD GREAT BRITISH FALCONRY FAIR LTD. Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
IAN FRANCIS HARFORD GREAT BRITISH GAME FAIR LTD. Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-09-19
IAN FRANCIS HARFORD LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
IAN FRANCIS HARFORD MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
IAN FRANCIS HARFORD SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
IAN FRANCIS HARFORD HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
IAN FRANCIS HARFORD KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
IAN FRANCIS HARFORD COUNTY FAIRS LIMITED Director 2015-06-25 CURRENT 1993-03-05 Active
IAN FRANCIS HARFORD THE GUN TRADE ASSOCIATION LIMITED Director 2015-05-27 CURRENT 1912-11-20 Active
IAN FRANCIS HARFORD COUNTRYMAN BUSINESS LTD. Director 2014-03-14 CURRENT 2014-01-15 Liquidation
IAN FRANCIS HARFORD TEAM WILD MEDIA LIMITED Director 2014-03-01 CURRENT 2012-02-16 Dissolved 2016-10-04
IAN FRANCIS HARFORD TEAM WILD LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
IAN FRANCIS HARFORD CLUB COUNTRYMAN LTD. Director 2011-06-28 CURRENT 2011-06-28 Liquidation
IAN FRANCIS HARFORD CFL (2015) LTD Director 2004-03-08 CURRENT 1999-03-04 Liquidation
MICHAEL ROBERT HAYWOOD LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
MICHAEL ROBERT HAYWOOD MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
MICHAEL ROBERT HAYWOOD SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
MICHAEL ROBERT HAYWOOD HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
MICHAEL ROBERT HAYWOOD KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
MICHAEL ROBERT HAYWOOD HAYWOOD HOMES (WALES) GL LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
MICHAEL ROBERT HAYWOOD HAYWOOD HOMES (WALES) CR LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
MICHAEL ROBERT HAYWOOD CFL (2015) LTD Director 2000-03-05 CURRENT 1999-03-04 Liquidation
MICHAEL ROBERT HAYWOOD HAYWOOD HOLDINGS LIMITED Director 1991-12-31 CURRENT 1973-11-05 Active - Proposal to Strike off
PATRICIA HAYWOOD LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
PATRICIA HAYWOOD MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
PATRICIA HAYWOOD SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
PATRICIA HAYWOOD HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
PATRICIA HAYWOOD COUNTRYMAN BUSINESS LTD. Director 2015-06-18 CURRENT 2014-01-15 Liquidation
PATRICIA HAYWOOD TEAM WILD LIMITED Director 2014-07-01 CURRENT 2011-06-28 Liquidation
PATRICIA HAYWOOD CLUB COUNTRYMAN LTD. Director 2014-07-01 CURRENT 2011-06-28 Liquidation
PATRICIA HAYWOOD CFL (2015) LTD Director 2014-03-31 CURRENT 1999-03-04 Liquidation
PATRICIA HAYWOOD HAYWOOD HOLDINGS LIMITED Director 1991-12-31 CURRENT 1973-11-05 Active - Proposal to Strike off
JEROME ROBERTS GREAT BRITISH FALCONRY FAIR LTD. Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
JEROME ROBERTS GREAT BRITISH GAME FAIR LTD. Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-09-19
JEROME ROBERTS TEAM WILD LIMITED Director 2015-09-01 CURRENT 2011-06-28 Liquidation
JEROME ROBERTS MIDLAND GAME FAIR LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2017-12-12
JEROME ROBERTS SUSSEX COUNTRY SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2017-12-12
JEROME ROBERTS HIGHCLERE COUNTRY SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2017-12-12
JEROME ROBERTS LOWTHER SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-31 Dissolved 2017-12-12
JEROME ROBERTS KELMARSH COUNTRY SHOW LIMITED Director 2015-08-28 CURRENT 2015-07-30 Dissolved 2018-01-23
JEROME ROBERTS COUNTRYMAN BUSINESS LTD. Director 2015-08-28 CURRENT 2014-01-15 Liquidation
JEROME ROBERTS CFL (2015) LTD Director 2015-08-28 CURRENT 1999-03-04 Liquidation
JEROME ROBERTS CLUB COUNTRYMAN LTD. Director 2015-05-31 CURRENT 2011-06-28 Liquidation
ANTHONY GRAHAME SCUTT GREAT BRITISH FALCONRY FAIR LTD. Director 2015-09-25 CURRENT 2015-09-25 Dissolved 2017-09-19
ANTHONY GRAHAME SCUTT GREAT BRITISH GAME FAIR LTD. Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-09-19
ANTHONY GRAHAME SCUTT LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
ANTHONY GRAHAME SCUTT KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
ANTHONY GRAHAME SCUTT COUNTRYMAN BUSINESS LTD. Director 2014-03-14 CURRENT 2014-01-15 Liquidation
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (INVESTMENTS) LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active - Proposal to Strike off
ANTHONY GRAHAME SCUTT TEAM WILD LIMITED Director 2011-06-28 CURRENT 2011-06-28 Liquidation
ANTHONY GRAHAME SCUTT CLUB COUNTRYMAN LTD. Director 2011-06-28 CURRENT 2011-06-28 Liquidation
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (WALES) HOLDINGS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (WALES) GL LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
ANTHONY GRAHAME SCUTT HAYWOOD HOMES (WALES) CR LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active
ANTHONY GRAHAME SCUTT SCUTT MANAGEMENT SERVICES LIMITED Director 2001-11-26 CURRENT 2001-11-26 Active - Proposal to Strike off
ANTHONY GRAHAME SCUTT COUNTY FAIRS LIMITED Director 2001-11-20 CURRENT 1993-03-05 Active
ANTHONY GRAHAME SCUTT HAYWOOD DEVELOPMENTS LTD Director 2001-08-31 CURRENT 2001-08-13 Active
ANTHONY GRAHAME SCUTT CFL (2015) LTD Director 2000-02-15 CURRENT 1999-03-04 Liquidation
ANTHONY GRAHAME SCUTT HAYWOOD HOLDINGS LIMITED Director 1991-12-31 CURRENT 1973-11-05 Active - Proposal to Strike off
CHRISTINE SCUTT SCUTT MANAGEMENT SERVICES LIMITED Director 2016-11-30 CURRENT 2001-11-26 Active - Proposal to Strike off
CHRISTINE SCUTT LOWTHER SHOW LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2017-12-12
CHRISTINE SCUTT MIDLAND GAME FAIR LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
CHRISTINE SCUTT SUSSEX COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
CHRISTINE SCUTT HIGHCLERE COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2017-12-12
CHRISTINE SCUTT KELMARSH COUNTRY SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-01-23
CHRISTINE SCUTT COUNTRYMAN BUSINESS LTD. Director 2015-06-18 CURRENT 2014-01-15 Liquidation
CHRISTINE SCUTT TEAM WILD LIMITED Director 2014-07-01 CURRENT 2011-06-28 Liquidation
CHRISTINE SCUTT CLUB COUNTRYMAN LTD. Director 2014-07-01 CURRENT 2011-06-28 Liquidation
CHRISTINE SCUTT CFL (2015) LTD Director 2014-03-31 CURRENT 1999-03-04 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing AssistantStaffordThe position will work collaboratively with the digital media team to help promote and support our clients brand and products predominantly through social...2016-03-15
Video EditorStaffordFrom website, social media and youtube videos to producing custom presentation videos to demonstrate our clients products in the field....2015-11-18

Jobs results powered by Indeed
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
2024-11-18CONFIRMATION STATEMENT MADE ON 17/11/24, WITH UPDATES
2024-04-2430/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-07-1230/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1330/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-21Change of details for Hastro Holdings Ltd as a person with significant control on 2022-09-23
2022-11-21PSC05Change of details for Hastro Holdings Ltd as a person with significant control on 2022-09-23
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
2022-09-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-01-12Change of details for Hastro Holdings Ltd as a person with significant control on 2022-01-12
2022-01-12PSC05Change of details for Hastro Holdings Ltd as a person with significant control on 2022-01-12
2022-01-07CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM The Gatehouse Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL United Kingdom
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10RES15CHANGE OF COMPANY NAME 10/09/20
2020-09-08AP01DIRECTOR APPOINTED MRS CLARE MARIE HARFORD
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Hunters Croft Upwoods Road Doveridge Derbyshire DE6 5LL United Kingdom
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-28CH01Director's details changed for Mr Ian Francis Harford on 2019-11-28
2019-11-28CH01Director's details changed for Mr Ian Francis Harford on 2019-11-28
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ROBERTS
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ROBERTS
2019-10-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM 2 Church Street Uttoxeter ST14 8AG United Kingdom
2019-02-05CH01Director's details changed for Mr Jerome Roberts on 2019-02-05
2018-12-10PSC02Notification of Hastro Holdings Ltd as a person with significant control on 2018-12-03
2018-12-10PSC07CESSATION OF IAN FRANCIS HARFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SCUTT
2018-12-10TM02Termination of appointment of Sumik Ventures Limited on 2018-12-03
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CH04SECRETARY'S DETAILS CHNAGED FOR SUMIK VENTURES LIMITED on 2018-04-12
2018-04-03RES13Resolutions passed:
  • Rights amended 11/01/2017
2018-04-03SH10Particulars of variation of rights attached to shares
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 90995
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STRETTON
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM 72 Dunstall Road Halesowen West Midlands B63 1BE
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 112520
2017-02-02SH0108/12/16 STATEMENT OF CAPITAL GBP 112520
2016-11-23SH02Sub-division of shares on 2016-09-30
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-17CH01Director's details changed for Mr Ian Francis Harford on 2016-11-17
2016-10-10SH0130/09/16 STATEMENT OF CAPITAL GBP 91195
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15SH0123/12/15 STATEMENT OF CAPITAL GBP 48770
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME ROBERTS / 27/06/2016
2016-05-24TM02APPOINTMENT TERMINATED, SECRETARY SUMIK VENTURES LIMITED
2015-10-02AP04CORPORATE SECRETARY APPOINTED SUMIK VENTURES LIMITED
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-23AR0122/09/15 FULL LIST
2015-09-18AP01DIRECTOR APPOINTED MR JEROME ROBERTS
2015-09-18AP01DIRECTOR APPOINTED MRS CHRISTINE SCUTT
2015-09-18AP01DIRECTOR APPOINTED MRS PATRICIA HAYWOOD
2015-07-27AA01CURRSHO FROM 31/07/2016 TO 31/12/2015
2015-07-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to MARKETING 4 GROWTH 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 MARKETING 4 GROWTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKETING 4 GROWTH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MARKETING 4 GROWTH LIMITED

Intangible Assets
Patents
We have not found any records of MARKETING 4 GROWTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKETING 4 GROWTH LIMITED
Trademarks
We have not found any records of MARKETING 4 GROWTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKETING 4 GROWTH 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 (59112 - Video production activities) as MARKETING 4 GROWTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKETING 4 GROWTH 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 MARKETING 4 GROWTH 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 MARKETING 4 GROWTH 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.