Background WavePink WaveYellow Wave

U.K. LETTERBOX MARKETING LIMITED (02407774)

U.K. LETTERBOX MARKETING LIMITED (02407774) is an active UK company. incorporated on 25 July 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. U.K. LETTERBOX MARKETING LIMITED has been registered for 36 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George and 1 others.

Company Number
02407774
Status
active
Type
ltd
Incorporated
25 July 1989
Age
36 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George, YOUNG, Caroline Louise
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. LETTERBOX MARKETING LIMITED

U.K. LETTERBOX MARKETING LIMITED is an active company incorporated on 25 July 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. U.K. LETTERBOX MARKETING LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02407774

LTD Company

Age

36 Years

Incorporated 25 July 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 24 June 2025
1 Gunpowder Square London EC4A 3EP
From: 25 July 1989To: 9 December 2020
Timeline

10 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Jul 89
Loan Secured
Apr 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 01 Mar 2006

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 21 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

YOUNG, Caroline Louise

Active
Princes Street, LondonW1B 2LU
Born September 1975
Director
Appointed 01 Jun 2001

BRADLEY, Diana

Resigned
25 Firs Walk, WelwynAL6 0NY
Secretary
Appointed N/A
Resigned 01 Mar 2006

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 01 Mar 2006
Resigned 31 Dec 2016

BRACKEN, Alan

Resigned
35 Mermaid Close, ChathamME5 7PT
Born November 1964
Director
Appointed 14 Oct 1991
Resigned 07 Feb 1992

BRADLEY, Diana

Resigned
25 Firs Walk, WelwynAL6 0NY
Born October 1950
Director
Appointed 01 Feb 2006
Resigned 01 Mar 2006

BRADLEY, Keith John Andrew

Resigned
25 Firs Walk, WelwynAL6 0NY
Born January 1947
Director
Appointed N/A
Resigned 03 Apr 2017

BROCK, Paul Richard Sabah

Resigned
31 Nursery Fields, SawbridgeworthCM21 0DH
Born March 1968
Director
Appointed 01 Oct 1992
Resigned 05 Jul 2001

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 21 Sept 2018

HEARN, Timothy Peter

Resigned
Felton House Liston, SudburyCO10 7HR
Born November 1953
Director
Appointed N/A
Resigned 31 Jul 2003

HOLT, Jane

Resigned
10 Stockings Lane, HertfordSG13 8LW
Born March 1962
Director
Appointed 01 Jan 1998
Resigned 23 Nov 2007

HOYLE, Jill

Resigned
131 Wendover Drive, BedfordMK41 9SS
Born July 1958
Director
Appointed 01 Mar 2006
Resigned 23 Nov 2007

KELVIN, Nicholas James

Resigned
2 Woodlands, HarpendenAL5 3BY
Born June 1960
Director
Appointed 31 Aug 2004
Resigned 17 Jun 2005

LLOYD, Colin Thomas

Resigned
Fawke Common, SevenoaksTN15 0JX
Born March 1942
Director
Appointed 01 Aug 2002
Resigned 11 Oct 2005

PULLEN, Rachel

Resigned
75 Mandeville Road, HertfordSG13 8JJ
Born July 1973
Director
Appointed 01 May 2002
Resigned 07 Mar 2007

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2016

STEENSON, Anthony Gerade

Resigned
7 Meadow Lane, ManchesterM28 2PL
Born March 1948
Director
Appointed 01 Sept 2005
Resigned 21 Nov 2006

TIZARD, Howard Wilson

Resigned
76 High Street, Stanstead AbbottsSG12 8AQ
Born July 1964
Director
Appointed 01 Apr 1995
Resigned 01 Nov 1996

WILKERSON, Peter Henry

Resigned
Rosemead 2 St Marys Close, AstonSG2 7EQ
Born December 1928
Director
Appointed 03 Mar 2000
Resigned 24 Oct 2001

WOOD, Gary Vincent

Resigned
Broad Oak, SawbridgeworthCM21 0HX
Born January 1963
Director
Appointed 01 Jun 2001
Resigned 17 Mar 2006

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

142

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Legacy
31 May 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
13 March 2006
AUDAUD
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 June 2005
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2004
AAAnnual Accounts
Legacy
2 October 2003
169169
Resolution
10 August 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 July 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 November 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Legacy
4 April 1996
287Change of Registered Office
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
30 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
287Change of Registered Office
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
19 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
288288
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
3 July 1992
288288
Legacy
3 July 1992
363sAnnual Return (shuttle)
Legacy
12 June 1992
363aAnnual Return
Legacy
17 October 1991
288288
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
7 July 1991
363aAnnual Return
Legacy
9 February 1990
288288
Legacy
25 September 1989
288288
Legacy
12 September 1989
224224
Incorporation Company
25 July 1989
NEWINCIncorporation