Background WavePink WaveYellow Wave

MARTEN GIBBON ASSOCIATES LIMITED (02769315)

MARTEN GIBBON ASSOCIATES LIMITED (02769315) is an active UK company. incorporated on 30 November 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MARTEN GIBBON ASSOCIATES LIMITED has been registered for 33 years. Current directors include AFFLECK, Paul Alexander, MILLNS, Damien Mark, PAMPHILON, Andrew Keith.

Company Number
02769315
Status
active
Type
ltd
Incorporated
30 November 1992
Age
33 years
Address
30 Maltings Place 169 Tower Bridge Road, London, SE1 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AFFLECK, Paul Alexander, MILLNS, Damien Mark, PAMPHILON, Andrew Keith
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTEN GIBBON ASSOCIATES LIMITED

MARTEN GIBBON ASSOCIATES LIMITED is an active company incorporated on 30 November 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MARTEN GIBBON ASSOCIATES LIMITED was registered 33 years ago.(SIC: 73110)

Status

active

Active since 33 years ago

Company No

02769315

LTD Company

Age

33 Years

Incorporated 30 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MARTEN GIBBON GROUP LIMITED
From: 10 June 1993To: 6 January 1995
MUTANDERIS (167) LIMITED
From: 30 November 1992To: 10 June 1993
Contact
Address

30 Maltings Place 169 Tower Bridge Road London, SE1 3JB,

Previous Addresses

10 Maltings Place 169 Tower Bridge Road London SE1 3JB England
From: 7 November 2017To: 1 October 2020
79 Weston Street London SE1 3RS
From: 3 August 2010To: 7 November 2017
29 Tufton Street London SW1P 3QL United Kingdom
From: 30 November 1992To: 3 August 2010
Timeline

9 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Jan 10
Director Joined
Jan 13
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

AFFLECK, Paul Alexander

Active
Invicta Green Street, DarenthDA2 8DP
Secretary
Appointed 24 Sept 1996

AFFLECK, Paul Alexander

Active
Invicta Green Street, DarenthDA2 8DP
Born July 1957
Director
Appointed 30 Jun 1997

MILLNS, Damien Mark

Active
Meadowcroft Close, East GrinsteadRH19 1NA
Born September 1976
Director
Appointed 01 Jan 2009

PAMPHILON, Andrew Keith

Active
Upper Square, Saffron WaldenCB10 2DY
Born October 1979
Director
Appointed 01 Jan 2016

GALVIN, Lorna

Resigned
56 Galveston Road, LondonSW15 2AS
Secretary
Appointed 30 Jun 1995
Resigned 24 Sept 1996

STEWART, Martin William

Resigned
6 Appledown Rise, CoulsdonCR5 2DX
Secretary
Appointed 01 Sept 1994
Resigned 01 Jan 1995

BASHAM, Andrew David

Resigned
46 Fullerton Road, LondonSW18 1BX
Born January 1970
Director
Appointed 10 Dec 2001
Resigned 30 Dec 2002

DEEKS, Richard

Resigned
Flat 3 50 St Georges Avenue, LondonN7 0HD
Born August 1952
Director
Appointed 30 Jun 1997
Resigned 30 Sept 1997

EDWARDS, Garnet

Resigned
23 Mount Pleasant Road, LondonW5 1SG
Born October 1945
Director
Appointed 01 Jan 2003
Resigned 23 Feb 2004

FISCHER, Melanie Rose

Resigned
16 Stretton Mansions, LondonSE8 3JP
Born November 1960
Director
Appointed 03 Jan 1995
Resigned 28 Sept 2007

FRENDO, Paul Anthony

Resigned
High Pewley, GuildfordGU1 3SH
Born November 1947
Director
Appointed 30 Jan 1995
Resigned 01 Jul 2016

GIBBON, Peter Reginald

Resigned
Crypt Farm, MidhurstGU29 0HP
Born February 1948
Director
Appointed N/A
Resigned 01 Jul 2016

GREGORY, Desmond Railton James

Resigned
2 Radcliffe Road, LondonN21 2SE
Born March 1945
Director
Appointed 03 Jan 1995
Resigned 04 Mar 2005

HARRISON, David Christopher

Resigned
23 Princes Avenue, Petts WoodBR5 1QP
Born November 1955
Director
Appointed 10 Dec 2001
Resigned 17 Dec 2004

HORNER, Keith

Resigned
76 Marble House, LondonW9 3PT
Born January 1953
Director
Appointed 30 Apr 1999
Resigned 13 Oct 1999

MARTEN, Andrew Michael

Resigned
Astra, SendGU23 7JN
Born April 1956
Director
Appointed N/A
Resigned 01 Jan 1995

MCLOUGHLIN, James Benedict

Resigned
12 Montague Road, BerkhamstedHP4 3DS
Born June 1970
Director
Appointed 10 Dec 2001
Resigned 08 Dec 2006

SEVENOAKS, Peter William

Resigned
The Warren Philpot Lane, WokingGU24 8HD
Born March 1951
Director
Appointed 30 Jun 1997
Resigned 31 Aug 1999

STEWART, Martin William

Resigned
6 Appledown Rise, CoulsdonCR5 2DX
Born December 1948
Director
Appointed 01 Sept 1994
Resigned 01 Jan 1995

STONE, Michael John

Resigned
Pensylva, St. AustellPL25 4RW
Born May 1965
Director
Appointed 01 Jan 2013
Resigned 05 Oct 2016

TAYLOR, Jeremy Charles

Resigned
Birch House 2 Millhedge Close, CobhamKT11 3BE
Born March 1957
Director
Appointed 29 Aug 2007
Resigned 11 Sept 2009

WHITEHEAD, Barry

Resigned
Halford Road, RichmondTW10 6AP
Born March 1947
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2009

Persons with significant control

2

Mr Damien Mark Millns

Active
169 Tower Bridge Road, LondonSE1 3JB
Born September 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
169 Tower Bridge Road, LondonSE1 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
14 May 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
11 May 2006
288cChange of Particulars
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 2004
AAAnnual Accounts
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288cChange of Particulars
Legacy
19 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
14 July 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
28 November 1997
403b403b
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
11 July 1997
288cChange of Particulars
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
28 June 1996
287Change of Registered Office
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
27 June 1995
225(1)225(1)
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1994
AAAnnual Accounts
Resolution
29 September 1994
RESOLUTIONSResolutions
Legacy
28 September 1994
288288
Legacy
28 September 1994
287Change of Registered Office
Gazette Notice Compulsary
24 May 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 May 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 May 1994
363b363b
Certificate Change Of Name Company
9 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1992
NEWINCIncorporation