Background WavePink WaveYellow Wave

MONITOR MARKETING LIMITED (02884001)

MONITOR MARKETING LIMITED (02884001) is an active UK company. incorporated on 24 December 1993. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MONITOR MARKETING LIMITED has been registered for 32 years. Current directors include BARRETTO, Marcus Anthony, MCMILLAN, Cheryl, NEWBERRY, Fay Charlotte and 2 others.

Company Number
02884001
Status
active
Type
ltd
Incorporated
24 December 1993
Age
32 years
Address
C/O Jack Ross Chartered Accountants, Barnfield House, Salford, M3 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARRETTO, Marcus Anthony, MCMILLAN, Cheryl, NEWBERRY, Fay Charlotte, NEWBERRY, Moray John Maitland, SLEGG, Laura
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONITOR MARKETING LIMITED

MONITOR MARKETING LIMITED is an active company incorporated on 24 December 1993 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MONITOR MARKETING LIMITED was registered 32 years ago.(SIC: 73110)

Status

active

Active since 32 years ago

Company No

02884001

LTD Company

Age

32 Years

Incorporated 24 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (1 year 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 28 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Jack Ross Chartered Accountants, Barnfield House The Approach Salford, M3 7BX,

Previous Addresses

2nd Floor, the Tower Deva City Office Park Trinity Way Salford M3 7BF
From: 5 May 2015To: 1 February 2021
C/O Simpson Burgess Nash Ground Floor, Maclaren House Lancastrian Office Centre Talbot Rd, Old Trafford Manchester M32 0FP
From: 24 December 1993To: 5 May 2015
Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Dec 16
Director Left
May 20
Director Left
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Funding Round
Sept 22
Director Joined
Mar 23
Director Left
Jul 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

NEWBERRY, Fay Charlotte

Active
Hampnett, CheltenhamGL54 3NN
Secretary
Appointed 24 Dec 1993

BARRETTO, Marcus Anthony

Active
Hill Walk, LeylandPR25 2NY
Born May 1990
Director
Appointed 01 Sept 2021

MCMILLAN, Cheryl

Active
Bleeding Wolf Lane, Stoke-On-TrentST7 3BH
Born January 1981
Director
Appointed 01 Sept 2021

NEWBERRY, Fay Charlotte

Active
Hampnett, CheltenhamGL54 3NN
Born March 1943
Director
Appointed 24 Dec 1993

NEWBERRY, Moray John Maitland

Active
Hampnett, CheltenhamGL54 3NN
Born April 1942
Director
Appointed 24 Dec 1993

SLEGG, Laura

Active
Prestbury Avenue, AltrinchamWA15 8HY
Born July 1991
Director
Appointed 01 Sept 2021

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 24 Dec 1993
Resigned 24 Dec 1993

BALL, Geoffrey Francis Maitland

Resigned
Abbot's Bank, ChesterCH4 8JB
Born August 1948
Director
Appointed 01 Sept 2006
Resigned 21 May 2020

BARRY, Anthony Martin

Resigned
Lime Tree Farm, KnutsfordWA16 8XB
Born October 1952
Director
Appointed 25 Oct 2007
Resigned 30 Jan 2008

BRADLEY, Daniel Martin

Resigned
Deva City Office Park, SalfordM3 7BF
Born January 1989
Director
Appointed 15 Dec 2016
Resigned 09 Oct 2020

GIBBS, Richard

Resigned
22 Gilda Crescent Road, ManchesterM30 9AG
Born March 1960
Director
Appointed 01 Sept 1995
Resigned 01 Apr 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 24 Dec 1993
Resigned 24 Dec 1993

HASTWELL, Lesley

Resigned
Bucksey House, YorkYO4 2XW
Born September 1957
Director
Appointed 01 Jun 1994
Resigned 04 Nov 1997

LALOR, Lisa

Resigned
80 Mere Bank, NorthwichCW9 8NL
Born March 1969
Director
Appointed 12 Dec 1997
Resigned 15 Nov 2000

LAYLAND, Gwen

Resigned
47 Fold Green, OldhamOL9 9DX
Born January 1945
Director
Appointed 12 Dec 1997
Resigned 27 Mar 2008

THOMAS, Laura Anne

Resigned
Barnfield House, SalfordM3 7BX
Born May 1973
Director
Appointed 08 Mar 2023
Resigned 17 Jun 2025

Persons with significant control

1

Mrs Fay Charlotte Newberry

Active
Barnfield House, SalfordM3 7BX
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
353353
Legacy
22 January 2009
190190
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
5 March 2008
190190
Legacy
5 March 2008
353353
Legacy
5 March 2008
288cChange of Particulars
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
31 July 2007
287Change of Registered Office
Legacy
17 July 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288cChange of Particulars
Legacy
23 February 2007
288cChange of Particulars
Legacy
14 December 2006
287Change of Registered Office
Legacy
27 November 2006
123Notice of Increase in Nominal Capital
Resolution
27 November 2006
RESOLUTIONSResolutions
Resolution
27 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
14 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
21 January 2002
363aAnnual Return
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
31 July 2001
123Notice of Increase in Nominal Capital
Legacy
31 July 2001
88(3)88(3)
Legacy
31 July 2001
88(2)R88(2)R
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
363aAnnual Return
Legacy
4 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
363aAnnual Return
Legacy
31 January 2000
288cChange of Particulars
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
30 April 1999
122122
Legacy
14 January 1999
363aAnnual Return
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
11 February 1998
363aAnnual Return
Legacy
11 February 1998
288cChange of Particulars
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 August 1997
AAAnnual Accounts
Legacy
26 January 1997
363aAnnual Return
Legacy
24 January 1997
288cChange of Particulars
Legacy
24 January 1997
288cChange of Particulars
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
15 January 1996
363x363x
Legacy
7 September 1995
288288
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363x363x
Legacy
22 December 1994
363(353)363(353)
Legacy
28 July 1994
88(2)R88(2)R
Resolution
28 July 1994
RESOLUTIONSResolutions
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
28 July 1994
123Notice of Increase in Nominal Capital
Legacy
8 June 1994
288288
Legacy
1 February 1994
224224
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
287Change of Registered Office
Incorporation Company
24 December 1993
NEWINCIncorporation