Background WavePink WaveYellow Wave

GOLF MARKETING & MANAGEMENT LIMITED (03198161)

GOLF MARKETING & MANAGEMENT LIMITED (03198161) is an active UK company. incorporated on 14 May 1996. with registered office in Deganwy. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities and 1 other business activities. GOLF MARKETING & MANAGEMENT LIMITED has been registered for 29 years. Current directors include HUGHES, David Robert Howell.

Company Number
03198161
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
19 Albert Drive, Deganwy, LL31 9SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HUGHES, David Robert Howell
SIC Codes
79120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLF MARKETING & MANAGEMENT LIMITED

GOLF MARKETING & MANAGEMENT LIMITED is an active company incorporated on 14 May 1996 with the registered office located in Deganwy. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities and 1 other business activity. GOLF MARKETING & MANAGEMENT LIMITED was registered 29 years ago.(SIC: 79120, 93199)

Status

active

Active since 29 years ago

Company No

03198161

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

GOLFSHOT EVENTS LIMITED
From: 3 October 1996To: 11 April 2000
ISISVALE LIMITED
From: 14 May 1996To: 3 October 1996
Contact
Address

19 Albert Drive Deganwy, LL31 9SP,

Previous Addresses

, 47 Glan Y Mor Rd, Penrhyn Bay, Llandudno, Gwynedd, LL30 3PF
From: 14 May 1996To: 11 September 2013
Timeline

2 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUGHES, Janet Mary

Active
40 Roumania Drive, LlandudnoLL30 1UY
Secretary
Appointed 17 May 2000

HUGHES, David Robert Howell

Active
Albert Drive, DeganwyLL31 9SP
Born April 1958
Director
Appointed 20 May 1996

HUGHES, David Robert Howel

Resigned
40 Roumania Drive, LlandudnoLL30 1UY
Secretary
Appointed 20 May 1996
Resigned 01 Jan 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 1996
Resigned 20 May 1996

CARPENTER, Philip Martyn

Resigned
9 Fourth Avenue, BlackpoolFY4 2ET
Born May 1950
Director
Appointed 20 May 1996
Resigned 02 Jun 1998

UTTLEY, Stephen

Resigned
61 Heron Way, BlackpoolFY3 8FA
Born December 1950
Director
Appointed 23 Dec 1996
Resigned 09 Apr 1998

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 1996
Resigned 20 May 1996

Persons with significant control

1

Mr David Robert Howell Hughes

Active
Albert Drive, DeganwyLL31 9SP
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
8 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
20 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
6 June 2008
287Change of Registered Office
Legacy
6 June 2008
353353
Legacy
6 June 2008
190190
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
363b363b
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
8 June 1998
287Change of Registered Office
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
88(2)R88(2)R
Certificate Change Of Name Company
2 October 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 June 1996
MEM/ARTSMEM/ARTS
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
2 June 1996
287Change of Registered Office
Incorporation Company
14 May 1996
NEWINCIncorporation