Background WavePink WaveYellow Wave

MARRICK PROMOTIONS LIMITED (03259666)

MARRICK PROMOTIONS LIMITED (03259666) is an active UK company. incorporated on 7 October 1996. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MARRICK PROMOTIONS LIMITED has been registered for 29 years. Current directors include SILBERBAUER, Richard Burchell, SILBERBAUER, Robert Burchell.

Company Number
03259666
Status
active
Type
ltd
Incorporated
7 October 1996
Age
29 years
Address
1 Wilkinson Close, Brighton, BN2 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SILBERBAUER, Richard Burchell, SILBERBAUER, Robert Burchell
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRICK PROMOTIONS LIMITED

MARRICK PROMOTIONS LIMITED is an active company incorporated on 7 October 1996 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MARRICK PROMOTIONS LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03259666

LTD Company

Age

29 Years

Incorporated 7 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

1 Wilkinson Close Rottingdean Brighton, BN2 7EG,

Previous Addresses

3 Burnes Vale Rottingdean Brighton BN2 7DW England
From: 9 June 2023To: 15 October 2025
Braydells Hurstwood Lane Haywards Heath West Sussex RH17 7QY
From: 16 October 2015To: 9 June 2023
17 Greshams Way Edenbridge Kent TN8 5NY
From: 22 November 2013To: 16 October 2015
10 Woodfields Sevenoaks Kent TN13 2RA
From: 7 October 1996To: 22 November 2013
Timeline

5 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Aug 17
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Oct 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SILBERBAUER, Richard Burchell

Active
Wilkinson Close, BrightonBN2 7EG
Born March 1947
Director
Appointed 07 Oct 1996

SILBERBAUER, Robert Burchell

Active
Wilkinson Close, BrightonBN2 7EG
Born November 1979
Director
Appointed 01 Aug 2018

SILBERBAUER, Marita Iris Balleine

Resigned
Hurstwood Lane, Haywards HeathRH17 7QY
Secretary
Appointed 07 Oct 1996
Resigned 01 Aug 2018

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 07 Oct 1996
Resigned 07 Oct 1996

SILBERBAUER, John Christian, Dr

Resigned
Hurstwood Lane, Haywards HeathRH17 7QY
Born October 1976
Director
Appointed 01 Jun 2002
Resigned 30 Aug 2017

SILBERBAUER, Marita Iris Balleine

Resigned
Hurstwood Lane, Haywards HeathRH17 7QY
Born October 1955
Director
Appointed 30 Oct 1996
Resigned 29 Jan 2020

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 07 Oct 1996
Resigned 07 Oct 1996

Persons with significant control

2

1 Active
1 Ceased

Mrs Marita Iris Balleine Silberbauer

Ceased
Hurstwood Lane, Haywards HeathRH17 7QY
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Richard Burchell Silberbauer

Active
Wilkinson Close, BrightonBN2 7EG
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 February 2024
AAMDAAMD
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
10 August 2000
288cChange of Particulars
Legacy
10 August 2000
288cChange of Particulars
Legacy
10 August 2000
287Change of Registered Office
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
1 December 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
17 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1997
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
287Change of Registered Office
Incorporation Company
7 October 1996
NEWINCIncorporation