Background WavePink WaveYellow Wave

THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED (03909510)

THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED (03909510) is an active UK company. incorporated on 19 January 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED has been registered for 26 years. Current directors include EVANS, Mark Clifford, WATSON, Mark Timothy.

Company Number
03909510
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
16 Hatfields, London, SE1 8DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Mark Clifford, WATSON, Mark Timothy
SIC Codes
64209, 73110, 73120, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED

THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED is an active company incorporated on 19 January 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. THE MARKETING STORE WORLDWIDE (EUROPE) LIMITED was registered 26 years ago.(SIC: 64209, 73110, 73120, 82990)

Status

active

Active since 26 years ago

Company No

03909510

LTD Company

Age

26 Years

Incorporated 19 January 2000

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 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

THE MARKETING STORE WORLDWIDE CONSUMER PRODUCTS (EUROPE) LIMITED
From: 25 May 2000To: 29 May 2009
SERVEONE LIMITED
From: 19 January 2000To: 25 May 2000
Contact
Address

16 Hatfields London, SE1 8DJ,

Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Dec 21
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

EVANS, Mark Clifford

Active
Hatfields, LondonSE1 8DJ
Secretary
Appointed 14 Nov 2014

EVANS, Mark Clifford

Active
Hatfields, LondonSE1 8DJ
Born April 1981
Director
Appointed 18 Feb 2026

WATSON, Mark Timothy

Active
Hatfields, LondonSE1 8DJ
Born July 1972
Director
Appointed 25 Jan 2016

COX, Peter Robert

Resigned
Dancers End, Dancers EndHP23 6LB
Secretary
Appointed 26 May 2008
Resigned 01 Apr 2011

CROFT, Charles Roy

Resigned
Otters Pool, Bourne EndSL8 5QY
Secretary
Appointed 10 Jan 2007
Resigned 01 Feb 2008

CULLEN, Michael Bertram

Resigned
17 Strafford Road, TwickenhamTW1 3AD
Secretary
Appointed 01 Jan 2008
Resigned 26 May 2008

HODSDON, Matthew Stuart

Resigned
10 Balme Close, CharvilRG10 9RN
Secretary
Appointed 01 Nov 2003
Resigned 26 Jul 2004

MALIK, Shamaila Farrah

Resigned
Hatfields, LondonSE1 8DJ
Secretary
Appointed 01 Apr 2011
Resigned 04 Jan 2012

PATERSON, Ian James

Resigned
21 Longfield Street, LondonSW18 5RD
Secretary
Appointed 09 Jun 2000
Resigned 17 May 2001

PATTISON, Katherine Louise

Resigned
Hatfields, LondonSE1 8DJ
Secretary
Appointed 21 Feb 2012
Resigned 14 Nov 2014

PURCELL, Paul Anthony Patrick

Resigned
5 Filey Way, Ruislip ManorHA4 9AY
Secretary
Appointed 20 Feb 2000
Resigned 31 Oct 2003

SELLERS, Calvin Lee

Resigned
77 Twickenham Road, TeddingtonTW11 8AL
Secretary
Appointed 26 Jul 2004
Resigned 10 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 28 Mar 2000

BONNEY, Lisa Michelle

Resigned
Hatfields, LondonSE1 8DJ
Born August 1965
Director
Appointed 01 Apr 2011
Resigned 25 Jan 2016

COX, Peter Robert

Resigned
Hatfields, LondonSE1 8DJ
Born August 1953
Director
Appointed 01 Apr 2011
Resigned 12 May 2015

CROFT, Charles Roy

Resigned
Otters Pool, Bourne EndSL8 5QY
Born December 1964
Director
Appointed 28 Mar 2000
Resigned 01 Feb 2008

EVANS, Mark Clifford

Resigned
Hatfields, LondonSE1 8DJ
Born April 1981
Director
Appointed 12 May 2015
Resigned 05 Aug 2016

KEMP, Graham David

Resigned
Nore Telegraph Hill, HascombeGU8 4BT
Born January 1950
Director
Appointed 02 Dec 2005
Resigned 09 Jan 2007

KONG, Yook Seng

Resigned
8813 Donegal Drive, Illinois
Born November 1958
Director
Appointed 02 Dec 2005
Resigned 12 May 2015

MARSHALL, Simon William

Resigned
Station House, FarnhamGU10 5JZ
Born February 1961
Director
Appointed 01 Jan 2008
Resigned 01 Apr 2011

OTWAY, Isabelle

Resigned
Hatfields, LondonSE1 8DJ
Born November 1980
Director
Appointed 05 Aug 2016
Resigned 18 Feb 2026

PARKS, Steven William

Resigned
202 Northampton Lane, Lincolnshire
Born October 1945
Director
Appointed 28 Mar 2000
Resigned 02 Dec 2005

PATERSON, Ian James

Resigned
21 Longfield Street, LondonSW18 5RD
Born May 1961
Director
Appointed 09 Jun 2000
Resigned 29 May 2003

REPKE, John Lahr

Resigned
445 South Sleight, Illinois
Born September 1957
Director
Appointed 02 Dec 2005
Resigned 04 Dec 2009

ROMBERG, Steven David

Resigned
1111 Hobson Mill Drive, Illinois
Born August 1958
Director
Appointed 28 Mar 2000
Resigned 04 Dec 2009

SCHULMAN, Charles

Resigned
Hatfields, LondonSE1 8DJ
Born July 1962
Director
Appointed 11 Jan 2010
Resigned 12 May 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 2000
Resigned 28 Mar 2000

Persons with significant control

1

Mr Russell Patrick Smyth

Active
345 N. Morgan Street, Illinois 60607
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 October 2009
AAMDAAMD
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
287Change of Registered Office
Legacy
8 April 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
30 June 2004
244244
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
88(2)Return of Allotment of Shares
Legacy
11 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
287Change of Registered Office
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Incorporation Company
19 January 2000
NEWINCIncorporation