Background WavePink WaveYellow Wave

DOOR DROP MARKETING LIMITED (04069147)

DOOR DROP MARKETING LIMITED (04069147) is an active UK company. incorporated on 11 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. DOOR DROP MARKETING LIMITED has been registered for 25 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
04069147
Status
active
Type
ltd
Incorporated
11 September 2000
Age
25 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOR DROP MARKETING LIMITED

DOOR DROP MARKETING LIMITED is an active company incorporated on 11 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. DOOR DROP MARKETING LIMITED was registered 25 years ago.(SIC: 73120)

Status

active

Active since 25 years ago

Company No

04069147

LTD Company

Age

25 Years

Incorporated 11 September 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 21 December 2020To: 16 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 11 September 2000To: 21 December 2020
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 01 Aug 2007

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 07 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

BAKER, Edward Albert

Resigned
Flat 3 33 Queens Road, HertfordSG13 8AZ
Secretary
Appointed 12 Sept 2000
Resigned 01 Aug 2007

SPRINGETT, Ian Michael

Resigned
2 Prews Farm Cottages, SendGU23 7EQ
Secretary
Appointed 01 Aug 2007
Resigned 31 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 2000
Resigned 11 Sept 2000

BAKER, Edward Albert

Resigned
Flat 3 33 Queens Road, HertfordSG13 8AZ
Born October 1935
Director
Appointed 12 Sept 2000
Resigned 01 Aug 2007

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 07 Sept 2018

RAYNER, Derek William

Resigned
Culver Lodge, Much HadhamSG10 6AP
Born January 1946
Director
Appointed 11 Sept 2000
Resigned 01 Aug 2007

SPRINGETT, Ian Michael

Resigned
2 Prews Farm Cottages, SendGU23 7EQ
Born January 1967
Director
Appointed 01 Aug 2007
Resigned 31 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 2000
Resigned 11 Sept 2000

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Incorporation Company
11 September 2000
NEWINCIncorporation