Background WavePink WaveYellow Wave

NEWMARKETING CAMPAIGN LIMITED (04075831)

NEWMARKETING CAMPAIGN LIMITED (04075831) is an active UK company. incorporated on 21 September 2000. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NEWMARKETING CAMPAIGN LIMITED has been registered for 25 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald and 1 others.

Company Number
04075831
Status
active
Type
ltd
Incorporated
21 September 2000
Age
25 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald, FREEMAN, Nicola
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMARKETING CAMPAIGN LIMITED

NEWMARKETING CAMPAIGN LIMITED is an active company incorporated on 21 September 2000 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NEWMARKETING CAMPAIGN LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

04075831

LTD Company

Age

25 Years

Incorporated 21 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

FLIGHTS FOR LESS LIMITED
From: 21 September 2000To: 2 December 2004
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Timeline

10 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Jan 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Director Left
Nov 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Secretary
Appointed 10 May 2011

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 21 Sept 2000

BOYCE, James Christopher

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 01 Jan 2006

BOYCE, Robert Gerald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937
Director
Appointed 21 Sept 2000

FREEMAN, Nicola

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born January 1980
Director
Appointed 01 Jan 2019

BABER, Geoffrey Donald

Resigned
Mill Hill House, Bury St EdmundsIP29 4AG
Secretary
Appointed 21 Sept 2000
Resigned 02 Nov 2004

CLARK, Paul Francis Albert

Resigned
1 Carpenters Close, GazeleyCB8 8GE
Secretary
Appointed 02 Nov 2004
Resigned 10 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 2000
Resigned 21 Sept 2000

MCCARTHY, Malcolm

Resigned
Somerville, SouthamptonSO17 1XE
Born June 1938
Director
Appointed 07 Dec 2004
Resigned 31 Dec 2005

SMITH, Tina Anne

Resigned
22 St Andrews Way, ElyCB6 3DZ
Born August 1959
Director
Appointed 02 Nov 2004
Resigned 26 Aug 2005

SPICER, David Frederick

Resigned
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1953
Director
Appointed 05 Sept 2005
Resigned 31 Oct 2024

Persons with significant control

3

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
88(2)R88(2)R
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
288bResignation of Director or Secretary
Incorporation Company
21 September 2000
NEWINCIncorporation