Background WavePink WaveYellow Wave

THE LOCAL MARKETING COMPANY (NOTTINGHAM) LIMITED (04363421)

THE LOCAL MARKETING COMPANY (NOTTINGHAM) LIMITED (04363421) is an active UK company. incorporated on 30 January 2002. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LOCAL MARKETING COMPANY (NOTTINGHAM) LIMITED has been registered for 24 years. Current directors include SWIFT, Jamie Ian.

Company Number
04363421
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
21 Rectory Road, Nottingham, NG2 6BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SWIFT, Jamie Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOCAL MARKETING COMPANY (NOTTINGHAM) LIMITED

THE LOCAL MARKETING COMPANY (NOTTINGHAM) LIMITED is an active company incorporated on 30 January 2002 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LOCAL MARKETING COMPANY (NOTTINGHAM) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04363421

LTD Company

Age

24 Years

Incorporated 30 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

21 Rectory Road West Bridgford Nottingham, NG2 6BE,

Previous Addresses

119-121 Canal Street Nottingham NG1 7HB England
From: 9 June 2017To: 3 March 2020
1a Blake Road West Bridgford Nottingham Nottinghamshire NG2 5JJ
From: 30 January 2002To: 9 June 2017
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
May 10
New Owner
Feb 21
New Owner
Feb 21
Funding Round
Jul 22
Funding Round
Jul 22
Owner Exit
Feb 24
Owner Exit
Feb 24
3
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SWIFT, Jamie Ian

Active
Rectory Road, NottinghamNG2 6BE
Born December 1974
Director
Appointed 28 Feb 2002

ELLIS, Christopher Paul

Resigned
Canal Street, NottinghamNG1 7HB
Secretary
Appointed 14 Nov 2003
Resigned 31 Jul 2019

MILLS, Nicola

Resigned
98 Marshall Hill Drive, NottinghamNG3 6HX
Secretary
Appointed 28 Feb 2002
Resigned 14 Nov 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 04 Feb 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Jan 2002
Resigned 04 Feb 2002

Persons with significant control

3

1 Active
2 Ceased

Mrs Shelley Swift

Ceased
West Bridgford, NottinghamNG2 6BE
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2021
Ceased 12 Jan 2024

Mr Iain Swift

Ceased
West Bridgford, NottinghamNG2 6BE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2021
Ceased 12 Jan 2024

Mr Jamie Ian Swift

Active
Rectory Road, NottinghamNG2 6BE
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
23 March 2023
MAMA
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
27 December 2007
88(2)R88(2)R
Legacy
13 June 2007
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
287Change of Registered Office
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
287Change of Registered Office
Legacy
14 March 2002
225Change of Accounting Reference Date
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Incorporation Company
30 January 2002
NEWINCIncorporation