Background WavePink WaveYellow Wave

ALINE MARKETING AND COMMUNICATIONS LIMITED (04927103)

ALINE MARKETING AND COMMUNICATIONS LIMITED (04927103) is an active UK company. incorporated on 9 October 2003. with registered office in Radcliffe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. ALINE MARKETING AND COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include GORDON, Nicola.

Company Number
04927103
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
Lancaster House, Radcliffe, M26 2JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GORDON, Nicola
SIC Codes
73110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALINE MARKETING AND COMMUNICATIONS LIMITED

ALINE MARKETING AND COMMUNICATIONS LIMITED is an active company incorporated on 9 October 2003 with the registered office located in Radcliffe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. ALINE MARKETING AND COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 73110, 82990)

Status

active

Active since 22 years ago

Company No

04927103

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Lancaster House 70-76 Blackburn Street Radcliffe, M26 2JW,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Oct 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORDON, Nicola

Active
LondonE14 3QR
Born January 1974
Director
Appointed 09 Oct 2003

GORDON, Margaret

Resigned
Edensor, LutterworthLE17 5AS
Secretary
Appointed 09 Oct 2003
Resigned 23 May 2008

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 09 Oct 2003
Resigned 09 Oct 2003

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 09 Oct 2003
Resigned 09 Oct 2003

Persons with significant control

1

Ms Nicola Gordon

Active
Cahir Street, LondonE14 3QR
Born January 1974

Nature of Control

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

Filing History

58

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Incorporation Company
9 October 2003
NEWINCIncorporation