Background WavePink WaveYellow Wave

GAVIN WILLIS CREATIVE MARKETING LIMITED (06119883)

GAVIN WILLIS CREATIVE MARKETING LIMITED (06119883) is an active UK company. incorporated on 21 February 2007. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. GAVIN WILLIS CREATIVE MARKETING LIMITED has been registered for 19 years. Current directors include WILLIS, Gavin Grant.

Company Number
06119883
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
Sepulchre House Sheep Street, Northampton, NN1 2NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WILLIS, Gavin Grant
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN WILLIS CREATIVE MARKETING LIMITED

GAVIN WILLIS CREATIVE MARKETING LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. GAVIN WILLIS CREATIVE MARKETING LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06119883

LTD Company

Age

19 Years

Incorporated 21 February 2007

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 19 November 2025 (5 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

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

GAVIN WILLIS ART DIRECTION LIMITED
From: 21 February 2007To: 23 October 2012
Contact
Address

Sepulchre House Sheep Street 79 Sheep Street Northampton, NN1 2NE,

Previous Addresses

9 Brookfield, Duncan Close Moulton Park Northampton NN3 6WL
From: 21 February 2007To: 9 May 2018
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Owner Exit
Aug 25
Director Left
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILLIS, Gavin Grant

Active
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born October 1963
Director
Appointed 21 Feb 2007

WILLIS, Gavin Grant

Resigned
33 Clarence Avenue, NorthamptonNN2 6NX
Secretary
Appointed 21 Feb 2007
Resigned 26 Feb 2007

WILLIS, Siobhan Clare

Resigned
Brookfield, Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 27 Feb 2007
Resigned 21 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 2007
Resigned 21 Feb 2007

WILLIS, Siobhan Clare

Resigned
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born September 1967
Director
Appointed 21 Feb 2007
Resigned 17 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Siobhan Clare Willis

Ceased
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2025

Gavin Grant Willis

Active
Brookfield, Duncan Close, NorthamptonNN3 6WL
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation