Background WavePink WaveYellow Wave

LIBERTY MARKETING LTD (06591688)

LIBERTY MARKETING LTD (06591688) is an active UK company. incorporated on 13 May 2008. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. LIBERTY MARKETING LTD has been registered for 17 years. Current directors include MORGAN, Gareth Vaughan.

Company Number
06591688
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
Unit 1 & 2 Purbeck House Cardiff Business Park, Cardiff, CF14 5GJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MORGAN, Gareth Vaughan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIBERTY MARKETING LTD

LIBERTY MARKETING LTD is an active company incorporated on 13 May 2008 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. LIBERTY MARKETING LTD was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06591688

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Unit 1 & 2 Purbeck House Cardiff Business Park Llanishen Cardiff, CF14 5GJ,

Previous Addresses

18 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF United Kingdom
From: 18 February 2011To: 31 March 2014
the Old Bank House 17 Malpas Road Newport South Wales NP20 5PA United Kingdom
From: 13 May 2008To: 18 February 2011
Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Aug 18
Director Joined
Jan 21
Director Left
Jun 21
Loan Secured
Jan 22
Funding Round
Feb 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORGAN, Gareth Vaughan

Active
Cardiff Business Park, CardiffCF14 5GJ
Born October 1980
Director
Appointed 13 May 2008

NIGEL DAVIES LIMITED

Resigned
17malpas Road, NewportNP20 5PA
Corporate secretary
Appointed 22 Feb 2015
Resigned 11 Jan 2022

DAVIES, Kris David

Resigned
Cardiff Business Park, CardiffCF14 5GJ
Born October 1981
Director
Appointed 01 Feb 2021
Resigned 30 May 2021

Persons with significant control

1

Mr Gareth Vaughan Morgan

Active
Cardiff Business Park, CardiffCF14 5GJ
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 February 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Legacy
21 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
21 April 2009
225Change of Accounting Reference Date
Incorporation Company
13 May 2008
NEWINCIncorporation