Background WavePink WaveYellow Wave

MCNAMARA MARKETING HOLDINGS LIMITED (07159801)

MCNAMARA MARKETING HOLDINGS LIMITED (07159801) is an active UK company. incorporated on 17 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MCNAMARA MARKETING HOLDINGS LIMITED has been registered for 16 years.

Company Number
07159801
Status
active
Type
ltd
Incorporated
17 February 2010
Age
16 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNAMARA MARKETING HOLDINGS LIMITED

MCNAMARA MARKETING HOLDINGS LIMITED is an active company incorporated on 17 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MCNAMARA MARKETING HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07159801

LTD Company

Age

16 Years

Incorporated 17 February 2010

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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

, 141 Wardour Street, London, W1F 0UT
From: 24 June 2014To: 21 December 2015
, Swatton Barn Badbury, Swindon, Wiltshire, SN4 0EU
From: 5 February 2013To: 24 June 2014
, the Great Barn the Old Estate Yard, East Hendred, Wantage, Oxfordshire, OX12 8JY, United Kingdom
From: 17 February 2010To: 5 February 2013
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Jul 10
Director Joined
Nov 11
Share Buyback
May 13
Share Buyback
Mar 17
Share Buyback
Jun 17
Capital Reduction
Oct 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Capital Reduction
Feb 21
Capital Update
Feb 21
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Capital Reduction
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Oct 21
Director Joined
Oct 21
Loan Secured
Apr 22
Loan Secured
Jun 22
Loan Secured
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
12
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Memorandum Articles
28 May 2021
MAMA
Resolution
28 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
13 May 2021
RP04AR01RP04AR01
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 March 2021
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
18 March 2021
RP04AR01RP04AR01
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Capital Cancellation Shares
24 February 2021
SH06Cancellation of Shares
Legacy
24 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 February 2021
SH19Statement of Capital
Legacy
24 February 2021
CAP-SSCAP-SS
Resolution
24 February 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 February 2021
RP04AR01RP04AR01
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 July 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
15 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Resolution
15 June 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Resolution
3 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 May 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 October 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2011
SH10Notice of Particulars of Variation
Resolution
18 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Capital Allotment Shares
27 July 2010
SH01Allotment of Shares
Memorandum Articles
9 July 2010
MEM/ARTSMEM/ARTS
Resolution
9 July 2010
RESOLUTIONSResolutions
Resolution
16 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2010
NEWINCIncorporation