Background WavePink WaveYellow Wave

ST MARTIN'S COMMUNICATIONS GROUP LIMITED (08469043)

ST MARTIN'S COMMUNICATIONS GROUP LIMITED (08469043) is an active UK company. incorporated on 2 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST MARTIN'S COMMUNICATIONS GROUP LIMITED has been registered for 13 years. Current directors include LOCKETT, Michael Vernon, Sir, WATSON, Stephen Hartwig Willoughby, The Honourable.

Company Number
08469043
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
114 St Martin's Lane, London, WC2N 4BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOCKETT, Michael Vernon, Sir, WATSON, Stephen Hartwig Willoughby, The Honourable
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST MARTIN'S COMMUNICATIONS GROUP LIMITED

ST MARTIN'S COMMUNICATIONS GROUP LIMITED is an active company incorporated on 2 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST MARTIN'S COMMUNICATIONS GROUP LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08469043

LTD Company

Age

13 Years

Incorporated 2 April 2013

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 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

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

114 St Martin's Lane London, WC2N 4BE,

Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Sept 13
Director Left
Aug 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
New Owner
Nov 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOVANOVSKI, Tatjana

Active
St Martin's Lane, LondonWC2N 4BE
Secretary
Appointed 11 Dec 2019

LOCKETT, Michael Vernon, Sir

Active
13 Palace Street, LondonSW1E 5HX
Born April 1948
Director
Appointed 02 Apr 2013

WATSON, Stephen Hartwig Willoughby, The Honourable

Active
Hidcote Boyce, Chipping CampdenGL55 6LT
Born September 1966
Director
Appointed 02 Apr 2013

RODRIGUES, Hubert Cyprian

Resigned
St. Martin's Lane, LondonWC2N 4BE
Secretary
Appointed 02 Apr 2013
Resigned 10 Dec 2019

WATSON, Alan John

Resigned
St. Martin's Lane, LondonWC2N 4BE
Born February 1941
Director
Appointed 02 Apr 2013
Resigned 30 Jul 2018

Persons with significant control

2

Sir Michael Vernon Lockett

Active
St Martin's Lane, LondonWC2N 4BE
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018

Mr Stephen Hartwig Willoughby Watson

Active
St Martin's Lane, LondonWC2N 4BE
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Apr 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Capital Cancellation Shares
3 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 May 2015
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
24 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Sail Address Company
17 April 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Incorporation Company
2 April 2013
NEWINCIncorporation