Background WavePink WaveYellow Wave

IT'S ALL GOOD MARKETING LIMITED (09351774)

IT'S ALL GOOD MARKETING LIMITED (09351774) is an active UK company. incorporated on 11 December 2014. with registered office in Kingsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IT'S ALL GOOD MARKETING LIMITED has been registered for 11 years. Current directors include RISHOVER, Jason Marc.

Company Number
09351774
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Psb Accountants Ltd, Jubilee House, Kingsbury, NW9 8TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RISHOVER, Jason Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT'S ALL GOOD MARKETING LIMITED

IT'S ALL GOOD MARKETING LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Kingsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IT'S ALL GOOD MARKETING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09351774

LTD Company

Age

11 Years

Incorporated 11 December 2014

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 5 January 2024 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2024
Period: 1 January 2023 - 29 December 2023

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025
Contact
Address

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury, NW9 8TZ,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 11 December 2014To: 12 April 2023
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Jul 19
Director Joined
Dec 19
Owner Exit
Dec 23
New Owner
Dec 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RISHOVER, Jason Marc

Active
Townsend Lane, KingsburyNW9 8TZ
Born October 1967
Director
Appointed 18 Dec 2019

GOLDNER, Jeremy

Resigned
The Squirrels, BusheyWD23 4RT
Born September 1967
Director
Appointed 28 Feb 2018
Resigned 30 Nov 2018

GRUNDMAN, Jason Scott

Resigned
Woodland Road, BusheyWD23 2LS
Born October 1967
Director
Appointed 30 Nov 2018
Resigned 15 May 2019

WARNER, Simon Edward

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born January 1982
Director
Appointed 11 Dec 2014
Resigned 28 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Marc Rishover

Active
Jubilee House, LondonNW9 8TZ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Mr Jason Scott Grundman

Ceased
Woodland Road, BusheyWD23 2LS
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 22 Dec 2023

Mr Simon Edward Warner

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born January 1982

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
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

34

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Incorporation Company
11 December 2014
NEWINCIncorporation