Background WavePink WaveYellow Wave

THE MARKETING GROUP PLC (09604581)

THE MARKETING GROUP PLC (09604581) is a dissolved UK company. incorporated on 22 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE MARKETING GROUP PLC has been registered for 10 years.

Company Number
09604581
Status
dissolved
Type
plc
Incorporated
22 May 2015
Age
10 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARKETING GROUP PLC

THE MARKETING GROUP PLC is an dissolved company incorporated on 22 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE MARKETING GROUP PLC was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09604581

PLC Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 17 May 2018 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 May 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Mappin House 4 Winsley Street London W1W 8HF England
From: 22 November 2018To: 2 August 2019
Enterprise House Ocean Village Southampton Hampshire SO14 3XB England
From: 10 June 2016To: 22 November 2018
Henry Wood House 2 Riding House Street Oxford Circus London W1W 7FA United Kingdom
From: 22 May 2015To: 10 June 2016
Timeline

72 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
May 15
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jan 18
Loan Secured
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 19
28
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

0 Active
25 Resigned

COTTRELL, Paul Alan

Resigned
4 Winsley Street, LondonW1W 8HF
Secretary
Appointed 22 Nov 2018
Resigned 10 May 2019

DOWNTON, James John

Resigned
Ocean Way, SouthamptonSO14 3XB
Secretary
Appointed 22 May 2015
Resigned 06 Oct 2016

WOOLNOUGH, Joanna

Resigned
Ocean Village, SouthamptonSO14 3XB
Secretary
Appointed 06 Oct 2016
Resigned 22 Nov 2018

BARTHOLOMEW, Charles Michael

Resigned
Ocean Village, SouthamptonSO14 3XB
Born September 1949
Director
Appointed 13 Apr 2016
Resigned 20 Apr 2017

BLAIR, Martin Incledon

Resigned
Ocean Village, SouthamptonSO14 3XB
Born May 1958
Director
Appointed 28 Mar 2017
Resigned 20 Sept 2018

COTTRELL, Paul Alan

Resigned
4 Winsley Street, LondonW1W 8HF
Born February 1956
Director
Appointed 29 Nov 2018
Resigned 10 May 2019

COTTRELL, Paul Alan

Resigned
4 Winsley Street, LondonW1W 8HF
Born February 1956
Director
Appointed 20 Sept 2018
Resigned 29 Nov 2018

DOWNTON, James John

Resigned
Ocean Village, SouthamptonSO14 3XB
Born June 1989
Director
Appointed 22 May 2015
Resigned 20 Apr 2017

ELGIE, Donald Hunter

Resigned
Ocean Village, SouthamptonSO14 3XB
Born June 1946
Director
Appointed 01 Mar 2017
Resigned 20 Sept 2018

FRASER, Glendon John

Resigned
Ocean Village, SouthamptonSO14 3XB
Born April 1962
Director
Appointed 28 Mar 2017
Resigned 20 Sept 2018

GOGARTY, Sean Patrick Francis

Resigned
4 Winsley Street, LondonW1W 8HF
Born June 1965
Director
Appointed 18 Oct 2018
Resigned 21 Mar 2019

GRAHAM, Adam James

Resigned
4 Winsley Street, LondonW1W 8HF
Born January 1978
Director
Appointed 02 Nov 2016
Resigned 12 Mar 2019

HARBOUR, Jeremy Jon

Resigned
Ocean Village, SouthamptonSO14 3XB
Born June 1974
Director
Appointed 13 Apr 2016
Resigned 28 Feb 2017

HELLYER, Nicholos James

Resigned
4 Winsley Street, LondonW1W 8HF
Born January 1963
Director
Appointed 11 Oct 2018
Resigned 21 Mar 2019

LAING, Callum Arthur Michael

Resigned
Ocean Village, SouthamptonSO14 3XB
Born August 1975
Director
Appointed 13 Apr 2016
Resigned 28 Feb 2017

LUNDKVIST, Mats

Resigned
Ocean Village, SouthamptonSO14 3XB
Born August 1973
Director
Appointed 04 Aug 2016
Resigned 20 Apr 2017

MCELHATTON, Michael Edward

Resigned
Ocean Village, SouthamptonSO14 3XB
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 31 Jul 2018

MIDDLETON, Hannah Kate

Resigned
Ocean Village, SouthamptonSO14 3XB
Born October 1977
Director
Appointed 13 Apr 2016
Resigned 28 Feb 2017

OHLENSCHELAEGER, Jesper

Resigned
4 Winsley Street, LondonW1W 8HF
Born December 1969
Director
Appointed 12 Mar 2019
Resigned 08 May 2019

RANIERI, Pietro Roberto, Mr.

Resigned
4 Winsley Street, LondonW1W 8HF
Born April 1974
Director
Appointed 22 Mar 2019
Resigned 07 Oct 2019

SOMOSUNDRAM, Prakash

Resigned
Ocean Village, SouthamptonSO14 3XB
Born May 1977
Director
Appointed 13 Apr 2016
Resigned 20 Apr 2017

SORENSEN, Lars Skovbjerg

Resigned
4 Winsley Street, LondonW1W 8HF
Born May 1973
Director
Appointed 21 Mar 2019
Resigned 08 May 2019

STREET, Toby David

Resigned
Ocean Village, SouthamptonSO14 3XB
Born February 1988
Director
Appointed 22 May 2015
Resigned 28 Feb 2017

SWAILES, Conrad Simon

Resigned
Ocean Village, SouthamptonSO14 3XB
Born January 1966
Director
Appointed 13 Apr 2016
Resigned 20 Apr 2017

YANG, Yen Thaw

Resigned
Ocean Village, SouthamptonSO14 3XB
Born December 1969
Director
Appointed 13 Apr 2016
Resigned 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Liquidation
4 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
4 December 2020
AM23AM23
Liquidation In Administration Progress Report
18 August 2020
AM10AM10
Liquidation In Administration Extension Of Period
28 July 2020
AM19AM19
Liquidation In Administration Progress Report
14 February 2020
AM10AM10
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
25 September 2019
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
4 September 2019
AM06AM06
Liquidation In Administration Proposals
14 August 2019
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
1 August 2019
AM01AM01
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
5 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Capital Allotment Shares
24 May 2017
SH01Allotment of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares By Plc
25 April 2017
SH07Cancellation of Shares on Redemption
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 September 2016
RP04SH01RP04SH01
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Cancellation Shares By Plc
15 August 2016
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Resolution
7 April 2016
RESOLUTIONSResolutions
Resolution
7 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Legacy
7 March 2016
CERT8ACERT8A
Application Trading Certificate
7 March 2016
SH50SH50
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2015
NEWINCIncorporation