Background WavePink WaveYellow Wave

EARLY MARKETING & CREATIVE LTD (09967485)

EARLY MARKETING & CREATIVE LTD (09967485) is an active UK company. incorporated on 25 January 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EARLY MARKETING & CREATIVE LTD has been registered for 10 years. Current directors include FULLMAN, Neal Raymond.

Company Number
09967485
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FULLMAN, Neal Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY MARKETING & CREATIVE LTD

EARLY MARKETING & CREATIVE LTD is an active company incorporated on 25 January 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EARLY MARKETING & CREATIVE LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09967485

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

EARLY WMC LIMITED
From: 25 January 2016To: 4 July 2020
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 25 January 2016To: 24 June 2024
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 18
Director Joined
Nov 18
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Loan Cleared
Sept 22
Owner Exit
Sept 22
New Owner
Sept 23
Director Left
Jan 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FULLMAN, Neal Raymond

Active
Maple House, LondonW1T 7NF
Born September 1968
Director
Appointed 25 Jan 2016

ALEXANDER, Laurence

Resigned
Warren Street, LondonW1T 6AD
Born March 1965
Director
Appointed 25 Jan 2016
Resigned 10 Jan 2020

IMRIE, Mark

Resigned
Maple House, LondonW1T 7NF
Born June 1962
Director
Appointed 01 Sept 2018
Resigned 01 Jan 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Neal Raymond Fullman

Active
Maple House, LondonW1T 7NF
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Jun 2023

Mr Mark Imrie

Active
Maple House, LondonW1T 7NF
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020

Mr Neal Raymond Fullman

Ceased
Warren Street, LondonW1T 6AD
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Feb 2022

Mr Laurence Alexander

Ceased
Warren Street, LondonW1T 6AD
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Resolution
5 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Resolution
14 September 2022
RESOLUTIONSResolutions
Resolution
13 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Resolution
20 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Resolution
30 April 2021
RESOLUTIONSResolutions
Memorandum Articles
30 April 2021
MAMA
Capital Name Of Class Of Shares
30 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Resolution
4 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Incorporation Company
25 January 2016
NEWINCIncorporation