Background WavePink WaveYellow Wave

AIR MARKETING GROUP LIMITED (10002410)

AIR MARKETING GROUP LIMITED (10002410) is an active UK company. incorporated on 12 February 2016. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. AIR MARKETING GROUP LIMITED has been registered for 10 years. Current directors include FORREST, Richard Gordon, RADDON, Clodagh Francis, RICHARDS, Owen James.

Company Number
10002410
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Generator Hub Kings Wharf, Exeter, EX2 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FORREST, Richard Gordon, RADDON, Clodagh Francis, RICHARDS, Owen James
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR MARKETING GROUP LIMITED

AIR MARKETING GROUP LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. AIR MARKETING GROUP LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

10002410

LTD Company

Age

10 Years

Incorporated 12 February 2016

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 8 September 2025 (7 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Generator Hub Kings Wharf The Quay Exeter, EX2 4AN,

Previous Addresses

The Forum Barnfield Road Exeter EX1 1QR England
From: 17 June 2022To: 10 April 2025
2 Barnfield Crescent Exeter Devon EX1 1QT England
From: 12 February 2016To: 17 June 2022
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Loan Cleared
Aug 17
Loan Secured
Jul 20
Director Joined
May 21
Share Issue
Feb 25
New Owner
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FORREST, Richard Gordon

Active
Kings Wharf, ExeterEX2 4AN
Born July 1960
Director
Appointed 12 Feb 2016

RADDON, Clodagh Francis

Active
Kings Wharf, ExeterEX2 4AN
Born March 1973
Director
Appointed 01 Apr 2021

RICHARDS, Owen James

Active
Kings Wharf, ExeterEX2 4AN
Born October 1984
Director
Appointed 12 Feb 2016

FORREST, Richard Gordon

Resigned
Kings Wharf, ExeterEX2 4AN
Born July 1960
Director
Appointed 12 Feb 2016
Resigned 12 Feb 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Gordon Forrest

Ceased
Kings Wharf, ExeterEX2 4AN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 11 Feb 2017
Ceased 11 Feb 2017

Mr Owen James Richards

Active
Kings Wharf, ExeterEX2 4AN
Born October 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Feb 2017

Mr Richard Gordon Forrest

Active
Kings Wharf, ExeterEX2 4AN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Resolution
21 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Incorporation Company
12 February 2016
NEWINCIncorporation