Background WavePink WaveYellow Wave

SUBSCRIPTION MARKETING GROUP LTD (13368374)

SUBSCRIPTION MARKETING GROUP LTD (13368374) is an active UK company. incorporated on 30 April 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. SUBSCRIPTION MARKETING GROUP LTD has been registered for 4 years. Current directors include FISHER, James Peter.

Company Number
13368374
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FISHER, James Peter
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSCRIPTION MARKETING GROUP LTD

SUBSCRIPTION MARKETING GROUP LTD is an active company incorporated on 30 April 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. SUBSCRIPTION MARKETING GROUP LTD was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13368374

LTD Company

Age

4 Years

Incorporated 30 April 2021

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 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CUTLERIES LIMITED
From: 30 April 2021To: 4 July 2022
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 30 April 2021To: 4 July 2022
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
New Owner
Aug 22
Share Issue
Jul 24
Director Left
Oct 24
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FISHER, James Peter

Active
Finchley Road, LondonNW3 5JS
Born July 1985
Director
Appointed 04 Jul 2022

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 30 Apr 2021
Resigned 04 Jul 2022

DAVIES, Lisa

Resigned
Finchley Road, LondonNW3 5JS
Born October 1972
Director
Appointed 04 Jul 2022
Resigned 14 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Edward True

Active
Finchley Road, LondonNW3 5JS
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jul 2022
George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 July 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Incorporation Company
30 April 2021
NEWINCIncorporation