Background WavePink WaveYellow Wave

CASSLEY EVENT MARKETING LIMITED (SC153357)

CASSLEY EVENT MARKETING LIMITED (SC153357) is an active UK company. incorporated on 30 September 1994. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CASSLEY EVENT MARKETING LIMITED has been registered for 31 years. Current directors include BAYLISS, Mark Gordon.

Company Number
SC153357
Status
active
Type
ltd
Incorporated
30 September 1994
Age
31 years
Address
28 Stafford Street, Edinburgh, EH3 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAYLISS, Mark Gordon
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASSLEY EVENT MARKETING LIMITED

CASSLEY EVENT MARKETING LIMITED is an active company incorporated on 30 September 1994 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CASSLEY EVENT MARKETING LIMITED was registered 31 years ago.(SIC: 70100, 70229)

Status

active

Active since 31 years ago

Company No

SC153357

LTD Company

Age

31 Years

Incorporated 30 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by 13 October 2025
For period ending 29 September 2025

Previous Company Names

MATCH POINT LIMITED
From: 30 September 1994To: 9 October 2025
Contact
Address

28 Stafford Street Edinburgh, EH3 7BD,

Previous Addresses

16 Walker Street Edinburgh EH3 7LP
From: 30 September 1994To: 4 October 2019
Timeline

7 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Sept 10
Capital Update
Jun 14
Director Left
Jan 17
Director Joined
Sept 22
Owner Exit
Jun 23
Director Left
Jul 23
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BAYLISS, Mark Gordon

Active
Stafford Street, EdinburghEH3 7BD
Born November 1971
Director
Appointed 23 Sept 2022

TWEEDIE, Peter David

Resigned
30 Ormidale Terrace, EdinburghEH12 6EQ
Secretary
Appointed 30 Sept 1994
Resigned 20 Jan 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Sept 1994
Resigned 30 Sept 1994

CUNNINGHAM, Jeremy Neil Ross

Resigned
Walker Street, EdinburghEH3 7LP
Born January 1963
Director
Appointed 30 Sept 1994
Resigned 01 Aug 2023

GILCHRIST, Fiona Turnbull

Resigned
18 St Margarets Court, TwickenhamTW1 2AL
Born July 1956
Director
Appointed 27 Aug 1997
Resigned 16 Jan 2017

HARDING, James

Resigned
6 Waterside Place, GlasgowG5 0QD
Born June 1977
Director
Appointed 01 Jan 2007
Resigned 01 Sept 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 30 Sept 1994
Resigned 30 Sept 1994

Persons with significant control

2

1 Active
1 Ceased
153 Walker Street, North Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023
Stafford Street, EdinburghEH3 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

99

Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 June 2014
SH19Statement of Capital
Legacy
10 June 2014
CAP-SSCAP-SS
Legacy
10 June 2014
SH20SH20
Resolution
10 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
28 April 2010
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
3 December 2004
419a(Scot)419a(Scot)
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
13 February 2004
410(Scot)410(Scot)
Legacy
24 December 2003
410(Scot)410(Scot)
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
9 June 2003
AAAnnual Accounts
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
27 October 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
410(Scot)410(Scot)
Legacy
16 September 1998
88(2)R88(2)R
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
24 February 1997
88(2)R88(2)R
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
13 February 1996
287Change of Registered Office
Legacy
1 February 1996
287Change of Registered Office
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
224224
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
287Change of Registered Office
Incorporation Company
30 September 1994
NEWINCIncorporation