BECAUSE EXPERIENTIAL MARKETING LTD

Register to unlock more data on OkredoRegister

BECAUSE EXPERIENTIAL MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06721570

Incorporation date

13/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-11-15
dot icon17/01/2025
Liquidators' statement of receipts and payments to 2024-11-15
dot icon16/01/2024
Liquidators' statement of receipts and payments to 2023-11-15
dot icon24/11/2022
Resolutions
dot icon24/11/2022
Appointment of a voluntary liquidator
dot icon24/11/2022
Statement of affairs
dot icon24/11/2022
Registered office address changed from 201 Borough High Street London SE1 1JA England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-11-24
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon03/11/2021
Registered office address changed from 3rd Floor Westminster House Kew Road Richmond TW9 2nd England to 201 Borough High Street London SE1 1JA on 2021-11-03
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/06/2020
Registration of charge 067215700004, created on 2020-06-19
dot icon28/05/2020
Registered office address changed from 39 High Street Ascot Berkshire SL5 7HY to 3rd Floor Westminster House Kew Road Richmond TW9 2nd on 2020-05-28
dot icon18/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon06/12/2019
Satisfaction of charge 067215700003 in full
dot icon02/12/2019
All of the property or undertaking has been released from charge 067215700003
dot icon13/11/2019
Termination of appointment of Graham Timothy Wall as a director on 2019-11-13
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon12/12/2018
Appointment of Mr Graham Timothy Wall as a director on 2018-12-01
dot icon11/12/2018
Registration of charge 067215700003, created on 2018-12-06
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon19/02/2016
Certificate of change of name
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon14/10/2015
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 39 High Street Ascot Berkshire SL5 7HY on 2015-10-14
dot icon17/08/2015
Certificate of change of name
dot icon20/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/10/2014
Termination of appointment of Bryan Guy Wilsher as a director on 2014-09-30
dot icon08/07/2014
Satisfaction of charge 1 in full
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon19/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon13/11/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/01/2013
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HG United Kingdom on 2013-01-29
dot icon27/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon19/06/2012
Registered office address changed from E9 Ascot Business Park, Lyndhurst Road Ascot Berkshire SL5 9FE United Kingdom on 2012-06-19
dot icon23/01/2012
Termination of appointment of Karen Hepplewhite as a director
dot icon31/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Appointment of Mr Bryan Wilsher as a director
dot icon12/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon05/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon23/06/2011
Registered office address changed from Woodridge House Fireball Hill Ascot Berkshire SL5 9PJ United Kingdom on 2011-06-23
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2011
Current accounting period shortened from 2011-10-31 to 2011-06-30
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon18/05/2011
Appointment of Mrs Karen Lesley Hepplewhite as a director
dot icon18/05/2011
Appointment of Mr Jonathan Davidge as a director
dot icon15/04/2011
Termination of appointment of Tanya Edwards as a secretary
dot icon15/04/2011
Registered office address changed from Lyric 149 Hammersmith Road London W14 0QL United Kingdom on 2011-04-15
dot icon27/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/05/2010
Registered office address changed from Gloucester Road 95 Cromwell Road London SW7 4DL on 2010-05-13
dot icon19/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon19/01/2010
Appointment of Ms Tanya Edwards as a secretary
dot icon19/01/2010
Appointment of Ms Sharon Richey as a director
dot icon22/09/2009
Registered office changed on 22/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
dot icon22/09/2009
Appointment terminated director peter valaitis
dot icon13/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£672,469.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.44M
-
0.00
672.47K
-
2021
10
1.44M
-
0.00
672.47K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

1.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

672.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
13/10/2008 - 18/09/2009
15300
Davidge, Jonathan Roy
Director
16/05/2011 - Present
10
Richey, Sharon
Director
13/10/2009 - Present
6
Wilsher, Bryan Guy
Director
09/08/2011 - 30/09/2014
58
Hepplewhite, Karen Lesley
Director
16/05/2011 - 06/01/2012
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BECAUSE EXPERIENTIAL MARKETING LTD

BECAUSE EXPERIENTIAL MARKETING LTD is an(a) Liquidation company incorporated on 13/10/2008 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BECAUSE EXPERIENTIAL MARKETING LTD?

toggle

BECAUSE EXPERIENTIAL MARKETING LTD is currently Liquidation. It was registered on 13/10/2008 .

Where is BECAUSE EXPERIENTIAL MARKETING LTD located?

toggle

BECAUSE EXPERIENTIAL MARKETING LTD is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does BECAUSE EXPERIENTIAL MARKETING LTD do?

toggle

BECAUSE EXPERIENTIAL MARKETING LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BECAUSE EXPERIENTIAL MARKETING LTD have?

toggle

BECAUSE EXPERIENTIAL MARKETING LTD had 10 employees in 2021.

What is the latest filing for BECAUSE EXPERIENTIAL MARKETING LTD?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-11-15.