THE MARKETING GROUP PLC

Register to unlock more data on OkredoRegister

THE MARKETING GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09604581

Incorporation date

22/05/2015

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon04/03/2021
Final Gazette dissolved following liquidation
dot icon04/12/2020
Notice of move from Administration to Dissolution
dot icon18/08/2020
Administrator's progress report
dot icon28/07/2020
Notice of extension of period of Administration
dot icon14/02/2020
Administrator's progress report
dot icon23/10/2019
Termination of appointment of Pietro Roberto Ranieri as a director on 2019-10-07
dot icon25/09/2019
Statement of affairs with form AM02SOA
dot icon04/09/2019
Notice of deemed approval of proposals
dot icon14/08/2019
Statement of administrator's proposal
dot icon02/08/2019
Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-08-02
dot icon01/08/2019
Appointment of an administrator
dot icon28/05/2019
Termination of appointment of Paul Alan Cottrell as a director on 2019-05-10
dot icon24/05/2019
Termination of appointment of Paul Alan Cottrell as a secretary on 2019-05-10
dot icon08/05/2019
Termination of appointment of Lars Skovbjerg Sorensen as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Jesper Ohlenschelaeger as a director on 2019-05-08
dot icon08/04/2019
Appointment of Mr. Pietro Roberto Ranieri as a director on 2019-03-22
dot icon03/04/2019
Termination of appointment of Nicholos James Hellyer as a director on 2019-03-21
dot icon27/03/2019
Termination of appointment of Sean Patrick Francis Gogarty as a director on 2019-03-21
dot icon27/03/2019
Appointment of Mr Lars Skovbjerg Sorensen as a director on 2019-03-21
dot icon22/03/2019
Termination of appointment of Adam James Graham as a director on 2019-03-12
dot icon22/03/2019
Appointment of Mr Jesper Ohlenschelaeger as a director on 2019-03-12
dot icon06/03/2019
Resolutions
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon05/12/2018
Appointment of Mr Paul Alan Cottrell as a director on 2018-11-29
dot icon04/12/2018
Termination of appointment of Paul Alan Cottrell as a director on 2018-11-29
dot icon27/11/2018
Appointment of Mr Paul Alan Cottrell as a secretary on 2018-11-22
dot icon22/11/2018
Registered office address changed from Enterprise House Ocean Village Southampton Hampshire SO14 3XB England to Mappin House 4 Winsley Street London W1W 8HF on 2018-11-22
dot icon22/11/2018
Termination of appointment of Joanna Woolnough as a secretary on 2018-11-22
dot icon08/11/2018
Appointment of Mr Sean Patrick Francis Gogarty as a director on 2018-10-18
dot icon15/10/2018
Appointment of Mr Nicholos James Hellyer as a director on 2018-10-11
dot icon02/10/2018
Termination of appointment of Donald Hunter Elgie as a director on 2018-09-20
dot icon02/10/2018
Termination of appointment of Glendon John Fraser as a director on 2018-09-20
dot icon02/10/2018
Termination of appointment of Martin Incledon Blair as a director on 2018-09-20
dot icon02/10/2018
Appointment of Mr Paul Alan Cottrell as a director on 2018-09-20
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon14/08/2018
Termination of appointment of Michael Edward Mcelhatton as a director on 2018-07-31
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon21/06/2018
Resolutions
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon17/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/05/2018
Statement of capital following an allotment of shares on 2018-05-10
dot icon14/03/2018
Registration of charge 096045810001, created on 2018-03-08
dot icon05/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-05-17
dot icon22/02/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-29
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon27/12/2017
Statement of capital following an allotment of shares on 2017-12-11
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-23
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon10/05/2017
Resolutions
dot icon25/04/2017
Cancellation of shares by a PLC. Statement of capital on 2017-03-28
dot icon21/04/2017
Termination of appointment of Prakash Somosundram as a director on 2017-04-20
dot icon21/04/2017
Termination of appointment of Conrad Simon Swailes as a director on 2017-04-20
dot icon21/04/2017
Termination of appointment of Mats Lundkvist as a director on 2017-04-20
dot icon21/04/2017
Termination of appointment of James John Downton as a director on 2017-04-20
dot icon21/04/2017
Termination of appointment of Charles Michael Bartholomew as a director on 2017-04-20
dot icon31/03/2017
Appointment of Mr Martin Incledon Blair as a director on 2017-03-28
dot icon28/03/2017
Appointment of Mr Glendon John Fraser as a director on 2017-03-28
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon13/03/2017
Termination of appointment of Hannah Kate Middleton as a director on 2017-02-28
dot icon13/03/2017
Termination of appointment of Yen Thaw Yang as a director on 2017-02-28
dot icon13/03/2017
Appointment of Mr Michael Edward Mcelhatton as a director on 2017-03-01
dot icon13/03/2017
Appointment of Mr Donald Hunter Elgie as a director on 2017-03-01
dot icon01/03/2017
Termination of appointment of Toby David Street as a director on 2017-02-28
dot icon01/03/2017
Termination of appointment of Callum Arthur Michael Laing as a director on 2017-02-28
dot icon01/03/2017
Termination of appointment of Jeremy Jon Harbour as a director on 2017-02-28
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon25/01/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-03
dot icon03/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-12-08
dot icon09/11/2016
Appointment of Mr Adam James Graham as a director on 2016-11-02
dot icon10/10/2016
Appointment of Miss Joanna Woolnough as a secretary on 2016-10-06
dot icon10/10/2016
Termination of appointment of James John Downton as a secretary on 2016-10-06
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Yen Thaw Yang on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Conrad Simon Swailes on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Toby David Street on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Prakash Somosundram on 2016-09-26
dot icon26/09/2016
Director's details changed for Ms Hannah Kate Middleton on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Callum Arthur Michael Laing on 2016-09-26
dot icon26/09/2016
Secretary's details changed for James John Downton on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Jeremy Jon Harbour on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr James John Downton on 2016-09-26
dot icon26/09/2016
Director's details changed for Mr Charles Michael Bartholomew on 2016-09-26
dot icon15/09/2016
Appointment of Mr Mats Lundkvist as a director on 2016-08-04
dot icon13/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-31
dot icon13/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-26
dot icon13/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-07-25
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-25
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon16/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-31
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-26
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon15/08/2016
Cancellation of shares by a PLC. Statement of capital on 2016-07-12
dot icon15/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon10/06/2016
Registered office address changed from Henry Wood House 2 Riding House Street Oxford Circus London W1W 7FA United Kingdom to Enterprise House Ocean Village Southampton Hampshire SO14 3XB on 2016-06-10
dot icon20/04/2016
Appointment of Ms Hannah Kate Middleton as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Prakash Somosundram as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Conrad Simon Swailes as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Callum Arthur Michael Laing as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Charles Michael Bartholomew as a director on 2016-04-13
dot icon18/04/2016
Appointment of Mr Yen Thaw Yang as a director on 2016-04-13
dot icon15/04/2016
Appointment of Mr Jeremy Jon Harbour as a director on 2016-04-13
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Resolutions
dot icon30/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon07/03/2016
Commence business and borrow
dot icon07/03/2016
Trading certificate for a public company
dot icon08/02/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon22/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elgie, Donald Hunter
Director
01/03/2017 - 20/09/2018
37
Sorensen, Lars Skovbjerg
Director
21/03/2019 - 08/05/2019
3
Ranieri, Pietro Roberto
Director
22/03/2019 - 07/10/2019
9
Laing, Callum Arthur Michael
Director
13/04/2016 - 28/02/2017
33
Graham, Adam James
Director
02/11/2016 - 12/03/2019
12

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MARKETING GROUP PLC

THE MARKETING GROUP PLC is an(a) Dissolved company incorporated on 22/05/2015 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MARKETING GROUP PLC?

toggle

THE MARKETING GROUP PLC is currently Dissolved. It was registered on 22/05/2015 and dissolved on 04/03/2021.

Where is THE MARKETING GROUP PLC located?

toggle

THE MARKETING GROUP PLC is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does THE MARKETING GROUP PLC do?

toggle

THE MARKETING GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for THE MARKETING GROUP PLC?

toggle

The latest filing was on 04/03/2021: Final Gazette dissolved following liquidation.