Company NameDormant Cicero Marketing Communications Limited
Company StatusDissolved
Company Number02359739
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDaniel Turnbull
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Exchange Quay
Manchester
Cheshire
M5 3EQ
Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(18 years after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Exchange Quay
Manchester
Cheshire
M5 3EQ
Director NameMr Richard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(18 years after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Richard John Perry
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(18 years after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameJanet Forgan
NationalityBritish
StatusClosed
Appointed30 March 2007(18 years after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Neil Boyde
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 18 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr George Barnes Thomson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1993)
RoleChartered Accountant
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Director NameDominic Rodgers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 1994)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Lodge Shernfold Park
Frant
Tunbridge Wells
Kent
TN3 9DL
Director NameJames Leslie Richman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration-1 years (resigned 31 March 1991)
RoleAdvertising Executive
Correspondence AddressWoodcroft 15 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Kenneth Russell Ogden
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 1992)
RoleAdvertising Executive
Correspondence Address47 Birchdale Road
Paddington
Warrington
Cheshire
WA1 3ES
Director NameTerence Lee
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 1993)
RoleAdvertising Executive
Correspondence AddressRobins Ridge 12 Buckbean Way
Goostrey
Crewe
Cheshire
CW4 8JJ
Director NameRoger Douglas Johnstone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 21 May 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Gibwood Road
Northenden
Manchester
M22 4BR
Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration15 years (resigned 30 March 2007)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Director NamePeter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 1993)
RoleAdvertising Executive
Correspondence AddressChestnut Cottage 43 Moor Lane
Wilmslow
Cheshire
SK9 6AW
Secretary NameMr George Barnes Thomson
NationalityBritish
StatusResigned
Appointed10 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Director NameMr Paul James Burns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 June 1994)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address134 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EB
Director NameMr Martin Francis Milner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2002)
RoleAdvertising Executive
Correspondence AddressLong Meadow 61 Tarvin Road
Littleton
Chester
Cheshire
CH3 7DD
Wales
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusResigned
Appointed29 June 1993(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameMr Charles Ian Keirl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak House
Fair Oak Close
Oxshott
Surrey
KT22 0TN

Location

Registered Address3rd Floor The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

100k at 1Gyrohsr Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,017,414
Gross Profit£4,155,657
Net Worth£1,190,486
Cash£379,309
Current Liabilities£911,246

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
1 March 2010Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100,000
(6 pages)
1 March 2010Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100,000
(6 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Paul Glasson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Paul Glasson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Perry on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Richard Paul Glasson on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed cicero marketing communications LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
24 October 2009Full accounts made up to 31 December 2008 (20 pages)
24 October 2009Full accounts made up to 31 December 2008 (20 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
1 May 2009Appointment Terminated Director gary brine (1 page)
1 May 2009Appointment terminated director gary brine (1 page)
23 February 2009Director's Change of Particulars / richard perry / 31/01/2009 / HouseName/Number was: , now: 11; Street was: 42 portmore park road, now: york road; Post Code was: KT13 8EU, now: KT13 9DS (1 page)
23 February 2009Director's change of particulars / richard perry / 31/01/2009 (1 page)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
1 September 2008Full accounts made up to 31 October 2007 (19 pages)
1 September 2008Full accounts made up to 31 March 2007 (19 pages)
1 September 2008Full accounts made up to 31 March 2007 (19 pages)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
28 February 2008Return made up to 31/01/08; full list of members (5 pages)
27 February 2008Director's change of particulars / gary brine / 30/08/2007 (1 page)
27 February 2008Director's Change of Particulars / gary brine / 30/08/2007 / HouseName/Number was: , now: oak house; Street was: 2 springwood place, now: fair oak close; Area was: cobbetts hill, now: ; Post Town was: weybridge, now: oxshott; Post Code was: KT13 0UB, now: KT22 0TN (1 page)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
5 September 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
5 September 2007Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ (1 page)
24 April 2007Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New director appointed (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (3 pages)
9 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 October 2006Registered office changed on 27/10/06 from: floor 7 8 exchange quay salford lancashire M5 3EJ (1 page)
27 October 2006Registered office changed on 27/10/06 from: floor 7 8 exchange quay salford lancashire M5 3EJ (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 April 2005Company name changed cicero advertising & marketing l imited\certificate issued on 26/04/05 (2 pages)
26 April 2005Company name changed cicero advertising & marketing l imited\certificate issued on 26/04/05 (2 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Reduction of shar prem acct (3 pages)
21 January 2005Certificate of reduction of share premium (1 page)
21 January 2005Resolutions
  • RES13 ‐ Reduce shar prem acct 17/11/04
(2 pages)
21 January 2005Certificate of reduction of share premium (1 page)
21 January 2005Resolutions
  • RES13 ‐ Reduce shar prem acct 17/11/04
(2 pages)
21 January 2005Reduction of shar prem acct (3 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Particulars of mortgage/charge (6 pages)
13 October 2003Full accounts made up to 31 March 2003 (18 pages)
13 October 2003Full accounts made up to 31 March 2003 (18 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 November 2002Full accounts made up to 31 March 2002 (17 pages)
29 November 2002Full accounts made up to 31 March 2002 (17 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
15 October 2001Full accounts made up to 31 March 2001 (18 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2000Full accounts made up to 31 March 1999 (17 pages)
21 February 2000Full accounts made up to 31 March 1999 (17 pages)
12 February 1999Return made up to 31/01/99; full list of members (7 pages)
12 February 1999Return made up to 31/01/99; full list of members (7 pages)
16 October 1998Full accounts made up to 31 March 1998 (15 pages)
16 October 1998Full accounts made up to 31 March 1998 (15 pages)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
27 February 1998Return made up to 31/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
21 January 1998Full accounts made up to 31 March 1997 (16 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Company name changed commercial advertising service l imited\certificate issued on 04/04/97 (2 pages)
4 April 1997Company name changed commercial advertising service l imited\certificate issued on 04/04/97 (2 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 31/01/97; no change of members (5 pages)
27 February 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(5 pages)
20 February 1996Return made up to 31/01/96; full list of members (5 pages)
5 December 1995Full accounts made up to 31 March 1995 (15 pages)
5 December 1995Full accounts made up to 31 March 1995 (15 pages)
7 September 1995Location of register of members (1 page)
7 September 1995Location of register of members (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 July 1989Statement of affairs (3 pages)
24 July 1989Statement of affairs (3 pages)
1 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 June 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 March 1989Incorporation (21 pages)
10 March 1989Incorporation (21 pages)