Company NameComark Marketing Limited
DirectorJan Oyvind Jensen
Company StatusActive
Company Number04723854
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jan Oyvind Jensen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 October 2003(6 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Circus Road
St Johns Wood
London
NW8 6PG
Secretary NameMrs Jackie Borgonon
NationalityBritish
StatusResigned
Appointed14 October 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Cannon Lane
Pinner
Middlesex
HA5 1HZ
Director NameElizabeth Dahl
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2008)
RoleCompany Director
Correspondence Address9 Chester Mews
London
SW1X 7AH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address7 Waterford Court
5 Stalbridge Street
London
NW1 6TG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

1 at £1Mr P. Evered
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,118
Cash£9,150
Current Liabilities£31,268

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

14 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 January 2019Registered office address changed from 109 Baker Street London W1U 6RP England to 109 C/O Goldwyns 109 Baker Street London W1U 6RP on 16 January 2019 (1 page)
15 January 2019Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
19 September 2018Registered office address changed from 13 David Mews London W1U 6EQ to 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Jan Jensen on 1 March 2010 (2 pages)
19 May 2010Director's details changed for Jan Jensen on 1 March 2010 (2 pages)
19 May 2010Director's details changed for Jan Jensen on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 September 2008Appointment terminated director elizabeth dahl (1 page)
18 September 2008Appointment terminated director elizabeth dahl (1 page)
16 September 2008Appointment terminated secretary jackie borgonon (1 page)
16 September 2008Appointment terminated secretary jackie borgonon (1 page)
8 July 2008Return made up to 04/04/08; full list of members (7 pages)
8 July 2008Return made up to 04/04/08; full list of members (7 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 November 2007Return made up to 04/04/07; full list of members (2 pages)
5 November 2007Return made up to 04/04/07; full list of members (2 pages)
8 January 2007Return made up to 04/04/06; full list of members; amend (7 pages)
8 January 2007Return made up to 04/04/06; full list of members; amend (7 pages)
31 August 2006Return made up to 04/04/06; full list of members (2 pages)
31 August 2006Return made up to 04/04/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 September 2005Return made up to 04/04/05; full list of members (7 pages)
20 September 2005Return made up to 04/04/05; full list of members (7 pages)
20 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 July 2004Return made up to 04/04/04; full list of members; amend (6 pages)
2 July 2004Return made up to 04/04/04; full list of members; amend (6 pages)
21 June 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
21 June 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
17 December 2003Secretary's particulars changed (1 page)
17 December 2003Secretary's particulars changed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Incorporation (16 pages)
4 April 2003Incorporation (16 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)