Company NameMarketing In Partnership Limited
DirectorsSimon Andrew Foster and Claire Noreen Kraft
Company StatusActive
Company Number04742426
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Simon Andrew Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House, 172 Drury Lane
London
WC2B 5QR
Director NameMrs Claire Noreen Kraft
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(20 years, 11 months after company formation)
Appointment Duration4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNew London House, 172 Drury Lane
London
WC2B 5QR
Director NameMr Simon Richard Lodge
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Bell House Crowbrook Road
Askett
Princes Risborough
Buckinghamshire
HP27 9LS
Director NameMs Dorothy Helen Wagstaff
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Bell House Crowbrook Road
Askett
Princes Risborough
HP27 9LS
Secretary NameMr Simon Richard Lodge
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleJointmarketing Manager
Correspondence AddressThe Bell House Crowbrook Road
Askett
Princes Risborough
Buckinghamshire
HP27 9LS
Director NameMr Richard George Royds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 33 Sun Street
London
EC2M 2PY
Director NameMr Leighton Newbury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2023(20 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew London House, 172 Drury Lane
London
WC2B 5QR
Director NameMr Jonathon Andrew Whiteley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2023(20 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House, 172 Drury Lane
London
WC2B 5QR

Contact

Websitemipagency.com
Email address[email protected]
Telephone020 30044470
Telephone regionLondon

Location

Registered AddressNew London House
172 Drury Lane
London
WC2B 5QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Dorothy Helen Wagstaff
50.00%
Ordinary
1 at £1Simon Richard Lodge
50.00%
Ordinary

Financials

Year2014
Turnover£7,489,317
Gross Profit£2,960,117
Net Worth£3,355,054
Cash£1,804,854
Current Liabilities£2,091,592

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Charges

21 June 2023Delivered on: 28 June 2023
Persons entitled: Hps Investment Partners, Llc

Classification: A registered charge
Outstanding
10 February 2011Delivered on: 12 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 2005Delivered on: 27 July 2005
Persons entitled: Peter David Rose and Ian Ainsworth

Classification: Rent deposit deed
Secured details: £5,434.37 due or to become due from the company to.
Particulars: The interest in the "deposit account" being a high interest earning deposit account.
Outstanding

Filing History

28 June 2023Registration of charge 047424260003, created on 21 June 2023 (14 pages)
31 May 2023Memorandum and Articles of Association (25 pages)
31 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2023Statement of company's objects (2 pages)
23 May 2023Appointment of Mr. Simon Andrew Foster as a director on 22 May 2023 (2 pages)
23 May 2023Cessation of Dorothy Helen Wagstaff as a person with significant control on 22 May 2023 (1 page)
23 May 2023Registered office address changed from The Bell House Crowbrook Road Askett Princes Risborough HP27 9LS England to New London House, 172 Drury Lane London WC2B 5QR on 23 May 2023 (1 page)
23 May 2023Appointment of Mr. Jonathon Andrew Whiteley as a director on 22 May 2023 (2 pages)
23 May 2023Termination of appointment of Dorothy Helen Wagstaff as a director on 22 May 2023 (1 page)
23 May 2023Cessation of Simon Richard Lodge as a person with significant control on 22 May 2023 (1 page)
23 May 2023Notification of Arc Media Holdings Limited as a person with significant control on 22 May 2023 (2 pages)
23 May 2023Termination of appointment of Simon Richard Lodge as a secretary on 22 May 2023 (1 page)
23 May 2023Appointment of Mr. Leighton Newbury as a director on 22 May 2023 (2 pages)
23 May 2023Termination of appointment of Simon Richard Lodge as a director on 22 May 2023 (1 page)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
20 April 2023Satisfaction of charge 1 in full (1 page)
20 October 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
29 April 2022Change of details for Ms Dorothy Helen Wagstaff as a person with significant control on 1 November 2021 (2 pages)
29 April 2022Director's details changed for Ms Dorothy Helen Wagstaff on 1 November 2021 (2 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 March 2022Registered office address changed from 4th Floor, 33 Sun Street London EC2M 2PY to The Bell House Crowbrook Road Askett Princes Risborough HP27 9LS on 24 March 2022 (1 page)
23 September 2021Total exemption full accounts made up to 30 April 2021 (23 pages)
22 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 30 April 2020 (28 pages)
27 May 2020Director's details changed for Ms Dorothy Helen Wagstaff on 27 May 2020 (2 pages)
27 May 2020Change of details for Ms Dorothy Helen Wagstaff as a person with significant control on 27 May 2020 (2 pages)
26 May 2020Termination of appointment of Richard George Royds as a director on 26 May 2020 (1 page)
26 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 April 2019 (28 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 May 2019Change of details for Ms Dorothy Helen Wagstaff as a person with significant control on 8 May 2019 (2 pages)
30 October 2018Full accounts made up to 30 April 2018 (28 pages)
11 October 2018Director's details changed for Ms Dorothy Helen Wagstaff on 8 October 2018 (2 pages)
11 October 2018Director's details changed for Ms Dorothy Helen Wagstaff on 8 October 2018 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 January 2018Appointment of Mr Richard George Royds as a director on 16 January 2018 (2 pages)
8 January 2018Full accounts made up to 30 April 2017 (27 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 January 2017Full accounts made up to 30 April 2016 (28 pages)
4 January 2017Full accounts made up to 30 April 2016 (28 pages)
13 June 2016Secretary's details changed for Mr Simon Richard Lodge on 23 August 2015 (1 page)
13 June 2016Secretary's details changed for Mr Simon Richard Lodge on 23 August 2015 (1 page)
13 June 2016Director's details changed for Mr Simon Richard Lodge on 23 August 2015 (2 pages)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Director's details changed for Mr Simon Richard Lodge on 23 August 2015 (2 pages)
13 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
4 December 2015Full accounts made up to 30 April 2015 (21 pages)
4 December 2015Full accounts made up to 30 April 2015 (21 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
14 January 2015Full accounts made up to 30 April 2014 (21 pages)
14 January 2015Full accounts made up to 30 April 2014 (21 pages)
28 August 2014Secretary's details changed for Mr Simon Richard Lodge on 23 August 2014 (1 page)
28 August 2014Director's details changed for Mr Simon Richard Lodge on 23 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mr Simon Richard Lodge on 23 August 2014 (1 page)
28 August 2014Director's details changed for Mr Simon Richard Lodge on 23 August 2014 (2 pages)
23 June 2014Registered office address changed from 1St Floor 1 Playhouse Court 64 Southwark Bridge Road London SE1 0AS on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1St Floor 1 Playhouse Court 64 Southwark Bridge Road London SE1 0AS on 23 June 2014 (1 page)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
6 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 June 2010Director's details changed for Mr Simon Richard Lodge on 1 April 2010 (2 pages)
18 June 2010Secretary's details changed for Simon Richard Lodge on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Mr Simon Richard Lodge on 1 April 2010 (2 pages)
18 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Simon Richard Lodge on 1 April 2010 (2 pages)
18 June 2010Director's details changed for Dorothy Helen Wagstaff on 1 November 2009 (2 pages)
18 June 2010Secretary's details changed for Simon Richard Lodge on 1 February 2010 (2 pages)
18 June 2010Secretary's details changed for Simon Richard Lodge on 1 February 2010 (2 pages)
18 June 2010Director's details changed for Dorothy Helen Wagstaff on 1 November 2009 (2 pages)
18 June 2010Director's details changed for Dorothy Helen Wagstaff on 1 November 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 June 2009Return made up to 23/04/09; full list of members (4 pages)
5 June 2009Return made up to 23/04/09; full list of members (4 pages)
18 November 2008Return made up to 23/04/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Return made up to 23/04/08; full list of members (4 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
17 November 2008Director's change of particulars / dorothy wagstaff / 01/01/2008 (1 page)
17 November 2008Director's change of particulars / dorothy wagstaff / 01/01/2008 (1 page)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Registered office changed on 28/04/2008 from suite b 123A borough high street london SE1 1NP (1 page)
28 April 2008Registered office changed on 28/04/2008 from suite b 123A borough high street london SE1 1NP (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 August 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2007Return made up to 23/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2007Registered office changed on 09/08/07 from: 221 caraway buildings cayenne court shad thames london SE1 2PP (1 page)
9 August 2007Registered office changed on 09/08/07 from: 221 caraway buildings cayenne court shad thames london SE1 2PP (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
13 December 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
8 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Incorporation (14 pages)
23 April 2003Incorporation (14 pages)