Company NameHolistic Marketing Limited
DirectorSophie Peta Eastwood
Company StatusActive
Company Number04789794
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Sophie Peta Eastwood
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northfields Prospect
London
SW18 1PE
Secretary NameSophie Peta Eastwood
NationalityBritish
StatusCurrent
Appointed19 February 2006(2 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northfields Prospect
London
SW18 1PE
Director NameRaymond Wilson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Landford Road
Putney
London
SW15 1AQ
Secretary NameWilliam Lakey
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Saint Davids Road
Hethersett
Norwich
Norfolk
NR9 3DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 3, The Landing Tileman House
133 Upper Richmond Road
London
SW15 2TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Holistic Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

14 July 2020Registered office address changed from 241 Southwark Bridge Road London SE1 6FP England to 7 Northfields Prospect London SW18 1PE on 14 July 2020 (1 page)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 November 2019Registered office address changed from 241 Southwark Bridge Road London SE1 6FP England to 241 Southwark Bridge Road London SE1 6FP on 28 November 2019 (1 page)
28 November 2019Registered office address changed from 24 Southwark Bridge Road 6th Floor London SE1 9HF United Kingdom to 241 Southwark Bridge Road London SE1 6FP on 28 November 2019 (1 page)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 June 2018Registered office address changed from 74 Mcmillan Street Deptford London SE8 3HA to 24 Southwark Bridge Road 6th Floor London SE1 9HF on 13 June 2018 (1 page)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
29 June 2014Termination of appointment of Raymond Wilson as a director (1 page)
29 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Termination of appointment of Raymond Wilson as a director (1 page)
29 June 2014Director's details changed for Sophie Peta Eastwood on 6 June 2014 (2 pages)
29 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1
(3 pages)
29 June 2014Director's details changed for Sophie Peta Eastwood on 6 June 2014 (2 pages)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 June 2014Director's details changed for Sophie Peta Eastwood on 6 June 2014 (2 pages)
29 June 2014Secretary's details changed for Sophie Peta Eastwood on 6 June 2014 (1 page)
29 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 June 2014Secretary's details changed for Sophie Peta Eastwood on 6 June 2014 (1 page)
29 June 2014Secretary's details changed for Sophie Peta Eastwood on 6 June 2014 (1 page)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
17 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 June 2010Director's details changed for Sophie Peta Eastwood on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Sophie Peta Eastwood on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Sophie Peta Eastwood on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Sophie Peta Eastwood on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Sophie Peta Eastwood on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Sophie Peta Eastwood on 1 June 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
2 November 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
2 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
21 September 2009Director and secretary's change of particulars / sophie eastwood / 01/01/2009 (1 page)
21 September 2009Director and secretary's change of particulars / sophie eastwood / 01/01/2009 (1 page)
27 August 2009Registered office changed on 27/08/2009 from c/o marcer & hole international press centre 76 shoe lane london EC4A 3JB (1 page)
27 August 2009Registered office changed on 27/08/2009 from c/o marcer & hole international press centre 76 shoe lane london EC4A 3JB (1 page)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
18 August 2008Return made up to 06/06/08; full list of members (3 pages)
24 June 2008Return made up to 06/06/07; full list of members (3 pages)
24 June 2008Return made up to 06/06/07; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: bank chambers, market place reepham, norwich norfolk NR10 4JJ (1 page)
28 September 2007Registered office changed on 28/09/07 from: bank chambers, market place reepham, norwich norfolk NR10 4JJ (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 August 2006New secretary appointed (2 pages)
7 August 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Return made up to 06/06/06; full list of members (7 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Return made up to 06/06/06; full list of members (7 pages)
20 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 July 2005Return made up to 06/06/05; no change of members (4 pages)
20 July 2005Return made up to 06/06/05; no change of members (4 pages)
25 October 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
25 October 2004Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
21 October 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
21 October 2004Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
20 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
8 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 August 2004Return made up to 06/06/04; full list of members (5 pages)
9 August 2004Return made up to 06/06/04; full list of members (5 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)