London
SW1P 1PH
Secretary Name | Mrs Jirina Buckland |
---|---|
Status | Current |
Appointed | 01 May 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 10a Greencoat Place London SW1P 1PH |
Director Name | Mr Phillip John Harris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Brackmills Northampton NN4 7SL |
Director Name | Zakary Challen Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2004(3 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Andrew Armstrong |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2013) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Bruce Murray Hernandez |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2013) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | David Schaible |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2013) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Southside - 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | General Counsel Wesley Zirkle |
---|---|
Status | Resigned |
Appointed | 01 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2015) |
Role | Company Director |
Correspondence Address | 10960 Bennett Parkway Zionsville Indiana 46077 |
Director Name | Mr Curt Rossman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2013) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 201 North Illinois Street Indianapolis Indiana 46204 |
Director Name | Mr James Philip John Glover |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside - 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mr Edward Peter Shephard Leask |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southside - 6th Floor 105 Victoria Street London SW1E 6QT |
Secretary Name | Robert Edward Davison |
---|---|
Status | Resigned |
Appointed | 13 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Harris & Co (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL |
Website | justmarketing.com |
---|---|
Email address | [email protected] |
Telephone | 020 72598350 |
Telephone region | London |
Registered Address | 10a Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Just Marketing Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
19 October 2004 | Delivered on: 2 November 2004 Satisfied on: 21 May 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designated 35092661 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
---|
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
25 July 2017 | Appointment of Mr Gregory Alan Nordhoff as a director on 1 January 2017 (2 pages) |
25 July 2017 | Termination of appointment of Zakary Challen Brown as a director on 31 December 2016 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
14 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
14 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
14 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
16 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
5 January 2016 | Registered office address changed from Southside - 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 5 January 2016 (1 page) |
10 November 2015 | Termination of appointment of Edward Peter Shephard Leask as a director on 30 June 2015 (1 page) |
10 November 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
10 November 2015 | Termination of appointment of Wesley Zirkle as a secretary on 13 October 2015 (1 page) |
10 November 2015 | Termination of appointment of James Philip John Glover as a director on 2 July 2015 (1 page) |
23 October 2015 | Appointment of Robert Edward Davison as a secretary on 13 October 2015 (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 July 2014 | Termination of appointment of David Schaible as a director on 21 November 2013 (1 page) |
24 July 2014 | Termination of appointment of Andrew Armstrong as a director on 21 November 2013 (1 page) |
24 July 2014 | Registered office address changed from 86 Duke of York Square 86 Duke of York Square London England SW3 4LY England to Southside - 6Th Floor 105 Victoria Street London SW1E 6QT on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Bruce Murray Hernandez as a director on 21 November 2013 (1 page) |
24 July 2014 | Termination of appointment of Curt Rossman as a director on 21 November 2013 (1 page) |
19 December 2013 | Appointment of Mr Edward Peter Shephard Leask as a director (3 pages) |
19 December 2013 | Appointment of James Philip John Glover as a director (3 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 August 2013 | Appointment of Mr Curt Rossman as a director (2 pages) |
17 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Termination of appointment of Curt Rossman as a director (1 page) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 July 2012 | Registered office address changed from 2Nd Floor 171-175 Brompton Road Knightsbridge London SW3 1HW on 10 July 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2010 | Appointment of General Counsel Wesley Zirkle as a secretary (2 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
7 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for Andrew Armstrong on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Bruce Murray Hernandez on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for David Schaible on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Curt Rossman on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Bruce Murray Hernandez on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for David Schaible on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Andrew Armstrong on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Zakary Challen Brown on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Curt Rossman on 1 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Zakary Challen Brown on 1 July 2010 (2 pages) |
5 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 2NS floor, 171-175 brompton road knights bridge london (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from silverstone innovation centre technology park, silverstone circuit silverstone towcester northamptonshire NN12 8GX united kingdom (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page) |
12 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
7 July 2008 | Resolutions
|
30 June 2008 | Director appointed david schaible (2 pages) |
30 June 2008 | Director appointed bruce hernandez (2 pages) |
24 June 2008 | Director appointed andrew armstrong (2 pages) |
24 June 2008 | Director appointed curt rossman (1 page) |
24 June 2008 | Gbp nc 100000/10000\04/06/08 (1 page) |
15 May 2008 | Appointment terminated secretary harris & co (accountants) LTD (1 page) |
9 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
25 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
16 December 2004 | Ad 22/11/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Nc inc already adjusted 22/11/04 (1 page) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
29 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
20 July 2004 | Incorporation (17 pages) |