Company NameSense Marketing Services Limited
Company StatusActive
Company Number05312072
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Andrew Vassall Adams
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Century House 100 Oxford Street
London
W1D 1LN
Secretary NameMr Nicholas Andrew Vassall Adams
StatusCurrent
Appointed06 November 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address5th Floor Century Building Oxford Street
London
W1D 1LN
Director NameMiss Sarah Lisa Priestman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(6 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Century Building Oxford Street
London
W1D 1LN
Director NameSally Elizabeth McLaren
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Century Building Oxford Street
London
W1D 1LN
Director NameMr Richard Lindsey Adams
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleMarketing Consultant
Correspondence Address8 Sycamore Road
Guildford
Surrey
Gu1 Ihj
Director NameBruce Christopher McGregor Gardner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleMarketing Consultant
Correspondence Address21 Goodenough Road
Wimbledon
London
SW19 3QW
Secretary NameBruce Christopher McGregor Gardner
NationalityBritish
StatusResigned
Appointed13 December 2004(same day as company formation)
RoleMarketing Consultant
Correspondence Address21 Goodenough Road
Wimbledon
London
SW19 3QW
Director NameMrs Louise Ellen Garrod
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Century House
100 Oxford Street
London
W1D 1LN
Director NameMrs Sally Louise O'Brien
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Century Building Oxford Street
London
W1D 1LN
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2004(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitewww.ncpservices.co.uk

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£426,197
Cash£882,285
Current Liabilities£1,656,891

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

13 August 2020Delivered on: 14 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 April 2009Delivered on: 21 April 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
Outstanding

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
14 August 2020Registration of charge 053120720002, created on 13 August 2020 (39 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2018Director's details changed for Mrs Sally Louise O'brien on 21 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (2 pages)
23 May 2018Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 21 May 2018 (1 page)
23 May 2018Director's details changed for Miss Louise Ellen Garrod on 21 May 2018 (2 pages)
23 May 2018Director's details changed for Miss Sarah Lisa Priestman on 21 May 2018 (2 pages)
16 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
22 December 2017Director's details changed for Miss Sarah Lisa Priestman on 1 July 2017 (2 pages)
22 December 2017Director's details changed for Miss Sarah Lisa Priestman on 1 July 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages)
8 March 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
8 March 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
8 March 2017Director's details changed for Mr Nicholas Andrew Vassall Adams on 1 January 2016 (2 pages)
8 March 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
8 March 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
26 January 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
26 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
26 January 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
26 January 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
26 January 2017Director's details changed for Miss Louise Ellen Garrod on 22 September 2016 (2 pages)
26 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
13 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages)
10 January 2017Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages)
9 January 2017Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages)
9 January 2017Director's details changed for Mrs Sally Louise O'brien on 27 May 2016 (2 pages)
2 November 2016Appointment of Sally Elizabeth Mclaren as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Sally Elizabeth Mclaren as a director on 1 November 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 920
(7 pages)
18 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 920
(7 pages)
15 January 2016Director's details changed for Miss Sarah Lisa Priestman on 30 April 2012 (2 pages)
15 January 2016Director's details changed for Miss Louise Ellen Garrod on 15 August 2015 (2 pages)
15 January 2016Director's details changed for Miss Sarah Lisa Priestman on 30 April 2012 (2 pages)
15 January 2016Director's details changed for Miss Louise Ellen Garrod on 15 August 2015 (2 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 27 March 2015 (1 page)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 920
(7 pages)
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 920
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 920
(7 pages)
27 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 920
(7 pages)
19 December 2013Appointment of Mrs Sally Louise O' Brien as a director (2 pages)
19 December 2013Appointment of Mrs Sally Louise O' Brien as a director (2 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Termination of appointment of Richard Adams as a director (1 page)
9 May 2011Termination of appointment of Richard Adams as a director (1 page)
22 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
18 February 2011Appointment of Miss Sarah Lisa Priestman as a director (2 pages)
18 February 2011Appointment of Miss Sarah Lisa Priestman as a director (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page)
16 March 2010Secretary's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (1 page)
16 March 2010Director's details changed (1 page)
16 March 2010Director's details changed for Mr Nicholas Andrew Vassall Adams on 15 December 2009 (2 pages)
16 March 2010Director's details changed (1 page)
1 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Director's change of particulars / louise fairhurst / 21/02/2009 (1 page)
2 June 2009Director's change of particulars / louise fairhurst / 21/02/2009 (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 February 2009Director's change of particulars / louise fairhurst / 24/10/2008 (1 page)
13 February 2009Director's change of particulars / louise fairhurst / 24/10/2008 (1 page)
13 February 2009Director's change of particulars / richard adams / 04/08/2006 (1 page)
13 February 2009Director's change of particulars / richard adams / 04/08/2006 (1 page)
10 February 2009Gbp ic 1000/920\18/12/08\gbp sr 80@1=80\ (1 page)
10 February 2009Gbp ic 1000/920\18/12/08\gbp sr 80@1=80\ (1 page)
21 January 2009Return made up to 13/12/08; full list of members (4 pages)
21 January 2009Return made up to 13/12/08; full list of members (4 pages)
20 January 2009Resolutions
  • RES13 ‐ Purchase of shares 18/12/2008
(1 page)
20 January 2009Resolutions
  • RES13 ‐ Purchase of shares 18/12/2008
(1 page)
20 January 2009Secretary appointed nicholas andrew vassall adams (1 page)
20 January 2009Secretary appointed nicholas andrew vassall adams (1 page)
16 January 2009Appointment terminated director and secretary bruce gardner (1 page)
16 January 2009Appointment terminated director and secretary bruce gardner (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Director appointed louise ellen fairhurst (1 page)
27 October 2008Director appointed louise ellen fairhurst (1 page)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 January 2008Return made up to 13/12/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
25 January 2007Return made up to 13/12/06; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Return made up to 13/12/05; full list of members (3 pages)
18 January 2006Return made up to 13/12/05; full list of members (3 pages)
24 January 2005Ad 13/12/04-13/12/04 £ si [email protected]=998 £ ic 2/1000 (2 pages)
24 January 2005Ad 13/12/04-13/12/04 £ si [email protected]=998 £ ic 2/1000 (2 pages)
22 December 2004New secretary appointed;new director appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed;new director appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
22 December 2004Director resigned (1 page)
13 December 2004Incorporation (14 pages)
13 December 2004Incorporation (14 pages)