Company NameBroccoli Marketing Limited
DirectorsElese Marie Fisher and Regis Jacquemin
Company StatusActive
Company Number05778382
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Elese Marie Fisher
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(1 week, 2 days after company formation)
Appointment Duration18 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road, Bickley
Bromley
Kent
BR1 2EB
Director NameMr Regis Jacquemin
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed21 April 2006(1 week, 2 days after company formation)
Appointment Duration18 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road, Bickley
Bromley
Kent
BR1 2EB
Secretary NameElese Marie Fisher
NationalityBritish
StatusCurrent
Appointed21 April 2006(1 week, 2 days after company formation)
Appointment Duration18 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road, Bickley
Bromley
Kent
BR1 2EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebroccolimarketing.com

Location

Registered AddressMelbury House
34 Southborough Road, Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Elese Fisher
70.00%
Ordinary
30 at £1Regis Jacquemin
30.00%
Ordinary

Financials

Year2014
Net Worth£12,455
Cash£4,557
Current Liabilities£33,015

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (2 days from now)

Filing History

26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 April 2020Director's details changed for Miss Elese Marie Fisher on 20 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Regis Jacquemin on 20 April 2020 (2 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
21 April 2020Secretary's details changed for Elese Marie Fisher on 20 April 2020 (1 page)
29 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
10 April 2018Notification of Regis Jacquemin as a person with significant control on 1 January 2017 (2 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 April 2015Director's details changed for Elese Marie Fisher on 23 January 2015 (2 pages)
28 April 2015Secretary's details changed for Elese Marie Fisher on 23 January 2015 (1 page)
28 April 2015Director's details changed for Regis Jacquemin on 23 January 2015 (2 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Director's details changed for Regis Jacquemin on 23 January 2015 (2 pages)
28 April 2015Secretary's details changed for Elese Marie Fisher on 23 January 2015 (1 page)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Director's details changed for Elese Marie Fisher on 23 January 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
15 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
16 April 2010Director's details changed for Regis Jacquemin on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Elese Marie Fisher on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Elese Marie Fisher on 9 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Elese Marie Fisher on 9 April 2010 (2 pages)
16 April 2010Director's details changed for Regis Jacquemin on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
18 January 2010Amended accounts made up to 30 April 2009 (9 pages)
18 January 2010Amended accounts made up to 30 April 2009 (9 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
22 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 July 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 June 2008Return made up to 12/04/08; full list of members (4 pages)
16 June 2008Return made up to 12/04/08; full list of members (4 pages)
2 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
2 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Return made up to 12/04/07; full list of members (3 pages)
20 April 2007Return made up to 12/04/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Ad 21/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Director resigned (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)