Company NameThe Marketing Practice (London) Limited
DirectorsIan Carl Mason and Julie Isobel Mason
Company StatusActive
Company Number05884139
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Carl Mason
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Avonhurst
76 Camden Park Road
Chislehurst
Kent
BR7 5HQ
Secretary NameMrs Julie Isobel Mason
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Avonhurst
76 Camden Park Road
Chislehurst
Kent
BR7 5HQ
Director NameMrs Julie Isobel Mason
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(1 week after company formation)
Appointment Duration17 years, 8 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address4 Avonhurst
76 Camden Park Road
Chislehurst
Kent
BR7 5HQ
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ian Carl Mason
51.00%
Ordinary
49 at £1Julie Isobel Mason
49.00%
Ordinary

Financials

Year2014
Net Worth-£25,519
Cash£33,834
Current Liabilities£82,790

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
4 August 2014Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 10a Royal Parade Chislehurst Kent BR7 6NR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 10a Royal Parade Chislehurst Kent BR7 6NR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR to 10a Royal Parade Chislehurst Kent BR7 6NR on 4 August 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 August 2011Director's details changed for Julie Isobel Mason on 22 July 2010 (2 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Julie Isobel Mason on 22 July 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Crown House 151 High Road Loughton Essex IG10 4LG on 17 January 2011 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 September 2007Return made up to 21/07/07; full list of members (3 pages)
28 September 2007Return made up to 21/07/07; full list of members (3 pages)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
2 January 2007Registered office changed on 02/01/07 from: 82 st john street london EC1M 4JN (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 82 st john street london EC1M 4JN (2 pages)
3 August 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
3 August 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
21 July 2006Incorporation (20 pages)
21 July 2006Incorporation (20 pages)