Company NameSplit Marketing Limited
DirectorTamsin Foster Harris
Company StatusActive
Company Number06824783
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 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 NameTamsin Foster Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Avenue Road
High Kelling
Norfolk
NR25 6RD
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed19 February 2009(same day as company formation)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Simon Christopher Harris
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 34 Aberdeen Road
London
N5 2UH

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Tamsin Foster Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£295,845
Cash£56,157
Current Liabilities£63,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
4 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(4 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages)
5 August 2014Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages)
5 August 2014Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Tamsin Foster Harris on 1 August 2014 (2 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 February 2013Director's details changed for Tamsin Foster Harris on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Tamsin Foster Harris on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Tamsin Foster Harris on 1 January 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 15 June 2012 (1 page)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 June 2009Appointment terminated director simon harris (1 page)
16 June 2009Director appointed tamsin foster harris (2 pages)
16 June 2009Director appointed tamsin foster harris (2 pages)
16 June 2009Appointment terminated director simon harris (1 page)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
19 February 2009Incorporation (17 pages)
19 February 2009Incorporation (17 pages)