Company NameMarketing Factory Ltd
DirectorsRohit Moudgil and Simon Jonathan Patrick Terry
Company StatusActive
Company Number06860430
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rohit Moudgil
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address174 5th Floor, King's House
174 - Hammersmith Road
London
W6 7JP
Director NameMr Simon Jonathan Patrick Terry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address174 5th Floor, King's House
174 - Hammersmith Road
London
W6 7JP
Director NameMr Milan Panchmatia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Kensington Centre
66 Hammersmith Road
London
W14 8UD
Director NameMr Peter Nicholas Marson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2009(8 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Kensington Centre
66 Hammersmith Road
London
W14 8UD
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed26 March 2009(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG

Contact

Websitemarketing-factory.co.uk
Telephone020 76051666
Telephone regionLondon

Location

Registered Address174 5th Floor, King's House
174 - Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £14c Associates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£25,693
Cash£1,360
Current Liabilities£6,450

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 Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
24 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Cessation of Rohit Moudgil as a person with significant control on 25 March 2021 (1 page)
31 March 2021Change of details for 4C Associates Limited as a person with significant control on 25 March 2021 (2 pages)
31 March 2021Cessation of Simon Jonathan Patrick Terry as a person with significant control on 25 March 2021 (1 page)
31 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Change of details for 4C Associates Limited as a person with significant control on 9 October 2020 (2 pages)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 December 2018Registered office address changed from 3rd Floor the Kensington Centre 66 Hammersmith Road London W14 8UD to 174 5th Floor, King's House 174 - Hammersmith Road London W6 7JP on 17 December 2018 (1 page)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Termination of appointment of Peter Nicholas Marson as a director on 24 August 2015 (1 page)
22 September 2015Termination of appointment of Milan Panchmatia as a director on 24 August 2015 (1 page)
22 September 2015Termination of appointment of Peter Nicholas Marson as a director on 24 August 2015 (1 page)
22 September 2015Termination of appointment of Milan Panchmatia as a director on 24 August 2015 (1 page)
21 August 2015Appointment of Mr Rohit Moudgil as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr Simon Jonathan Patrick Terry as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr Rohit Moudgil as a director on 19 August 2015 (2 pages)
21 August 2015Appointment of Mr Simon Jonathan Patrick Terry as a director on 19 August 2015 (2 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
10 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
1 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
25 April 2013Register inspection address has been changed from C/O Marketing Factory Southbank House Black Prince Road London England SE1 7SJ England (1 page)
25 April 2013Register inspection address has been changed from C/O Marketing Factory Southbank House Black Prince Road London England SE1 7SJ England (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Registered office address changed from Southbank House, Black Prince Road London SE1 7SJ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Southbank House, Black Prince Road London SE1 7SJ on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Southbank House, Black Prince Road London SE1 7SJ on 1 October 2010 (1 page)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
20 April 2010Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
19 April 2010Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
19 April 2010Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
19 April 2010Director's details changed for Mr Milan Panchmatia on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Milan Panchmatia on 26 March 2010 (2 pages)
9 December 2009Appointment of Mr Peter Nicholas Marson as a director (2 pages)
9 December 2009Appointment of Mr Peter Nicholas Marson as a director (2 pages)
26 March 2009Incorporation (35 pages)
26 March 2009Incorporation (35 pages)