Company Name15 Marketing Limited
Company StatusActive
Company Number07097894
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Benjamin Starr
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Links Drive
Radlett
Hertfordshire
WD7 8BG
Secretary NameMr Benjamin Starr
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Clarendon Road
Watford
WD17 1JJ
Director NameMrs Alice-Emma Starr
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(6 years after company formation)
Appointment Duration8 years, 3 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
WD17 1JJ
Director NameMrs Jennifer Goss
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(12 years after company formation)
Appointment Duration2 years, 3 months
RoleDirector Of People
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
WD17 1JJ
Director NameMr Alexander James Marsden
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(12 years after company formation)
Appointment Duration2 years, 3 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
WD17 1JJ
Director NameMiss Adele Anne Caroline Sinclair
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(12 years after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Clarendon Road
Watford
WD17 1JJ
Director NameMr Alan Green
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(6 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 13 August 2019)
RoleDirector Houseware Company
Country of ResidenceUnited Kingdom
Correspondence AddressFonthill 37 Oakridge Avenue
Radlett
Hertfordshire
WD7 8EW
Director NameGary Arron Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(6 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Corn Works Station Road
Radlett
WD7 8JY

Contact

Website15marketing.co.uk
Email address[email protected]
Telephone0845 8724944
Telephone regionUnknown

Location

Registered Address40 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

666 at £0.01Anne Joseph
6.66%
Ordinary B
666 at £0.01Jeffrey Joseph
6.66%
Ordinary B
2k at £0.01Benjamin Starr
20.02%
Ordinary B
2k at £0.01Alice-emma Starr
20.00%
Ordinary A
2k at £0.01Benjamin Starr
20.00%
Ordinary A
1.3k at £0.01Trustee Alan Green Montpelier Services
13.33%
Ordinary B
1.3k at £0.01Trustee Gary Lane Montpelier Services LTD
13.33%
Ordinary B

Financials

Year2014
Net Worth£43,091
Cash£56,985
Current Liabilities£157,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
3 March 2023Director's details changed for Miss Adele Anne Caroline Sinclair on 16 January 2023 (2 pages)
3 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
16 June 2022Director's details changed for Mrs Alice-Emma Starr on 16 June 2022 (2 pages)
16 June 2022Secretary's details changed for Mr Benjamin Starr on 16 June 2022 (1 page)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Notification of Wayne Bertrand as a person with significant control on 13 January 2022 (2 pages)
13 May 2022Cessation of Benjamin Starr as a person with significant control on 13 January 2022 (1 page)
13 May 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
13 May 2022Notification of Amanda Kenny as a person with significant control on 13 January 2022 (2 pages)
13 May 2022Notification of Heath Martorella as a person with significant control on 13 January 2022 (2 pages)
13 May 2022Notification of Matthew Burnham as a person with significant control on 13 January 2022 (2 pages)
1 January 2022Appointment of Mrs Jennifer Goss as a director on 30 December 2021 (2 pages)
1 January 2022Appointment of Miss Adele Anne Caroline Sinclair as a director on 30 December 2021 (2 pages)
1 January 2022Appointment of Mr Alexander James Marsden as a director on 30 December 2021 (2 pages)
26 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
3 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
24 January 2021Registered office address changed from The Corn Works Station Road Radlett Hertfordshire WD7 8JY to 40 Clarendon Road Watford WD17 1JJ on 24 January 2021 (1 page)
7 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 August 2019Termination of appointment of Gary Arron Lane as a director on 13 August 2019 (1 page)
13 August 2019Termination of appointment of Alan Green as a director on 13 August 2019 (1 page)
2 March 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
25 September 2018Cancellation of shares. Statement of capital on 10 July 2018
  • GBP 60.02
(4 pages)
25 September 2018Purchase of own shares. (3 pages)
14 August 2018Resolutions
  • RES13 ‐ Re-market purchases 10/07/2018
(1 page)
13 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
7 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with no updates (3 pages)
7 February 2017Appointment of Mrs Alice-Emma Starr as a director on 1 January 2016 (2 pages)
7 February 2017Appointment of Mrs Alice-Emma Starr as a director on 1 January 2016 (2 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
5 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(7 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Secretary's details changed for Mr Benjamin Starr on 1 December 2013 (1 page)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Secretary's details changed for Mr Benjamin Starr on 1 December 2013 (1 page)
23 January 2014Director's details changed for Mr Benjamin Starr on 1 December 2013 (2 pages)
23 January 2014Director's details changed for Mr Benjamin Starr on 1 December 2013 (2 pages)
23 January 2014Director's details changed for Mr Benjamin Starr on 1 December 2013 (2 pages)
23 January 2014Secretary's details changed for Mr Benjamin Starr on 1 December 2013 (1 page)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (7 pages)
25 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 June 2010 (2 pages)
17 June 2010Appointment of Gary Arron Lane as a director (3 pages)
17 June 2010Sub-division of shares on 15 June 2010 (5 pages)
17 June 2010Appointment of Mr Alan Green as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100.00
(4 pages)
17 June 2010Sub-division of shares on 15 June 2010 (5 pages)
17 June 2010Appointment of Mr Alan Green as a director (3 pages)
17 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 100.00
(4 pages)
17 June 2010Appointment of Gary Arron Lane as a director (3 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)