Company NameInfluence Digital Limited
Company StatusActive
Company Number07125666
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Previous NameUnited Youth Marketing Agency Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameRichard Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameGareth Anthony Currie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr Paul Jerome Lyon-Maris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(4 years, 3 months after company formation)
Appointment Duration10 years
RoleCo-Chairman
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMs Jane Epstein
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address40 Whitfield Street
London
W1T 2RH
Director NameMr Mark Joseph Adams
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address20 Vincent Terrace
London
N1 8HN
Director NameMr Luke Reo Edward Barnes
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address426a St. John Street
London
EC1V 4NJ
Director NameGareth Anthony Currie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClochemere Merle Common Road
Oxted
Surrey
RH8 0RP
Director NameMr Oliver Charles Woodley
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address5 Legion Close
Offord Road
London
N1 1PG
Director NameMr Alan Francis Edwards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Charles House
5-11 Regent Street
London
SW1Y 4LR
Director NameMs Lyndsey Ann Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2022)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address40 Whitfield Street
London
W1T 2RH

Contact

Websitewww.gulpmarketing.co.uk
Telephone020 70342669
Telephone regionLondon

Location

Registered Address40 Whitfield Street
London
W1T 2RH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£18,070
Cash£941
Current Liabilities£157,805

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

16 April 2014Delivered on: 28 April 2014
Persons entitled: Talent Media Group Investments Limited (Co No 4412305)

Classification: A registered charge
Particulars: None.
Outstanding
22 July 2013Delivered on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (8 pages)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 August 2018Notification of Gulp! Marketing Limited as a person with significant control on 3 February 2017 (2 pages)
17 July 2018Termination of appointment of Alan Francis Edwards as a director on 16 July 2018 (1 page)
7 February 2018Satisfaction of charge 071256660001 in full (1 page)
16 January 2018Cessation of Gulp! Marketing Limited as a person with significant control on 2 February 2017 (1 page)
16 January 2018Cessation of Gulp! Marketing Limited as a person with significant control on 2 February 2017 (1 page)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 April 2016Director's details changed for Gareth Anthony Currie on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Gareth Anthony Currie on 15 April 2016 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 600
(6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 600
(6 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600
(6 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 600
(6 pages)
9 February 2015Director's details changed for Richard Marshall on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Richard Marshall on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Richard Marshall on 9 February 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2014Company name changed united youth marketing agency LTD\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
4 September 2014Company name changed united youth marketing agency LTD\certificate issued on 04/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2014Appointment of Mr Paul Jerome Lyon-Maris as a director (2 pages)
29 April 2014Appointment of Mr Paul Jerome Lyon-Maris as a director (2 pages)
28 April 2014Appointment of Ms Lyndsey Ann Posner as a director (2 pages)
28 April 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD on 28 April 2014 (1 page)
28 April 2014Appointment of Ms Lyndsey Ann Posner as a director (2 pages)
28 April 2014Registration of charge 071256660002 (26 pages)
28 April 2014Registered office address changed from C/O Michael Leong and Company 43 Overstone Road London W6 0AD on 28 April 2014 (1 page)
28 April 2014Registration of charge 071256660002 (26 pages)
28 April 2014Appointment of Mr Alan Francis Edwards as a director (2 pages)
28 April 2014Appointment of Mr Alan Francis Edwards as a director (2 pages)
28 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 600
(4 pages)
28 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 600
(4 pages)
3 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 3 September 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 August 2013Amended accounts made up to 31 January 2012 (8 pages)
7 August 2013Amended accounts made up to 31 January 2012 (8 pages)
24 July 2013Registration of charge 071256660001 (5 pages)
24 July 2013Registration of charge 071256660001 (5 pages)
18 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
1 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 September 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green IG8 8HD United Kingdom on 24 September 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Mark Adams as a director (2 pages)
19 January 2012Termination of appointment of Mark Adams as a director (2 pages)
19 January 2012Termination of appointment of Luke Barnes as a director (2 pages)
19 January 2012Termination of appointment of Luke Barnes as a director (2 pages)
12 January 2012Termination of appointment of Luke Barnes as a director (1 page)
12 January 2012Termination of appointment of Mark Adams as a director (1 page)
12 January 2012Termination of appointment of Mark Adams as a director (1 page)
12 January 2012Termination of appointment of Luke Barnes as a director (1 page)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Mr Luke Reo Edward Barnes on 18 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Luke Reo Edward Barnes on 18 August 2010 (2 pages)
1 March 2010Termination of appointment of Oliver Woodley as a director (2 pages)
1 March 2010Termination of appointment of Oliver Woodley as a director (2 pages)
22 January 2010Appointment of Gareth Anthony Currie as a director (2 pages)
22 January 2010Director's details changed for Garerh Anthony Currie on 22 January 2010 (2 pages)
22 January 2010Appointment of Gareth Anthony Currie as a director (2 pages)
22 January 2010Director's details changed for Richard Marshall on 22 January 2010 (2 pages)
22 January 2010Termination of appointment of Garerh Currie as a director (1 page)
22 January 2010Director's details changed for Garerh Anthony Currie on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Richard Marshall on 22 January 2010 (2 pages)
22 January 2010Termination of appointment of Garerh Currie as a director (1 page)
14 January 2010Incorporation (47 pages)
14 January 2010Incorporation (47 pages)