London
W1T 1QL
Director Name | Mr Matthew David Harper |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mrs Rachael Anne Farmer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Clive David McNamara |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mrs Melanie Jane Nettleship |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Great Barn The Old Estate Yard East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Mrs Yvette McNamara |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Secretary Name | Mr Nicholas John Robbins-Cherry |
---|---|
Status | Resigned |
Appointed | 31 January 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Secretary Name | Mrs Melanie Cannings |
---|---|
Status | Resigned |
Appointed | 05 February 2014(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 March 2021) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr David George Van Schaick |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2023) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr William Scanlan |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Website | themarketingpractice.com |
---|
Registered Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
55.7k at £1 | Clive David Mcnamara 57.37% Ordinary |
---|---|
5k at £1 | Paul Everett 5.15% Ordinary A |
24.4k at £1 | Yvette Mcnamara 25.10% Ordinary |
2k at £1 | David Van Schaick 2.06% Ordinary A |
10k at £1 | Carl Rigby 10.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,000,942 |
Gross Profit | £10,123,889 |
Net Worth | £1,927,814 |
Cash | £2,320,379 |
Current Liabilities | £2,614,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
6 April 2023 | Delivered on: 12 April 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 June 2022 | Delivered on: 1 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent on Behalf of the Lenders) Classification: A registered charge Particulars: None. Outstanding |
12 April 2022 | Delivered on: 13 April 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 September 2021 | Delivered on: 6 October 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
13 August 2021 | Delivered on: 24 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
25 May 2021 | Delivered on: 11 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 May 2023 | Delivered on: 7 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
30 May 2023 | Delivered on: 7 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
1 May 2012 | Delivered on: 4 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
---|---|
15 June 2017 | Purchase of own shares. (3 pages) |
15 June 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
16 March 2017 | Purchase of own shares. (3 pages) |
16 March 2017 | Resolutions
|
27 July 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
15 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 June 2014 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 24 June 2014 (1 page) |
24 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 March 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
3 March 2014 | Appointment of Mrs Melanie Jane Nettleship as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Nicholas Robbins-Cherry as a secretary (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Resolutions
|
13 March 2013 | Director's details changed for Mr Clive David Mcnamara on 1 January 2013 (2 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Director's details changed for Mr Clive David Mcnamara on 1 January 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 February 2013 | Registered office address changed from the Great Barn the Old Estate Yard East Hendred Wantage Oxfordshire OX12 8JY United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from the Great Barn the Old Estate Yard East Hendred Wantage Oxfordshire OX12 8JY United Kingdom on 5 February 2013 (1 page) |
31 January 2013 | Appointment of Mr Nicholas John Robbins-Cherry as a secretary (1 page) |
31 January 2013 | Termination of appointment of Melanie Nettleship as a secretary (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Appointment of Mrs Yvette Mcnamara as a director (2 pages) |
18 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 July 2010 | Resolutions
|
9 July 2010 | Memorandum and Articles of Association (14 pages) |
16 April 2010 | Resolutions
|
11 March 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages) |
17 February 2010 | Incorporation (25 pages) |