Company NameMars Advertising Europe Limited
Company StatusActive
Company Number07196722
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDarren Keen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleManaging Direction Of Mars Advertising Europe Ltd
Country of ResidenceEngland
Correspondence Address306, The White Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameDarren Keen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address306, The White Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameJody Haber Boorstein
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25200 Telegraph Road
Southfield
Michigan
48033
Director NameRobert Lynd Rivenburgh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25200 Telegraph Road
Southfield
Michigan
48033
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed14 May 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKenneth Alan Barnett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCeo Of Mars Advertising Inc.
Country of ResidenceUnited States
Correspondence Address25200 Telegraph Road
Southfield
Michigan
Mi 48033

Contact

Websitemars-yr.co.uk

Location

Registered Address306, The White Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Kenneth Barnett
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,232,889
Cash£70,646
Current Liabilities£1,886,677

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

30 May 2014Delivered on: 7 June 2014
Persons entitled: Kenneth Alan Barnett

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 7 June 2014
Persons entitled: Mars Advertising Inc Dba the Mars Advertising Group

Classification: A registered charge
Outstanding
24 August 2011Delivered on: 2 September 2011
Persons entitled: Agop Tanielian and Sacha Tahta Alexander

Classification: Rent deposit deed
Secured details: The initial deposit of £30,906 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
27 June 2023Director's details changed for Managing Director Darren Keen on 1 April 2023 (2 pages)
21 June 2023Director's details changed for Managing Director Darren Keen on 1 July 2022 (2 pages)
16 June 2023Director's details changed for Managing Director Darren Keen on 1 September 2013 (2 pages)
28 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
4 March 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
17 February 2022Satisfaction of charge 1 in full (1 page)
15 September 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
6 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 September 2021Memorandum and Articles of Association (15 pages)
6 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
17 June 2021Registered office address changed from C/O Darren Keen 230 City Road London EC1V 2TT to 306, the White Collar Factory 1 Old Street Yard London EC1Y 8AF on 17 June 2021 (1 page)
14 June 2021Notification of a person with significant control statement (2 pages)
14 June 2021Cessation of Kenneth Alan Barnett as a person with significant control on 14 May 2021 (1 page)
9 June 2021Appointment of Robert Lynd Rivenburgh as a director on 14 May 2021 (2 pages)
9 June 2021Appointment of Jody Haber Boorstein as a director on 14 May 2021 (2 pages)
27 May 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 1,100
(3 pages)
27 May 2021Termination of appointment of Kenneth Alan Barnett as a director on 14 May 2021 (1 page)
27 May 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2021 (2 pages)
14 May 2021Satisfaction of charge 071967220002 in full (1 page)
14 May 2021Satisfaction of charge 071967220003 in full (1 page)
22 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 31 October 2016 (13 pages)
15 August 2017Total exemption small company accounts made up to 31 October 2016 (13 pages)
28 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 June 2014Registration of charge 071967220003 (15 pages)
7 June 2014Registration of charge 071967220002 (15 pages)
7 June 2014Registration of charge 071967220002 (15 pages)
7 June 2014Registration of charge 071967220003 (15 pages)
12 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from C/O Darren Keen Greater London House Hampstead Road London England NW1 7QP United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from C/O Darren Keen Greater London House Hampstead Road London England NW1 7QP United Kingdom on 27 March 2012 (1 page)
3 January 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
3 January 2012Total exemption full accounts made up to 31 December 2010 (10 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Appointment of Managing Director Darren Keen as a director (2 pages)
29 July 2011Appointment of Managing Director Darren Keen as a director (2 pages)
25 July 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
25 July 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR on 22 March 2011 (1 page)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 March 2011Registered office address changed from C/O Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR on 22 March 2011 (1 page)
22 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 June 2010Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 28-44 Alma Street Luton Bedfordshire LU1 2PL on 28 June 2010 (1 page)
19 March 2010Incorporation (29 pages)
19 March 2010Incorporation (29 pages)