Company NameReturn Marketing Limited
DirectorJonathan Hazzlewood
Company StatusActive
Company Number08271538
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)
Previous NameHaymarket Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Jonathan Hazzlewood
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Lg07 22 Highbury Grove
London
N5 2EF
Director NameMr Miles Bennington
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleConsulting
Country of ResidenceEngland
Correspondence AddressUnit Lg07 22 Highbury Grove
London
N5 2EF

Contact

Websitereturnmarketing.co.uk

Location

Registered AddressUnit Lg07 22 Highbury Grove
London
N5 2EF
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

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

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
9 November 2023Director's details changed for Mr Jonathan Hazzlewood on 9 November 2023 (2 pages)
26 October 2023Change of details for Petherton Limited as a person with significant control on 1 June 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 March 2023Termination of appointment of Miles Bennington as a director on 21 March 2023 (1 page)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
29 July 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
3 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
2 March 2021Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to Unit Lg07 22 Highbury Grove London N5 2EF on 2 March 2021 (1 page)
3 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 December 2018Change of details for Petherton Limited as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from C/O Xhi Accounting Limited United House North Road London N7 9DP to C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER on 4 December 2018 (1 page)
11 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 May 2018Director's details changed for Mr Miles Bennington on 1 May 2018 (2 pages)
10 November 2017Cessation of Jonathan Hazzlewood as a person with significant control on 8 March 2017 (1 page)
10 November 2017Cessation of Miles Bennington as a person with significant control on 8 March 2017 (1 page)
10 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
10 November 2017Notification of Petherton Limited as a person with significant control on 8 March 2017 (2 pages)
10 November 2017Notification of Petherton Limited as a person with significant control on 8 March 2017 (2 pages)
10 November 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
10 November 2017Cessation of Miles Bennington as a person with significant control on 8 March 2017 (1 page)
10 November 2017Cessation of Jonathan Hazzlewood as a person with significant control on 8 March 2017 (1 page)
15 August 2017Director's details changed for Mr Jonathan Hazzlewood on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Jonathan Hazzlewood as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Jonathan Hazzlewood on 15 August 2017 (2 pages)
15 August 2017Change of details for Mr Jonathan Hazzlewood as a person with significant control on 15 August 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Change of details for Mr Jonathan Hazzlewood as a person with significant control on 17 June 2017 (2 pages)
11 July 2017Director's details changed for Mr Jonathan Hazzlewood on 17 June 2017 (2 pages)
11 July 2017Change of details for Mr Jonathan Hazzlewood as a person with significant control on 17 June 2017 (2 pages)
11 July 2017Director's details changed for Mr Jonathan Hazzlewood on 17 June 2017 (2 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
13 October 2014Registered office address changed from 39-41 North Road London N7 9DP England to C/O Xhi Accounting Limited United House North Road London N7 9DP on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 39-41 North Road London N7 9DP England to C/O Xhi Accounting Limited United House North Road London N7 9DP on 13 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2014Registered office address changed from C/O Jonathan Hazzlewood 39-41 North Road London N7 9DP England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from C/O Jonathan Hazzlewood 39-41 North Road London N7 9DP England on 27 June 2014 (1 page)
29 January 2014Registered office address changed from 1-9 Hardwicks Square Wandsworth London London SW18 4AW on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 1-9 Hardwicks Square Wandsworth London London SW18 4AW on 29 January 2014 (1 page)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
25 September 2013Company name changed haymarket consulting LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Company name changed haymarket consulting LIMITED\certificate issued on 25/09/13
  • RES15 ‐ Change company name resolution on 2013-09-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2013Director's details changed for Mr Miles Bennington on 1 May 2013 (2 pages)
1 September 2013Director's details changed for Mr Miles Bennington on 1 May 2013 (2 pages)
14 March 2013Registered office address changed from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 1St Floor New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 14 March 2013 (1 page)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)