Company NameECG Marketing Limited
DirectorMichael Jonathon Miller
Company StatusActive
Company Number08456396
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael Jonathon Miller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleSports Executive
Country of ResidenceEngland
Correspondence Address2 Brooklyn Lodge
Mill Hill
London
SW13 0HS

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Michael Jonathan Miller
97.09%
Ordinary A
10 at £1Mary Ann Kurtz
0.97%
Ordinary B
10 at £1Maxwell Cawthorn Miller
0.97%
Ordinary D
10 at £1Robert Miller
0.97%
Ordinary C

Financials

Year2014
Net Worth£82,734
Cash£181,764
Current Liabilities£99,060

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

4 April 2024Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 2 Brooklyn Lodge Mill Hill London SW13 0HS on 4 April 2024 (1 page)
4 April 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
28 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
20 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Director's details changed for Mr Michael Jonathon Miller on 17 March 2022 (2 pages)
22 March 2022Change of details for Mr Michael Jonathon Miller as a person with significant control on 17 March 2022 (2 pages)
22 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 April 2020Change of details for Mr Michael Jonathon Miller as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Total exemption full accounts made up to 31 March 2017 (27 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,030
(4 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,030
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,030
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,030
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,030
(4 pages)
12 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,030
(4 pages)
11 June 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,030
(4 pages)
11 June 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,030
(4 pages)
21 March 2013Incorporation (21 pages)
21 March 2013Incorporation (21 pages)