Company NameMarketing Design Partnership Limited
Company StatusActive
Company Number08492703
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Kathryn Gardner
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMrs Sandra Elizabeth Chambers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMr Stanley Frederick George Packham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameClare Lucy Chambers
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
Director NameMr Robert Chambers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Contact

Websitemd-p.com

Location

Registered Address1st Floor Sheraton House
Lower Road
Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

27 at £1Kathryn Gardner
27.00%
Ordinary
27 at £1Robert Chambers
27.00%
Ordinary
27 at £1Sandra Chambers
27.00%
Ordinary
19 at £1Stanley Frederick George Packham
19.00%
Ordinary

Financials

Year2014
Net Worth-£371,515
Cash£74,782
Current Liabilities£460,379

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 Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 May 2020Director's details changed for Clare Lucy Chambers on 5 May 2020 (2 pages)
5 May 2020Change of details for Clare Lucy Chambers as a person with significant control on 5 May 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 May 2019Change of details for Mrs Sandra Elizabeth Chambers as a person with significant control on 5 May 2019 (2 pages)
20 May 2019Director's details changed for Mrs Sandra Elizabeth Chambers on 5 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Stanley Frederick George Packham on 5 May 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 July 2018Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire WD3 5LH on 27 July 2018 (1 page)
31 May 2018Confirmation statement made on 20 May 2018 with updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
12 May 2017Appointment of Clare Lucy Chambers as a director on 1 January 2017 (2 pages)
12 May 2017Termination of appointment of Robert Chambers as a director on 1 January 2017 (1 page)
12 May 2017Termination of appointment of Robert Chambers as a director on 1 January 2017 (1 page)
12 May 2017Appointment of Clare Lucy Chambers as a director on 1 January 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 July 2016 (1 page)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Director's details changed for Mr Stanley Frederick George Packham on 18 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Robert Chambers on 18 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Kathryn Gardner on 18 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Robert Chambers on 18 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Sandra Elizabeth Chambers on 18 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Kathryn Gardner on 18 May 2015 (2 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Director's details changed for Mr Stanley Frederick George Packham on 18 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Sandra Elizabeth Chambers on 18 May 2015 (2 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
4 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 May 2014Registered office address changed from Ashdown House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Ashdown House Park Grove Chalfont St. Giles Buckinghamshire HP8 4BG on 19 May 2014 (1 page)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
17 April 2013Incorporation (26 pages)
17 April 2013Incorporation (26 pages)