Company Name258 Marketing Limited
DirectorsAnthony Oluwafemi Olaseni Joshua and Frederick John Lavallin Cunningham
Company StatusActive
Company Number08902364
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Oluwafemi Olaseni Joshua
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2014(same day as company formation)
RoleAthlete
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 120 Bunns Lane
Suite 112
London
Mill Hill
NW7 2AS
Director NameMr Frederick John Lavallin Cunningham
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
Suite 112
London
Mill Hill
NW7 2AS
Secretary NameMr Seyi Alabi
StatusResigned
Appointed13 July 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address97a Courtlands Drive
Watford
WD17 4HY

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Oluwafemi Olaseni Joshua
100.00%
Ordinary

Financials

Year2014
Net Worth£63,472
Cash£81,151
Current Liabilities£32,005

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return19 February 2023 (1 year, 2 months ago)
Next Return Due4 March 2024 (overdue)

Filing History

26 February 2024Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 26 February 2024 (1 page)
19 January 2024Accounts for a small company made up to 28 February 2023 (10 pages)
8 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
1 March 2023Auditor's resignation (1 page)
4 October 2022Full accounts made up to 28 February 2022 (28 pages)
29 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 November 2021Full accounts made up to 28 February 2021 (27 pages)
25 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
15 February 2021Full accounts made up to 29 February 2020 (23 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2019Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Frederick John Lavallin Cunningham on 25 March 2019 (2 pages)
25 March 2019Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 25 March 2019 (1 page)
25 March 2019Change of details for Sparta Promotions Limited as a person with significant control on 25 March 2019 (2 pages)
17 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
22 March 2018Notification of Sparta Promotions Limited as a person with significant control on 26 April 2017 (2 pages)
22 March 2018Cessation of Anthony Oluwafemi Olaseni Joshua as a person with significant control on 26 April 2017 (1 page)
1 March 2018Termination of appointment of Seyi Alabi as a secretary on 1 March 2018 (1 page)
9 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 September 2017Appointment of Mr Frederick John Lavallin Cunningham as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Frederick John Lavallin Cunningham as a director on 29 September 2017 (2 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 January 2017Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 January 2017 (2 pages)
26 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
21 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 April 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Appointment of Mr Seyi Alabi as a secretary on 13 July 2015 (2 pages)
27 July 2015Appointment of Mr Seyi Alabi as a secretary on 13 July 2015 (2 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 February 2015 (2 pages)
14 July 2015Director's details changed for Mr Anthony Oluwafemi Olaseni Joshua on 19 February 2015 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 June 2015Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 15 June 2015 (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)