Company NameTotal Marketing Support Limited
Company StatusActive
Company Number09223390
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(10 months, 1 week after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Secretary NameZillah Wendy Stone
StatusCurrent
Appointed31 October 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameEleanor Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameDavid Fincham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(8 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMr Alexander Manisty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Adrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Matthew Paul Jowett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Mark Shaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Jeremy Andrew Aron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NamePer Vinge Frederiksen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed19 February 2018(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 April 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilhelm-Leuschner-Str. 82
D-60329 Frankfurt
Germany
Director NameMr Stewart John Clough
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

25 January 2024Full accounts made up to 30 April 2023 (39 pages)
15 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
30 January 2023Full accounts made up to 30 April 2022 (38 pages)
20 December 2022Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
17 October 2022Appointment of David Fincham as a director on 14 October 2022 (2 pages)
17 October 2022Termination of appointment of Stewart John Clough as a director on 14 October 2022 (1 page)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
9 May 2022Appointment of Eleanor Morris as a director on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Paul Jonathan Brown as a director on 30 April 2022 (1 page)
27 January 2022Full accounts made up to 30 April 2021 (35 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
20 February 2021Full accounts made up to 30 April 2020 (37 pages)
20 February 2021Full accounts made up to 30 April 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 10/03/2021
(28 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Jeremy Andrew Aron as a director on 29 May 2020 (1 page)
11 November 2019Full accounts made up to 30 April 2019 (23 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 January 2019Full accounts made up to 30 April 2018 (22 pages)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
1 May 2018Termination of appointment of Mark Shaw as a director on 26 April 2018 (1 page)
1 May 2018Termination of appointment of Per Vinge Frederiksen as a director on 18 April 2018 (1 page)
1 May 2018Appointment of Stewart John Clough as a director on 1 May 2018 (2 pages)
22 February 2018Director's details changed for Mr Mark Shaw on 8 December 2017 (2 pages)
20 February 2018Appointment of Per Vinge Frederiksen as a director on 19 February 2018 (2 pages)
7 February 2018Full accounts made up to 30 April 2017 (23 pages)
15 November 2017Appointment of Mr Jeremy Andrew Aron as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Jeremy Andrew Aron as a director on 15 November 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (25 pages)
3 February 2017Full accounts made up to 30 April 2016 (25 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
13 May 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
13 May 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
9 March 2016Full accounts made up to 31 October 2014 (15 pages)
9 March 2016Full accounts made up to 31 October 2014 (15 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Paul Jonathan Brown as a director on 21 January 2016 (2 pages)
26 January 2016Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page)
26 January 2016Appointment of Paul Jonathan Brown as a director on 21 January 2016 (2 pages)
3 December 2015Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
3 December 2015Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
30 July 2015Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages)
22 July 2015Director's details changed for Mark Shaw on 17 July 2015 (2 pages)
22 July 2015Director's details changed for Mark Shaw on 17 July 2015 (2 pages)
18 June 2015Termination of appointment of Alexander Manisty as a director on 15 June 2015 (1 page)
18 June 2015Termination of appointment of Alexander Manisty as a director on 15 June 2015 (1 page)
18 June 2015Appointment of Mark Shaw as a director on 15 June 2015 (2 pages)
18 June 2015Appointment of Mark Shaw as a director on 15 June 2015 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages)
26 November 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
26 November 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)