Company Name438 Marketing Limited
Company StatusActive
Company Number06752288
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Previous NameMarketing 438 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Mark Keen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117-123 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMr Andrew Paul Whitmore
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117-123 King Street
Knutsford
Cheshire
WA16 6EH
Director NameDamian Paul Rawcliffe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(3 months after company formation)
Appointment Duration15 years, 2 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address117-123 King Street
Knutsford
Cheshire
WA16 6EH
Director NameMiss Helenka Laura Hodnett
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address117-123 King Street
Knutsford
WA16 6EH
Director NameMr Michael John Willig
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(4 years after company formation)
Appointment Duration9 years (resigned 07 December 2021)
RoleAdvertising Creative
Country of ResidenceEngland
Correspondence Address117-123 King Street
Knutsford
Cheshire
WA16 6EH

Contact

Websitewww.438marketing.com/
Telephone01565 632438
Telephone regionKnutsford

Location

Registered Address117-123 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

13.8k at £1Damian Rawcliffe
9.97%
E
72.5k at £1Paul Keen
52.35%
E
51.8k at £1Andrew Whitmore
37.39%
E
70 at £1Andrew Whitmore
0.05%
Ordinary
70 at £1Andrew Whitmore
0.05%
Ordinary B
70 at £1Paul Keen
0.05%
Ordinary
70 at £1Paul Keen
0.05%
Ordinary A
30 at £1Anne Willig
0.02%
Ordinary
30 at £1Damian Paul Rawcliffe
0.02%
Ordinary
30 at £1Damian Rawcliffe
0.02%
Ordinary C
30 at £1Michael Willig
0.02%
Ordinary D

Financials

Year2014
Net Worth£428,602
Cash£63,449
Current Liabilities£359,029

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
19 October 2023Director's details changed for Mr Andrew Paul Whitmore on 19 October 2023 (2 pages)
19 October 2023Change of details for Mr Andrew Paul Whitmore as a person with significant control on 19 October 2023 (2 pages)
19 October 2023Director's details changed for Damian Paul Rawcliffe on 19 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 April 2023Cessation of Paul Mark Keen as a person with significant control on 25 April 2023 (1 page)
31 October 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
31 October 2022Director's details changed for Mr Paul Mark Keen on 31 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 September 2022Director's details changed for Mr Paul Mark Keen on 8 September 2022 (2 pages)
8 September 2022Change of details for Mr Andrew Paul Whitmore as a person with significant control on 8 September 2022 (2 pages)
5 September 2022Change of details for Mr Andrew Paul Whitmore as a person with significant control on 5 September 2022 (2 pages)
30 August 2022Termination of appointment of Michael John Willig as a director on 7 December 2021 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with updates (7 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (7 pages)
13 December 2019Confirmation statement made on 18 November 2019 with updates (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 July 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 138,600.01
(4 pages)
22 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 138,600
(5 pages)
21 February 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 138,600
(5 pages)
21 February 2019Appointment of Miss Helenka Laura Hodnett as a director on 21 February 2019 (2 pages)
10 December 2018Confirmation statement made on 18 November 2018 with updates (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
5 December 2017Confirmation statement made on 18 November 2017 with updates (6 pages)
5 December 2017Notification of Paul Mark Keen as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Notification of Andrew Paul Whitmore as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 138,400
(9 pages)
11 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 138,400
(9 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 7 April 2014
  • GBP 138,400
(4 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 138,200
(6 pages)
9 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 138,200
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages)
13 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 138,200
  • ANNOTATION A second filed AR01 was registered on 23RD January 2014.
(7 pages)
13 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 138,200
  • ANNOTATION A second filed AR01 was registered on 23RD January 2014.
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
4 December 2012Appointment of Mr Michael John Willig as a director (2 pages)
4 December 2012Appointment of Mr Michael John Willig as a director (2 pages)
29 October 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 138,200
(6 pages)
29 October 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 138,200
(6 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
29 October 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 138,200
(6 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Director's details changed for Andrew Paul Whitmore on 15 December 2010 (2 pages)
5 April 2011Director's details changed for Andrew Paul Whitmore on 15 December 2010 (2 pages)
25 January 2011Director's details changed for Andrew Paul Whitmore on 22 January 2011 (2 pages)
25 January 2011Director's details changed for Andrew Paul Whitmore on 22 January 2011 (2 pages)
23 January 2011Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 23 January 2011 (1 page)
23 January 2011Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 23 January 2011 (1 page)
6 January 2011Director's details changed for Paul Mark Keen on 30 November 2010 (2 pages)
6 January 2011Director's details changed for Damian Paul Rawcliffe on 30 November 2010 (2 pages)
6 January 2011Director's details changed for Damian Paul Rawcliffe on 30 November 2010 (2 pages)
6 January 2011Director's details changed for Paul Mark Keen on 30 November 2010 (2 pages)
6 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
17 November 2010Registered office address changed from 5 Pennymoor Drive Middlewich Cheshire CW10 9QP United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 5 Pennymoor Drive Middlewich Cheshire CW10 9QP United Kingdom on 17 November 2010 (1 page)
12 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
12 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Andrew Paul Whitmore on 19 January 2009 (1 page)
19 January 2010Director's details changed for Andrew Paul Whitmore on 19 January 2009 (1 page)
20 February 2009Director appointed damian rawcliffe (2 pages)
20 February 2009Director appointed damian rawcliffe (2 pages)
4 December 2008Company name changed marketing 438 LIMITED\certificate issued on 05/12/08 (2 pages)
4 December 2008Company name changed marketing 438 LIMITED\certificate issued on 05/12/08 (2 pages)
18 November 2008Incorporation (13 pages)
18 November 2008Incorporation (13 pages)