Knutsford
Cheshire
WA16 6EH
Director Name | Mr Andrew Paul Whitmore |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117-123 King Street Knutsford Cheshire WA16 6EH |
Director Name | Damian Paul Rawcliffe |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(3 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 117-123 King Street Knutsford Cheshire WA16 6EH |
Director Name | Miss Helenka Laura Hodnett |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 117-123 King Street Knutsford WA16 6EH |
Director Name | Mr Michael John Willig |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(4 years after company formation) |
Appointment Duration | 9 years (resigned 07 December 2021) |
Role | Advertising Creative |
Country of Residence | England |
Correspondence Address | 117-123 King Street Knutsford Cheshire WA16 6EH |
Website | www.438marketing.com/ |
---|---|
Telephone | 01565 632438 |
Telephone region | Knutsford |
Registered Address | 117-123 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
13.8k at £1 | Damian Rawcliffe 9.97% E |
---|---|
72.5k at £1 | Paul Keen 52.35% E |
51.8k at £1 | Andrew Whitmore 37.39% E |
70 at £1 | Andrew Whitmore 0.05% Ordinary |
70 at £1 | Andrew Whitmore 0.05% Ordinary B |
70 at £1 | Paul Keen 0.05% Ordinary |
70 at £1 | Paul Keen 0.05% Ordinary A |
30 at £1 | Anne Willig 0.02% Ordinary |
30 at £1 | Damian Paul Rawcliffe 0.02% Ordinary |
30 at £1 | Damian Rawcliffe 0.02% Ordinary C |
30 at £1 | Michael Willig 0.02% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £428,602 |
Cash | £63,449 |
Current Liabilities | £359,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
19 October 2023 | Director's details changed for Mr Andrew Paul Whitmore on 19 October 2023 (2 pages) |
19 October 2023 | Change of details for Mr Andrew Paul Whitmore as a person with significant control on 19 October 2023 (2 pages) |
19 October 2023 | Director's details changed for Damian Paul Rawcliffe on 19 October 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 April 2023 | Cessation of Paul Mark Keen as a person with significant control on 25 April 2023 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
31 October 2022 | Director's details changed for Mr Paul Mark Keen on 31 October 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 September 2022 | Director's details changed for Mr Paul Mark Keen on 8 September 2022 (2 pages) |
8 September 2022 | Change of details for Mr Andrew Paul Whitmore as a person with significant control on 8 September 2022 (2 pages) |
5 September 2022 | Change of details for Mr Andrew Paul Whitmore as a person with significant control on 5 September 2022 (2 pages) |
30 August 2022 | Termination of appointment of Michael John Willig as a director on 7 December 2021 (1 page) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (7 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with updates (7 pages) |
13 December 2019 | Confirmation statement made on 18 November 2019 with updates (7 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
22 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
21 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
21 February 2019 | Appointment of Miss Helenka Laura Hodnett as a director on 21 February 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 18 November 2018 with updates (6 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
5 December 2017 | Confirmation statement made on 18 November 2017 with updates (6 pages) |
5 December 2017 | Notification of Paul Mark Keen as a person with significant control on 6 April 2016 (2 pages) |
5 December 2017 | Notification of Andrew Paul Whitmore as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 December 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 September 2015 | Statement of capital following an allotment of shares on 7 April 2014
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages) |
13 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Appointment of Mr Michael John Willig as a director (2 pages) |
4 December 2012 | Appointment of Mr Michael John Willig as a director (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
29 October 2012 | Resolutions
|
29 October 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
29 October 2012 | Resolutions
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Director's details changed for Andrew Paul Whitmore on 15 December 2010 (2 pages) |
5 April 2011 | Director's details changed for Andrew Paul Whitmore on 15 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Andrew Paul Whitmore on 22 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Andrew Paul Whitmore on 22 January 2011 (2 pages) |
23 January 2011 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 23 January 2011 (1 page) |
23 January 2011 | Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH United Kingdom on 23 January 2011 (1 page) |
6 January 2011 | Director's details changed for Paul Mark Keen on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Damian Paul Rawcliffe on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Damian Paul Rawcliffe on 30 November 2010 (2 pages) |
6 January 2011 | Director's details changed for Paul Mark Keen on 30 November 2010 (2 pages) |
6 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Registered office address changed from 5 Pennymoor Drive Middlewich Cheshire CW10 9QP United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 5 Pennymoor Drive Middlewich Cheshire CW10 9QP United Kingdom on 17 November 2010 (1 page) |
12 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
12 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Andrew Paul Whitmore on 19 January 2009 (1 page) |
19 January 2010 | Director's details changed for Andrew Paul Whitmore on 19 January 2009 (1 page) |
20 February 2009 | Director appointed damian rawcliffe (2 pages) |
20 February 2009 | Director appointed damian rawcliffe (2 pages) |
4 December 2008 | Company name changed marketing 438 LIMITED\certificate issued on 05/12/08 (2 pages) |
4 December 2008 | Company name changed marketing 438 LIMITED\certificate issued on 05/12/08 (2 pages) |
18 November 2008 | Incorporation (13 pages) |
18 November 2008 | Incorporation (13 pages) |