Company NameMarket Networks Limited
DirectorsChristopher Benjamin Johnston and Emma Louise Johnston
Company StatusActive
Company Number08441013
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Benjamin Johnston
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Emma Louise Johnston
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales

Location

Registered AddressRobert S. Boys
28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

17 December 2020Director's details changed for Mr Christopher Benjamin Johnston on 17 December 2020 (2 pages)
17 December 2020Director's details changed for Mrs Emma Louise Johnston on 17 December 2020 (2 pages)
27 November 2020Appointment of Mrs Emma Louise Johnston as a director on 27 November 2020 (2 pages)
27 November 2020Director's details changed for Mr Christopher Benjamin Johnston on 27 November 2020 (2 pages)
26 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
15 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 February 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
27 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
25 February 2016Registered office address changed from Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS to C/O Robert S. Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 25 February 2016 (1 page)
25 February 2016Registered office address changed from Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS to C/O Robert S. Boys 28-30 Grange Road West Birkenhead Merseyside CH41 4DA on 25 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Registered office address changed from Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS England to Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS England to Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS on 10 April 2015 (1 page)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Director's details changed for Mr Christopher Benjamin Johnston on 1 April 2015 (3 pages)
10 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Registered office address changed from Wirral Business Centre 200a Bedford Road Birkenhead Merseyside CH42 2AT to Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mr Christopher Benjamin Johnston on 1 April 2015 (3 pages)
10 April 2015Registered office address changed from Wirral Business Centre 200a Bedford Road Birkenhead Merseyside CH42 2AT to Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mr Christopher Benjamin Johnston on 1 April 2015 (3 pages)
27 March 2015Company name changed property paralegals LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
27 March 2015Company name changed property paralegals LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
17 December 2013Registered office address changed from Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS United Kingdom on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Halfpenny House Albert Road West Kirby Wirral Merseyside CH48 0RS United Kingdom on 17 December 2013 (2 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)