438 Marketing Limited

General information

Name:

438 Marketing Ltd

Office Address:

117-123 King Street WA16 6EH Knutsford

Number: 06752288

Incorporation date: 2008-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • webenquiries@438marketing.com

Website

www.438marketing.com

Description

Data updated on:

2008 is the date that marks the start of 438 Marketing Limited, a firm that is situated at 117-123 King Street, in Knutsford. That would make 16 years 438 Marketing has prospered on the British market, as the company was registered on Tue, 18th Nov 2008. Its Companies House Registration Number is 06752288 and the company postal code is WA16 6EH. Founded as Marketing 438, this firm used the name until 2008, when it was replaced by 438 Marketing Limited. This firm's classified under the NACE and SIC code 73110 - Advertising agencies. 438 Marketing Ltd reported its latest accounts for the financial year up to 2022-12-31. The most recent confirmation statement was submitted on 2022-10-31.

The trademark number of 438 Marketing is UK00003200564. It was proposed in December, 2016 and its registration ended successfully by IPO in March, 2017. The company can use this trademark untill December, 2026.

Regarding to the firm, all of director's assignments up till now have been fulfilled by Helenka H., Damian R., Paul K. and Andrew W.. Amongst these four managers, Paul K. has been with the firm for the longest time, having become one of the many members of company's Management Board on Tue, 18th Nov 2008.

  • Previous company's names
  • 438 Marketing Limited 2008-12-05
  • Marketing 438 Limited 2008-11-18

Trade marks

Trademark UK00003200564
Trademark image:-
Status:Registered
Filing date:2016-12-05
Date of entry in register:2017-03-03
Renewal date:2026-12-05
Owner name:438 Marketing Limited
Owner address:438 Ltd, 117-123 King Street, KNUTSFORD, United Kingdom, WA16 6EH

Financial data based on annual reports

Company staff

Helenka H.

Role: Director

Appointed: 21 February 2019

Latest update: 23 March 2024

Damian R.

Role: Director

Appointed: 16 February 2009

Latest update: 23 March 2024

Paul K.

Role: Director

Appointed: 18 November 2008

Latest update: 23 March 2024

Andrew W.

Role: Director

Appointed: 18 November 2008

Latest update: 23 March 2024

People with significant control

Executives who control the firm include: Andrew W. owns 1/2 or less of company shares. Paul K. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights.

Andrew W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
Paul K.
Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 April 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 17 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 August 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
On 19th October 2023 director's details were changed (CH01)
filed on: 19th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
15
Company Age

Similar companies nearby

Closest companies