Ashley Marketing Limited

General information

Name:

Ashley Marketing Ltd

Office Address:

6th Floor Charlotte Building 17 Gresse Street W1T 1QL London

Number: 04038170

Incorporation date: 2000-07-21

Dissolution date: 2021-03-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2000 is the date that marks the launching of Ashley Marketing Limited, a company located at 6th Floor Charlotte Building, 17 Gresse Street, London. The company was created on Fri, 21st Jul 2000. Its reg. no. was 04038170 and its post code was W1T 1QL. It had been active in this business for about twenty one years until Tue, 23rd Mar 2021.

As found in this particular company's executives data, there were three directors including: Richard T. and Mark C..

The companies that controlled this firm were as follows: Hps Marketing Communications Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 17 Gresse Street, W1T 1QL and was registered as a PSC under the registration number 04114693.

Financial data based on annual report

Company staff

Richard T.

Role: Director

Appointed: 20 July 2007

Latest update: 10 October 2023

Mark C.

Role: Director

Appointed: 20 July 2007

Latest update: 10 October 2023

Richard T.

Role: Secretary

Appointed: 20 July 2007

Latest update: 10 October 2023

People with significant control

Hps Marketing Communications Limited
Address: 6th Floor, Charlotte Building 17 Gresse Street, London, W1T 1QL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04114693
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 01 September 2020
Confirmation statement last made up date 21 July 2019
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Dormant company accounts reported for the period up to Wednesday 31st October 2018 (AA)
filed on: 26th, July 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Atlas House Third Avenue Globe Park

Post code:

SL7 1EY

City / Town:

Marlow

HQ address,
2013

Address:

Atlas House Third Avenue Globe Park

Post code:

SL7 1EY

City / Town:

Marlow

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies