Headshot Marketing Limited

General information

Name:

Headshot Marketing Ltd

Office Address:

19 Grove Avenue WA13 0HF Lymm

Number: 04737144

Incorporation date: 2003-04-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Headshot Marketing Limited company has been offering its services for 21 years, having launched in 2003. Started with registration number 04737144, Headshot Marketing is categorised as a Private Limited Company located in 19 Grove Avenue, Lymm WA13 0HF. It switched its name already two times. Before 2020 this company has delivered its services under the name of Collier Consulting Nw but currently this company operates under the business name Headshot Marketing Limited. This enterprise's registered with SIC code 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Headshot Marketing Ltd reported its account information for the period up to 2022-02-28. The firm's latest annual confirmation statement was released on 2023-04-16.

Because of this particular company's growing number of employees, it was vital to acquire more directors: Josephine C. and Peter C. who have been working together since April 2003 to fulfil their statutory duties for the firm. In order to find professional help with legal documentation, this firm has been using the skills of Peter C. as a secretary since April 2003.

  • Previous company's names
  • Headshot Marketing Limited 2020-08-25
  • Collier Consulting Nw Limited 2013-04-17
  • Andrew Collier Consulting Limited 2003-04-16

Financial data based on annual reports

Company staff

Josephine C.

Role: Director

Appointed: 16 April 2003

Latest update: 25 January 2024

Peter C.

Role: Director

Appointed: 16 April 2003

Latest update: 25 January 2024

Peter C.

Role: Secretary

Appointed: 16 April 2003

Latest update: 25 January 2024

People with significant control

Executives who have control over the firm are as follows: Peter C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Josephine C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Josephine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/02/28 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

72 Sandicroft Close Locking Stumps

Post code:

WA3 7LA

City / Town:

Warrington

HQ address,
2013

Address:

72 Sandicroft Close Locking Stumps

Post code:

WA3 7LA

City / Town:

Warrington

Accountant/Auditor,
2013

Name:

Hg Professional Limited

Address:

Office F5, Building 67 Europa Business Park Bird Hall Lane

Post code:

SK3 0XA

City / Town:

Cheadle Heath

Accountant/Auditor,
2015

Name:

Hg Professional Limited

Address:

51a Station Road Cheadle Hulme

Post code:

SK8 7AA

City / Town:

Stockport

Accountant/Auditor,
2012

Name:

Hg Professional Limited

Address:

Office F5, Building 67 Europa Business Park Bird Hall Lane

Post code:

SK3 0XA

City / Town:

Cheadle Heath

Accountant/Auditor,
2014

Name:

Hg Professional Limited

Address:

51a Station Road Cheadle Hulme

Post code:

SK8 7AA

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies