Effective Marketing Solutions Ltd

General information

Name:

Effective Marketing Solutions Limited

Office Address:

1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 06739887

Incorporation date: 2008-11-03

Dissolution date: 2022-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Effective Marketing Solutions started its business in the year 2008 as a Private Limited Company registered with number: 06739887. The company's office was based in Milton Keynes at 1 Radian Court. This particular Effective Marketing Solutions Ltd company had been operating in this business for fourteen years. The registered name of this business got changed in 2009 to Effective Marketing Solutions Ltd. This business former business name was Effective Marketing Solutions (cheltenham).

The limited company was overseen by just one managing director: Samantha M., who was appointed sixteen years ago.

Samantha M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Effective Marketing Solutions Ltd 2009-05-08
  • Effective Marketing Solutions (cheltenham) Ltd 2008-11-03

Financial data based on annual reports

Company staff

Samantha M.

Role: Director

Appointed: 03 November 2008

Latest update: 28 January 2024

People with significant control

Samantha M.
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 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 28 April 2021
Confirmation statement last made up date 17 March 2020
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25 March 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Courtyard 19 High Street

Post code:

WR10 1AA

City / Town:

Pershore

HQ address,
2014

Address:

The Courtyard 19 High Street

Post code:

WR10 1AA

City / Town:

Pershore

HQ address,
2015

Address:

The Courtyard 19 High Street

Post code:

WR10 1AA

City / Town:

Pershore

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Closest Companies - by postcode