Joined Up Marketing Partners Ltd

General information

Name:

Joined Up Marketing Partners Limited

Office Address:

Consort House 12 South Parade LS1 5QS Leeds

Number: 07221218

Incorporation date: 2010-04-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment this company was started is 2010-04-13. Started under 07221218, this company is listed as a Private Limited Company. You can reach the office of this firm during office hours under the following location: Consort House 12 South Parade, LS1 5QS Leeds. The firm's SIC code is 73120: Media representation services. The firm's most recent annual accounts describe the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-04-13.

That limited company owes its success and permanent improvement to a team of three directors, namely Guy W., Andrew P. and Benjamin R., who have been guiding it since September 2019. Additionally, the director's assignments are regularly assisted with by a secretary - Benjamin R., who was selected by the limited company on 2012-06-13.

The companies with significant control over this firm include: Creode Agency Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at South Parade, LS1 5QS and was registered as a PSC under the reg no 12107273.

Financial data based on annual reports

Company staff

Guy W.

Role: Director

Appointed: 30 September 2019

Latest update: 18 January 2024

Andrew P.

Role: Director

Appointed: 30 September 2019

Latest update: 18 January 2024

Benjamin R.

Role: Director

Appointed: 13 June 2012

Latest update: 18 January 2024

Benjamin R.

Role: Secretary

Appointed: 13 June 2012

Latest update: 18 January 2024

People with significant control

Creode Agency Limited
Address: 12 South Parade, Leeds, LS1 5QS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12107273
Notified on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin R.
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 26 February 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
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
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Alexandra House 2 Well Lane

Post code:

LS7 4PQ

City / Town:

Leeds

HQ address,
2014

Address:

Regents Court 39a Harrogate Road

Post code:

LS7 3PD

City / Town:

Leeds

HQ address,
2015

Address:

Regents Court 39a Harrogate Road

Post code:

LS7 3PD

City / Town:

Leeds

HQ address,
2017

Address:

Regents Court 39a Harrogate Road

Post code:

LS7 3PD

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
14
Company Age

Closest Companies - by postcode