Marketing & Creative Solutions Limited

General information

Name:

Marketing & Creative Solutions Ltd

Office Address:

15 Neptune Court Vanguard Way CF24 5PJ Cardiff

Number: 02070696

Incorporation date: 1986-11-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Marketing & Creative Solutions Limited. This company was originally established 38 years ago and was registered with 02070696 as its registration number. The office of this company is located in Cardiff. You can reach it at 15 Neptune Court, Vanguard Way. The firm official name transformation from Wolston Technology to Marketing & Creative Solutions Limited came on 2001-03-16. This firm's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. Marketing & Creative Solutions Ltd reported its latest accounts for the financial period up to 2022-06-30. The latest confirmation statement was released on 2023-01-15.

Regarding to this particular business, a variety of director's obligations have so far been done by Jacqueline L. and Robert L.. Within the group of these two people, Jacqueline L. has managed business for the longest time, having been one of the many members of directors' team since 1991. In order to support the directors in their duties, the abovementioned business has been utilizing the expertise of Jacqueline L. as a secretary.

  • Previous company's names
  • Marketing & Creative Solutions Limited 2001-03-16
  • Wolston Technology Limited 1986-11-04

Financial data based on annual reports

Company staff

Jacqueline L.

Role: Secretary

Latest update: 12 February 2024

Jacqueline L.

Role: Director

Appointed: 16 January 1991

Latest update: 12 February 2024

Robert L.

Role: Director

Appointed: 16 January 1991

Latest update: 12 February 2024

People with significant control

Executives who control this firm include: Jacqueline L. owns 1/2 or less of company shares. Sheryl L. owns 1/2 or less of company shares. Robert L. owns 1/2 or less of company shares.

Jacqueline L.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Sheryl L.
Notified on 7 April 2016
Nature of control:
1/2 or less of shares
Robert L.
Notified on 6 April 2016
Nature of control:
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 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31st March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31st March 2015
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24th March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 31st March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31st March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Abbey House Studios Monmouth Road

Post code:

NP16 6SE

City / Town:

Tintern

HQ address,
2013

Address:

Abbey House Studios Monmouth Road

Post code:

NP16 6SE

City / Town:

Tintern

HQ address,
2014

Address:

Abbey House Studios Monmouth Road

Post code:

NP16 6SE

City / Town:

Tintern

HQ address,
2015

Address:

8 Raleigh Walk Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

HQ address,
2016

Address:

8 Raleigh Walk Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

Accountant/Auditor,
2015

Name:

No Nonsense Accountancy Ltd

Address:

8 Raleigh Walk Waterfront House

Post code:

CF10 4LN

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2013

Name:

No Nonsense Accountancy Limited

Address:

8 Raleigh Walk Waterfront 2000 Brigantine Place

Post code:

CF10 4LN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

No Nonsense Accountancy Ltd

Address:

8 Raleigh Walk Waterfront House

Post code:

CF10 4LN

City / Town:

Cardiff

Accountant/Auditor,
2012

Name:

Marsh Vision Limited

Address:

Chester House 17 Gold Tops

Post code:

NP20 4PH

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 62020 : Information technology consultancy activities
  • 47510 : Retail sale of textiles in specialised stores
37
Company Age

Closest Companies - by postcode