General information

Name:

Marketing Pro Ltd

Office Address:

Broadway Buildings Elmfield Road Bromley BR1 1LW London

Number: 06975094

Incorporation date: 2009-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@hummingbird.co.uk

Websites

www.hummingbird.co.uk
www.mdmm.co.uk

Description

Data updated on:

The exact date this firm was established is Tuesday 28th July 2009. Started under 06975094, the firm is listed as a Private Limited Company. You may visit the headquarters of the firm during its opening times under the following address: Broadway Buildings Elmfield Road Bromley, BR1 1LW London. The company has a history in business name changes. Up till now the firm had four different company names. Up till 2014 the firm was prospering as Hummingbird Event Marketing and before that its registered company name was Coetzee Associates. This firm's declared SIC number is 70229 and has the NACE code: Management consultancy activities other than financial management. The latest annual accounts cover the period up to December 31, 2022 and the most current confirmation statement was submitted on July 28, 2023.

When it comes to this limited company, all of director's assignments have so far been met by Derryn C. and Helen C.. As for these two executives, Derryn C. has supervised limited company for the longest time, having become a part of officers' team 15 years ago.

  • Previous company's names
  • Marketing Pro Limited 2014-02-17
  • Hummingbird Event Marketing Limited 2014-01-14
  • Coetzee Associates Limited 2012-11-05
  • Majestic Enterprises Limited 2011-02-08
  • Coetzee & Associates Limited 2009-07-28

Financial data based on annual reports

Company staff

Derryn C.

Role: Director

Appointed: 28 July 2009

Latest update: 13 January 2024

Helen C.

Role: Director

Appointed: 28 July 2009

Latest update: 13 January 2024

People with significant control

Executives who have control over the firm are as follows: Helen C. owns 1/2 or less of company shares. Derryn C. owns 1/2 or less of company shares.

Helen C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Derryn C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 9 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 July 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 6 October 2014
Date Approval Accounts 6 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Address change date: 2024/03/05. New Address: 124 City Road London EC1V 2NX. Previous address: Broadway Buildings Elmfield Road Bromley London BR1 1LW England (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode