THE CONTENT MARKETING ASSOCIATION LIMITED - ST. NEOTS


Company Profile Company Filings

Overview

THE CONTENT MARKETING ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ST. NEOTS ENGLAND and has the status: Active.
THE CONTENT MARKETING ASSOCIATION LIMITED was incorporated 14 years ago on 20/11/2009 and has the registered number: 07083026. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE CONTENT MARKETING ASSOCIATION LIMITED - ST. NEOTS

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

150 HOWITTS GARDENS
ST. NEOTS
PE19 2NU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE ASSOCIATION OF PUBLISHING AGENCIES LIMITED (until 21/06/2012)

Confirmation Statements

Last Statement Next Statement Due
20/11/2023 04/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROB DAVID JOHN Jan 1989 British Director 2020-03-17 CURRENT
MR VINCENT MEDEIROS Jul 1976 British Director 2016-01-01 CURRENT
MS CLARE EMMA HILL Oct 1973 British Director 2013-11-01 UNTIL 2017-04-30 RESIGNED
MR HENRY GEORGE WESTON Sep 1961 British Director 2010-01-21 UNTIL 2010-04-30 RESIGNED
MISS EDITA CECETAITE Secretary 2020-04-01 UNTIL 2022-11-30 RESIGNED
MR STEVEN ANDREW HUNTER Apr 1963 British Director 2009-11-24 UNTIL 2013-11-01 RESIGNED
MR STEVEN ANDREW HUNTER Secretary 2013-11-01 UNTIL 2014-09-30 RESIGNED
TOBY JUSTIN SMEETON Jul 1969 British Director 2010-01-21 UNTIL 2014-06-25 RESIGNED
MR PHILIP O'CONNELL Jan 1976 British Director 2013-11-01 UNTIL 2014-09-30 RESIGNED
MISS CATHERINE MASKELL Oct 1970 British Director 2017-05-07 UNTIL 2020-03-15 RESIGNED
MARTIN DANIEL MACCONNOL Mar 1969 British Director 2009-11-20 UNTIL 2014-06-24 RESIGNED
MR SEAN STEPHEN KING Apr 1964 British Director 2016-01-01 UNTIL 2018-07-01 RESIGNED
MARK JEFFERSON Jul 1966 British Director 2010-01-21 UNTIL 2014-09-30 RESIGNED
MR MATTHEW ADAMS Jan 1978 British Director 2016-01-01 UNTIL 2018-07-01 RESIGNED
MR ANDREW MARK HIRSCH Feb 1959 British Director 2010-01-21 UNTIL 2019-04-30 RESIGNED
MR STEVEN ANDREW HUNTER Apr 1963 British Director 2009-11-24 UNTIL 2014-09-30 RESIGNED
JULIA HUTCHISON Mar 1970 British Director 2010-01-21 UNTIL 2012-10-31 RESIGNED
MR KEITH IAN GRAINGER Nov 1958 British Director 2009-11-20 UNTIL 2013-06-30 RESIGNED
MR PATRICK VAUGHAN FULLER Aug 1953 British Director 2010-01-21 UNTIL 2012-12-31 RESIGNED
JAYNE CAPLE Oct 1966 British Director 2010-01-21 UNTIL 2014-09-30 RESIGNED
MS ELLEN LOUISE BRUSH Mar 1952 British Director 2010-01-21 UNTIL 2011-07-11 RESIGNED
MS CLARE ELISABETH BROADBENT Mar 1966 British Director 2010-01-21 UNTIL 2019-04-30 RESIGNED
MRS MATILDA ROSEMARY MCAULIFFE Apr 1968 British Director 2010-01-21 UNTIL 2014-09-30 RESIGNED
MR ALISTAIR FRASER ALLEN Aug 1965 British Director 2010-01-21 UNTIL 2012-11-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Clare Elisabeth Broadbent 2016-04-06 - 2017-10-31 3/1966 London   Voting rights 25 to 50 percent
Mr Andrew Mark Hirsch 2016-04-06 - 2017-10-31 2/1959 London   Voting rights 25 to 50 percent
Ms Clare Emma Hill 2016-04-06 - 2017-05-10 10/1973 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROFESSIONAL PUBLISHERS ASSOCIATION LTD LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
HAVAS MEDIA LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
ARENA MEDIA LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
ARENA MEDIA HOLDINGS LIMITED MAIDSTONE ENGLAND Active FULL 70100 - Activities of head offices
DEMOS LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
THINK PUBLISHING LIMITED LONDON UNITED KINGDOM Active GROUP 58142 - Publishing of consumer and business journals and periodicals
HAVAS ENTERTAINMENT LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
ELISA INTERACTIVE LTD MAIDSTONE ENGLAND Active DORMANT 62090 - Other information technology service activities
FORWARD 1 UK LTD MAIDSTONE ENGLAND Active SMALL 73110 - Advertising agencies
HAVAS E GROUP LIMITED MAIDSTONE ENGLAND Active FULL 73110 - Advertising agencies
WELBECK PUBLISHING GROUP LIMITED LONDON ENGLAND Active GROUP 58110 - Book publishing
BRAIN LABS TOPCO LIMITED LONDON UNITED KINGDOM Active GROUP 62090 - Other information technology service activities
BRAIN LABS MIDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
BRAIN LABS BIDCO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
BL MIDHOLDCO LIMITED LONDON UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
WHITE LIGHT MEDIA LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
THINK SCOTLAND LIMITED STRATHAVEN SCOTLAND Active DORMANT 99999 - Dormant Company
HOT RUM COW PUBLISHING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
FRASER ALLEN COMMUNICATIONS LTD EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-09-30 31-12-2022 23,877 Cash -48,315 equity
ACCOUNTS - Final Accounts 2022-09-30 31-12-2021 20,314 Cash -46,722 equity
ACCOUNTS - Final Accounts 2021-10-01 31-12-2020 38,175 Cash -60,028 equity
ACCOUNTS - Final Accounts 2020-12-19 31-12-2019 23,773 Cash -70,396 equity
ACCOUNTS - Final Accounts 2019-09-21 31-12-2018 37,584 Cash -55,710 equity
ACCOUNTS - Final Accounts 2018-09-25 31-12-2017 36,711 Cash -56,008 equity
ACCOUNTS - Final Accounts 2017-06-02 31-12-2016 -16,153 Cash 110,846 equity
ACCOUNTS - Final Accounts preparation 2016-10-29 31-12-2015 22,582 Cash -112,028 equity
Abbreviated Company Accounts - THE CONTENT MARKETING ASSOCIATION LIMITED 2014-10-17 31-12-2013 £65,941 Cash £-111,088 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XDX HAND CAR WASH LTD ST NEOTS UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BLAZE WHOLESALE PRODUCTS LTD ST. NEOTS ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade