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 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
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)
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 |
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 |