Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKETING MATTERS LIMITED
Company Information for

MARKETING MATTERS LIMITED

LONDON, ENGLAND, EC2A,
Company Registration Number
02386192
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Marketing Matters Ltd
MARKETING MATTERS LIMITED was founded on 1989-05-18 and had its registered office in London. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
MARKETING MATTERS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02386192
Date formed 1989-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-06-28
Type of accounts FULL
VAT Number /Sales tax ID GB927314721  
Last Datalog update: 2016-08-15 08:11:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARKETING MATTERS LIMITED
The following companies were found which have the same name as MARKETING MATTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKETING MATTERS (ECOSSE) LTD. 12 ANVIL PLACE CRIMOND ABERDEENSHIRE AB43 8PJ Active - Proposal to Strike off Company formed on the 2003-08-04
MARKETING MATTERS (HOLDINGS) LIMITED HOLLAND HOUSE ST. PAULS PLACE BOURNEMOUTH DORSET BH8 8GG Dissolved Company formed on the 2007-05-10
MARKETING MATTERS (SCOTLAND) LIMITED 60 COLUMBIA AVENUE LIVINGSTON EH54 6PR Active - Proposal to Strike off Company formed on the 2009-02-19
MARKETING MATTERS DIRECT LIMITED ADVANTAGE BUSINESS CENTRE 132 GREAT ANCOATS STREET 132 GREAT ANCOATS STREET MANCHESTER M4 6DE Dissolved Company formed on the 2010-04-07
MARKETING MATTERS NORTH EAST LIMITED 15 COATHAM DRIVE HARTLEPOOL CLEVELAND TS26 0AQ Active - Proposal to Strike off Company formed on the 2012-06-14
MARKETING MATTERS LTD. 825 PIRATES COVE New York MAMARONECK NY 10543 Active Company formed on the 1996-01-24
MARKETING MATTERS LLC 3601 arapahoe ave d425 Boulder CO 80303 Voluntarily Dissolved Company formed on the 1998-04-17
MARKETING MATTERS, INC. 14727 NE 13TH CIR VANCOUVER WA 986843687 Active Company formed on the 1997-02-24
Marketing Matters Corporation 18660 Kelly Place Denver CO 80249 Voluntarily Dissolved Company formed on the 2005-01-20
MARKETING MATTERS, INC. 4445 CORPORATION LANE STE 264 VIRGINIA BEACH VA 23462 Active Company formed on the 2001-12-13
MARKETING MATTERS CORP. 2463 EDGEHILL RD - CLEVELAND HTS OH 44106 Active Company formed on the 1994-02-24
MARKETING MATTERS PTY LTD QLD 4563 Active Company formed on the 1996-09-05
MARKETING MATTERS BAYSHORE ROAD Singapore 469981 Dissolved Company formed on the 2008-09-12
Marketing Matters, Inc. 19000 Macarthur Blvd., Suite 500 Irvine CA 92612 FTB Suspended Company formed on the 1998-10-29
Marketing Matters, Inc. 119 N. Maple Street, Suite M Corona CA 92880 Dissolved Company formed on the 2004-09-08
MARKETING MATTERS LIMITED KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2017-02-20
Marketing Matters, LLC 30 N. Gould St. Suite 6229 Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-03-21
MARKETING MATTERS, INC. 3001 W. LAWN AVENUE TAMPA FL 33611 Active Company formed on the 1993-10-08
MARKETING MATTERS LLC 815 BRAZOS ST STE 500 AUSTIN TX 78701 Dissolved Company formed on the 2017-06-16
MARKETING MATTERS LIMITED 28 SEAFIELD AVENUE CLONTARF DUBLIN 3 Dissolved Company formed on the 2007-03-08

Company Officers of MARKETING MATTERS LIMITED

Current Directors
Officer Role Date Appointed
TINA DAVIS
Director 2012-04-30
ANDREW ROBERT LEGG
Director 2014-01-20
SIMON DAVID WEAVER
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ADRIAN JONES
Director 2012-12-07 2015-09-30
GELLAN WATT
Director 2012-12-04 2015-09-30
MATTHEW HENRY FLEMING
Director 2012-12-04 2015-04-28
ANDREW ROBERT LEGG
Company Secretary 2006-06-21 2014-01-20
ANDREW ROBERT LEGG
Director 1999-02-01 2014-01-20
SIMON JAMES HEDLEY VEALE
Director 2006-03-01 2012-04-30
DESMOND MARK CHRISTOPHER DOYLE
Director 2007-07-16 2009-03-25
ROBERT SHARPE
Director 2007-07-16 2009-03-25
GEORGE CHARLES BEVERLEY
Director 2007-07-16 2009-02-13
JEREMY PAUL GEE
Director 1992-01-17 2007-06-04
NORMAN JAMES MURRAY
Company Secretary 2004-03-01 2006-06-21
NORMAN JAMES MURRAY
Director 2002-07-19 2006-06-21
KEITH EDWARD SCARRATT
Director 2002-08-01 2005-11-02
ROBERT SHARPE
Director 2002-04-11 2005-08-09
CHARLES RICHARD BROWN
Company Secretary 1992-01-17 2004-03-01
LAWRENCE THOMAS EDMONDS
Director 1992-01-17 2003-12-02
JAMES ALEXANDER SURRIDGE
Director 1999-02-01 2002-11-19
GEOFFREY MCKEON
Director 1995-09-07 1996-03-28
G P CONSULTANTS AND MARKETING SERVICES LIMITED
Director 1991-11-01 1995-12-07
JAMES FAIRLIE
Director 1992-01-17 1994-09-13
IAN HAVELOCK STEVENS
Director 1992-01-17 1992-08-28
GERALD POSTLETHWAITE
Director 1992-01-17 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA DAVIS AYLESWORTH FLEMING LIMITED Director 2014-07-01 CURRENT 1984-11-09 Active
ANDREW ROBERT LEGG NSL APPLICATIONS LTD Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
ANDREW ROBERT LEGG ALLAMONT LTD Director 2017-07-17 CURRENT 2017-07-17 Active
SIMON DAVID WEAVER ADJUST YOUR SET HOLDINGS LIMITED Director 2016-06-06 CURRENT 2008-03-27 Active
SIMON DAVID WEAVER BETHANY ROSE BUILDING LIMITED Director 2016-03-31 CURRENT 2010-02-01 Dissolved 2018-06-26
SIMON DAVID WEAVER OLIVER DATA ANALYTICS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Dissolved 2017-06-13
SIMON DAVID WEAVER EDC STRATEGIC COMMUNICATIONS LIMITED Director 2015-09-30 CURRENT 1993-04-16 Active
SIMON DAVID WEAVER AYLESWORTH FLEMING LIMITED Director 2015-09-30 CURRENT 1984-11-09 Active
SIMON DAVID WEAVER DARE NCS LIMITED Director 2015-09-30 CURRENT 1999-04-08 Active
SIMON DAVID WEAVER DARE DIGITAL LIMITED Director 2015-09-30 CURRENT 2000-05-30 Active
SIMON DAVID WEAVER DARE DIGITAL PROTECTOR LIMITED Director 2015-09-30 CURRENT 2000-09-25 Active
SIMON DAVID WEAVER DARE WEST LIMITED Director 2015-09-30 CURRENT 2005-07-19 Active
SIMON DAVID WEAVER RAPID LANCERS LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2015-07-07
SIMON DAVID WEAVER INSIDE IDEAS GROUP LTD Director 2014-11-21 CURRENT 2014-11-21 Active
SIMON DAVID WEAVER OLIVER & LEARN Director 2014-11-21 CURRENT 2014-11-21 Active
SIMON DAVID WEAVER PRINT 123 LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2016-08-02
SIMON DAVID WEAVER OLIVER MARKETING SERVICES LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-28GAZ2STRUCK OFF AND DISSOLVED
2016-04-12GAZ1FIRST GAZETTE
2015-12-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-13AP01DIRECTOR APPOINTED MR SIMON DAVID WEAVER
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM HOLLAND HOUSE ST. PAULS PLACE BOURNEMOUTH DORSET BH8 8GG
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GELLAN WATT
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2015-10-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 023861920004
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLEMING
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 12371
2015-01-20AR0113/01/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TINA DAVIS / 02/07/2014
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TINA DAVIS / 01/07/2014
2014-05-08AP01DIRECTOR APPOINTED ANDREW ROBERT LEGG
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEGG
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW LEGG
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 12371
2014-01-21AR0113/01/14 FULL LIST
2014-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBERT LEGG / 12/01/2014
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LEGG / 12/01/2014
2013-12-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 023861920004
2013-03-05AR0113/01/13 FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MR GELLAN WATT
2013-03-04AP01DIRECTOR APPOINTED MR PETER ADRIAN JONES
2013-01-14AUDAUDITOR'S RESIGNATION
2012-12-20AP01DIRECTOR APPOINTED MR MATTHEW HENRY FL
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM UNIT C ACORN BUSINESS PARK LING ROAD POOLE DORSET BH12 4NZ UNITED KINGDOM
2012-12-18AA01CURREXT FROM 28/02/2013 TO 30/06/2013
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VEALE
2012-05-03AP01DIRECTOR APPOINTED MS TINA DAVIS
2012-02-10AR0113/01/12 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-10AR0113/01/11 FULL LIST
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-01-29AR0113/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HEDLEY VEALE / 01/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LEGG / 01/01/2010
2009-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHARPE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE
2009-04-04288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BEVERLEY
2009-02-19363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 01/01/2009
2008-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-04363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM UNIT C LOWER GROUND FLOOR ACORN BUSINESS PARK LING ROAD TOWER PARK POOLE DORSET BH12 4N2
2008-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-19288bDIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: WALTON HOUSE 56 RICHMOND HILL BOURNEMOUTH DORSET BH2 6EX
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-03-01363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-03-12288bSECRETARY RESIGNED
2004-03-04288aNEW SECRETARY APPOINTED
2004-02-06363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-12-23169£ IC 13246/12371 02/12/03 £ SR 875@1=875
2003-12-23RES13SHARE AGREEMENT 02/12/03
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to MARKETING MATTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKETING MATTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-15 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1997-10-30 Satisfied CLOSE INVOICE FINANCE LIMITED
SINGLE DEBENTURE 1989-09-29 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MARKETING MATTERS LIMITED registering or being granted any patents
Domain Names

MARKETING MATTERS LIMITED owns 4 domain names.

grownupthinking.co.uk   mmdigitalsolutions.co.uk   green-composites.co.uk   marketing-matters.co.uk  

Trademarks
We have not found any records of MARKETING MATTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARKETING MATTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2013-03-25 GBP £2,396
Bournemouth Borough Council 2013-03-25 GBP £1,198
Bournemouth Borough Council 2013-03-20 GBP £-2,396
Bournemouth Borough Council 2013-03-20 GBP £-1,198
Bournemouth Borough Council 2013-03-19 GBP £2,396
Bournemouth Borough Council 2013-03-19 GBP £1,198
Bournemouth Borough Council 2012-12-19 GBP £750
Bournemouth Borough Council 2012-12-19 GBP £762
Borough of Poole 2012-09-12 GBP £600
Borough of Poole 2012-08-24 GBP £5,023
Bournemouth Borough Council 2012-08-02 GBP £900
Bournemouth Borough Council 2012-07-04 GBP £2,446
Bournemouth Borough Council 2012-05-31 GBP £1,500
Bournemouth Borough Council 2012-05-31 GBP £7,860
Bournemouth Borough Council 2012-05-01 GBP £1,597
Bournemouth Borough Council 2012-05-01 GBP £2,652
Bournemouth Borough Council 2012-03-28 GBP £1,085
Bournemouth Borough Council 2012-03-27 GBP £544
Bournemouth Borough Council 2012-03-27 GBP £662
Bournemouth Borough Council 2012-03-27 GBP £765
Bournemouth Borough Council 2012-03-27 GBP £2,562
Borough of Poole 2011-09-19 GBP £680
Borough of Poole 2011-08-26 GBP £5,000
Borough of Poole 2011-02-28 GBP £935
Borough of Poole 2011-02-28 GBP £1,989
Borough of Poole 2011-02-28 GBP £500
Borough of Poole 2011-01-31 GBP £110
Borough of Poole 2011-01-31 GBP £428
Borough of Poole 2011-01-31 GBP £937

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARKETING MATTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKETING MATTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKETING MATTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.