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

COALITION MARKETING (EUROPE) LIMITED

1 VANTAGE COURT, TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9EZ,
Company Registration Number
06554588
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Coalition Marketing (europe) Ltd
COALITION MARKETING (EUROPE) LIMITED was founded on 2008-04-03 and has its registered office in Newport Pagnell. The organisation's status is listed as "Active - Proposal to Strike off". Coalition Marketing (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COALITION MARKETING (EUROPE) LIMITED
 
Legal Registered Office
1 VANTAGE COURT
TICKFORD STREET
NEWPORT PAGNELL
BUCKINGHAMSHIRE
MK16 9EZ
Other companies in MK16
 
Filing Information
Company Number 06554588
Company ID Number 06554588
Date formed 2008-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 29/06/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 08:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COALITION MARKETING (EUROPE) LIMITED
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.

Company Officers of COALITION MARKETING (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY BRIAN BEEGLE
Director 2011-07-28
DALE PATRICK KUNZ
Director 2011-07-28
LAWRENCE GUY SCHOENECKER
Director 2011-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH CARL JENNIGES
Director 2011-07-28 2015-09-01
COSEC SERVICES LIMITED
Company Secretary 2008-04-03 2013-06-30
RICHARD DAVID BANDELL
Director 2008-04-04 2012-06-30
MARK PHILIP TRUBY
Director 2008-04-04 2011-07-31
HENRY PHILIPPE MARIE DORBES
Director 2009-06-24 2011-06-29
PAUL HAGEGE
Director 2008-06-30 2011-06-29
ROLF SCHMIDT
Director 2008-06-30 2009-06-24
NICOLE BUTLER
Director 2008-04-03 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY BRIAN BEEGLE BI WORLDWIDE HOLDINGS LIMITED Director 2011-07-31 CURRENT 2001-06-06 Active
JEFFREY BRIAN BEEGLE BI WORLDWIDE LIMITED Director 2011-07-28 CURRENT 1979-08-28 Active
JEFFREY BRIAN BEEGLE COALITION MARKETING (UK) LIMITED Director 2011-07-28 CURRENT 2006-09-28 Active - Proposal to Strike off
DALE PATRICK KUNZ COALITION MARKETING (UK) LIMITED Director 2011-07-28 CURRENT 2006-09-28 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER COALITION MARKETING (UK) LIMITED Director 2011-07-28 CURRENT 2006-09-28 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER COALITION MARKETING HOLDINGS (UK) LIMITED Director 2008-05-08 CURRENT 2006-09-28 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE GROUP LIMITED Director 2008-05-08 CURRENT 2006-10-03 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER EVENTRAK LIMITED Director 2003-09-01 CURRENT 2001-09-11 Dissolved 2017-10-10
LAWRENCE GUY SCHOENECKER THE MARKETING ORGANISATION LIMITED Director 2003-09-01 CURRENT 2002-02-07 Dissolved 2017-10-10
LAWRENCE GUY SCHOENECKER SUCCESSCARD LIMITED Director 2001-07-05 CURRENT 1990-08-31 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER TMO LIMITED Director 2001-07-05 CURRENT 1999-10-01 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER THE TRAVEL ORGANISATION LIMITED Director 2001-07-05 CURRENT 1987-05-13 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER CHEQUERCARD LIMITED Director 2001-07-05 CURRENT 1993-10-19 Dissolved 2017-09-19
LAWRENCE GUY SCHOENECKER BI WORLDWIDE LIMITED Director 2001-07-05 CURRENT 1979-08-28 Active
LAWRENCE GUY SCHOENECKER MOTIVATION STRATEGY LIMITED Director 2001-07-05 CURRENT 1985-08-15 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER CREATIVE EVENT MANAGEMENT LIMITED Director 2001-07-05 CURRENT 1987-01-20 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER AWARDPERQS LIMITED Director 2001-07-05 CURRENT 1987-01-27 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE CIS LIMITED Director 2001-07-05 CURRENT 1987-11-20 Active - Proposal to Strike off
LAWRENCE GUY SCHOENECKER BI WORLDWIDE HOLDINGS LIMITED Director 2001-07-03 CURRENT 2001-06-06 Active

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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-05Application to strike the company off the register
2023-03-29Previous accounting period shortened from 30/06/22 TO 29/06/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DALE PATRICK KUNZ
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRIAN BEEGLE
2021-01-19AP01DIRECTOR APPOINTED NICOLA URQUHART
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-14PSC07CESSATION OF LAURENCE GUY SCHOENECKER AS A PERSON OF SIGNIFICANT CONTROL
2016-11-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-28LATEST SOC28/08/16 STATEMENT OF CAPITAL;GBP 800000
2016-08-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARL JENNIGES
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 800000
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 800000
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-26AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY COSEC SERVICES LIMITED
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANDELL
2012-08-16AUDAUDITOR'S RESIGNATION
2012-07-18AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-24AP01DIRECTOR APPOINTED DALE PATRICK KUNZ
2011-10-24AP01DIRECTOR APPOINTED LAWRENCE GUY SCHOENECKER
2011-10-24AP01DIRECTOR APPOINTED JOSEPH CARL JENNINGS
2011-10-24AP01DIRECTOR APPOINTED JEFFREY BRIAN BEEGLE
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRUBY
2011-07-26AR0130/06/11 FULL LIST
2011-07-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAGEGE
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DORBES
2011-07-11AUDAUDITOR'S RESIGNATION
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-03AR0130/06/10 FULL LIST
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAGEGE / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY PHILIPPE MARIE DORBES / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BANDELL / 30/06/2010
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR ROLF SCHMIDT
2009-06-26288aDIRECTOR APPOINTED HENRY PHILIPPE MARIE DORBES
2009-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-18363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-12-03288aDIRECTOR APPOINTED ROLF SCHMIDT
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR NICOLE BUTLER
2008-07-10288aDIRECTOR APPOINTED PAUL HAGEGE
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM FOURTH FLOOR 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ
2008-07-03123NC INC ALREADY ADJUSTED 11/06/08
2008-07-03RES01ADOPT MEMORANDUM 11/06/2008
2008-07-03RES04GBP NC 100000/10000000 11/06/2008
2008-07-0388(2)AD 30/06/08 GBP SI 400000@1=400000 GBP IC 400000/800000
2008-07-0388(2)AD 11/06/08 GBP SI 399999@1=399999 GBP IC 1/400000
2008-05-21288aDIRECTOR APPOINTED MARK PHILIP TRUBY
2008-05-21288aDIRECTOR APPOINTED RICHARD DAVID BANDELL
2008-05-12225CURRSHO FROM 30/04/2009 TO 30/06/2008
2008-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COALITION MARKETING (EUROPE) 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 COALITION MARKETING (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COALITION MARKETING (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COALITION MARKETING (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of COALITION MARKETING (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COALITION MARKETING (EUROPE) LIMITED
Trademarks
We have not found any records of COALITION MARKETING (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COALITION MARKETING (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as COALITION MARKETING (EUROPE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COALITION MARKETING (EUROPE) 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 COALITION MARKETING (EUROPE) 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 COALITION MARKETING (EUROPE) 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.