Company NameCentre Marketing Ltd
DirectorCharlie House
Company StatusActive - Proposal to Strike off
Company Number08747324
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Previous Nameth Legal Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Charlie House
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Albert Road
Middlesbrough
Cleveland
TS1 2PX
Director NameMr James Christopher Todd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sandmoor Road
New Marske
TS11 8BP
Secretary NameJames Todd
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address13 Sandmoor Road
New Marske
TS11 8BP

Location

Registered AddressBeaumont Accountancy Services 1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return24 October 2019 (4 years, 5 months ago)
Next Return Due5 December 2020 (overdue)

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 March 2017Amended total exemption small company accounts made up to 30 November 2016 (6 pages)
1 March 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2017Amended total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2017Amended total exemption small company accounts made up to 30 November 2016 (6 pages)
30 January 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 September 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
19 September 2016Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
15 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
15 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
15 July 2015Registered office address changed from 159 1st Floor Albert Road Middlesbrough Cleveland TS1 2PX to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 159 1st Floor Albert Road Middlesbrough Cleveland TS1 2PX to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 July 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Change of name notice (1 page)
8 January 2015Company name changed th legal LTD\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
8 January 2015Change of name notice (1 page)
8 January 2015Company name changed th legal LTD\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(2 pages)
11 December 2014Termination of appointment of James Christopher Todd as a director on 1 May 2014 (1 page)
11 December 2014Termination of appointment of James Christopher Todd as a director on 1 May 2014 (1 page)
11 December 2014Termination of appointment of James Christopher Todd as a director on 1 May 2014 (1 page)
11 December 2014Termination of appointment of James Todd as a secretary on 1 May 2014 (1 page)
11 December 2014Termination of appointment of James Todd as a secretary on 1 May 2014 (1 page)
11 December 2014Termination of appointment of James Todd as a secretary on 1 May 2014 (1 page)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
23 July 2014Appointment of Mr Charlie House as a director on 23 July 2014 (2 pages)
23 July 2014Appointment of Mr Charlie House as a director on 23 July 2014 (2 pages)
11 March 2014Registered office address changed from 55/ 57 Borough Road Middlesbrough TS1 3AA United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 55/ 57 Borough Road Middlesbrough TS1 3AA United Kingdom on 11 March 2014 (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(21 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(21 pages)