Company NameGreenhouse Marketing Services Limited
DirectorRobert Maurice Clark
Company StatusActive
Company Number06131054
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Maurice Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
CM15 8AG
Secretary NameHilary Clark
NationalityBritish
StatusCurrent
Appointed28 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
CM15 8AG

Contact

Websitegreenhousemarketing.co.uk
Telephone07 702379538
Telephone regionMobile

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Robert Clark
90.00%
Ordinary
100 at £1Hilary Clark
10.00%
Ordinary

Financials

Year2014
Net Worth-£968
Cash£22,427
Current Liabilities£26,269

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 February 2017Registered office address changed from 3rd Floor 188 High Road Loughton Essex IG10 1DN to The Hermitage 15a Shenfield Road Brentwood CM15 8AG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 3rd Floor 188 High Road Loughton Essex IG10 1DN to The Hermitage 15a Shenfield Road Brentwood CM15 8AG on 9 February 2017 (1 page)
18 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Secretary's details changed for Hilary Clark on 28 February 2013 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Director's details changed for Robert Clark on 28 February 2013 (2 pages)
14 March 2014Director's details changed for Robert Clark on 28 February 2013 (2 pages)
14 March 2014Secretary's details changed for Hilary Clark on 28 February 2013 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 October 2012Registered office address changed from 50 Links Avenue Romford Essex RM2 6ND on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 50 Links Avenue Romford Essex RM2 6ND on 29 October 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
30 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
30 November 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
28 February 2007Incorporation (12 pages)
28 February 2007Incorporation (12 pages)