Company NameSignal Marketing Limited
DirectorsKeith Bryan Wilson and Tabitha Jane Wilson
Company StatusActive
Company Number06675932
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Keith Bryan Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 12 months
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMrs Tabitha Jane Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(4 years, 7 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceEngland
Correspondence Address50 Pix Road
Letchworth Garden City
Hertfordshire
SG6 1PX
Director NameMr Keith John Robbins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address9 Riverside Gardens
Langford
Biggleswade
Beds
SG18 9RZ
Director NameMr Jon Derek Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleSales Account Manager
Country of ResidenceEngland
Correspondence Address10 Harkness Way
Hitchin
Herts
SG4 0QH
Secretary NameOSP Group Limited (Corporation)
StatusResigned
Appointed18 August 2008(same day as company formation)
Correspondence AddressBusiness & Technology Centre Bessemer Drive
Stevenage
Herts
SG1 2DX

Contact

Websitewww.signalmarketing.net

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

68 at £1Mr Keith Bryan Wilson
75.56%
Ordinary
22 at £1Mrs Tabitha Jane Wilson
24.44%
Ordinary

Financials

Year2014
Net Worth£550
Cash£23,786
Current Liabilities£35,967

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
23 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
19 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
15 August 2017Notification of Keith Bryan Wilson as a person with significant control on 18 August 2016 (2 pages)
15 August 2017Notification of Keith Bryan Wilson as a person with significant control on 18 August 2016 (2 pages)
15 August 2017Notification of Keith Bryan Wilson as a person with significant control on 15 August 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90
(4 pages)
10 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 90
(4 pages)
15 June 2015Director's details changed for Mr Keith Bryan Wilson on 28 May 2015 (2 pages)
15 June 2015Director's details changed for Mr Keith Bryan Wilson on 28 May 2015 (2 pages)
15 June 2015Director's details changed for Mrs Tabitha Jane Wilson on 28 May 2015 (2 pages)
15 June 2015Director's details changed for Mrs Tabitha Jane Wilson on 28 May 2015 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(4 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 August 2013 (16 pages)
17 October 2013Appointment of Mrs Tabitha Jane Wilson as a director (2 pages)
17 October 2013Appointment of Mrs Tabitha Jane Wilson as a director (2 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 90
  • ANNOTATION A second filed AR01 was registered on 01/11/2013
(4 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 90
  • ANNOTATION A second filed AR01 was registered on 01/11/2013
(4 pages)
7 June 2013Registered office address changed from , 50 Pix Road, Letchworth Garden City, Hertfordshire, SG6 1PX, England on 7 June 2013 (1 page)
7 June 2013Director's details changed for Mr Keith Bryan Wilson on 16 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Keith Bryan Wilson on 16 May 2013 (2 pages)
7 June 2013Registered office address changed from , 50 Pix Road, Letchworth Garden City, Hertfordshire, SG6 1PX, England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from , 50 Pix Road, Letchworth Garden City, Hertfordshire, SG6 1PX, England on 7 June 2013 (1 page)
10 April 2013Termination of appointment of Jon Wilson as a director (1 page)
10 April 2013Registered office address changed from , 10 Harkness Way, Hitchin, Herts, SG4 0QH, United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from , 10 Harkness Way, Hitchin, Herts, SG4 0QH, United Kingdom on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Jon Wilson as a director (1 page)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Mr Keith Bryan Wilson as a director (2 pages)
28 September 2010Appointment of Mr Keith Bryan Wilson as a director (2 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
24 August 2009Accounting reference date shortened from 31/12/2009 to 31/08/2009 (1 page)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
20 August 2009Return made up to 18/08/09; full list of members (3 pages)
27 January 2009Appointment terminated director keith robbins (1 page)
27 January 2009Appointment terminated secretary osp group LIMITED (1 page)
27 January 2009Appointment terminated secretary osp group LIMITED (1 page)
27 January 2009Appointment terminated director keith robbins (1 page)
8 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 October 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
18 August 2008Incorporation (15 pages)
18 August 2008Incorporation (15 pages)