Company NameNow Marketing Global Limited
DirectorsAshley Hunt and Ian Albert Hunt
Company StatusActive
Company Number07287409
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ashley Hunt
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House Basin Road North
Portslade
Brighton
BN41 1WR
Director NameMr Ian Albert Hunt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Basin Road North
Portslade
Brighton
BN41 1WR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Martyn Robert Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Union Way
Witney
Oxfordshire
OX28 6HD

Contact

Websitewww.nowmarketing.co.uk/
Email address[email protected]
Telephone0800 6771700
Telephone regionFreephone

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Ashley Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£104
Cash£15,205
Current Liabilities£16,580

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
17 November 2020Amended total exemption full accounts made up to 31 July 2019 (4 pages)
2 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 March 2019Notification of Ashley Hunt as a person with significant control on 6 April 2016 (2 pages)
23 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
14 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 100
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Director's details changed for Mr Ian Albert Hunt on 1 February 2016 (2 pages)
6 June 2016Director's details changed for Mr Ian Albert Hunt on 1 February 2016 (2 pages)
6 June 2016Director's details changed for Mr Ashley Hunt on 1 February 2016 (2 pages)
6 June 2016Director's details changed for Mr Ashley Hunt on 1 February 2016 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
25 March 2016Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
19 August 2015Director's details changed for Mr Ashley Hunt on 1 January 2015 (2 pages)
19 August 2015Director's details changed for Mr Ashley Hunt on 1 January 2015 (2 pages)
19 August 2015Director's details changed for Mr Ashley Hunt on 1 January 2015 (2 pages)
19 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
10 July 2014Registered office address changed from C/O Bpo Accounting Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD on 10 July 2014 (1 page)
10 July 2014Registered office address changed from C/O Bpo Accounting Ltd the Old Chapel Union Way Witney Oxfordshire OX28 6HD on 10 July 2014 (1 page)
30 April 2014Termination of appointment of Martyn Frost as a director (1 page)
30 April 2014Termination of appointment of Martyn Frost as a director (1 page)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Appointment of Mr Martyn Robert Frost as a director (2 pages)
14 March 2012Appointment of Mr Martyn Robert Frost as a director (2 pages)
14 March 2012Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN United Kingdom on 14 March 2012 (1 page)
3 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
2 August 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
2 August 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(3 pages)
31 July 2010Appointment of Mr Ian Albert Hunt as a director (2 pages)
31 July 2010Appointment of Mr Ashley Hunt as a director (2 pages)
31 July 2010Appointment of Mr Ian Albert Hunt as a director (2 pages)
31 July 2010Appointment of Mr Ashley Hunt as a director (2 pages)
17 June 2010Incorporation (29 pages)
17 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2010Incorporation (29 pages)