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

CAMPAIGN MARKETING SERVICES LIMITED

MONOMARK HOUSE, 27 OLD GLOUCESTER STREET, LONDON, GREATER LONDON, WC1N 3AX,
Company Registration Number
02407820
Private Limited Company
Active

Company Overview

About Campaign Marketing Services Ltd
CAMPAIGN MARKETING SERVICES LIMITED was founded on 1989-07-25 and has its registered office in London. The organisation's status is listed as "Active". Campaign Marketing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPAIGN MARKETING SERVICES LIMITED
 
Legal Registered Office
MONOMARK HOUSE
27 OLD GLOUCESTER STREET
LONDON
GREATER LONDON
WC1N 3AX
Other companies in W6
 
Filing Information
Company Number 02407820
Company ID Number 02407820
Date formed 1989-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627721632  
Last Datalog update: 2025-02-06 02:28:52
Primary Source:Companies House
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 CAMPAIGN MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MICHAEL PICKERING
Company Secretary 2015-10-20
ALEXANDRA ELIZABETH GODFREY ASHBOURNE-WALMSLEY
Director 2015-08-10
ALAN JOHN LOCKWOOD
Director 2015-08-10
VICTORIA SARA MARGARET MOLLER
Director 2009-01-16
GEORGIA ROSE PICKERING
Director 2014-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE KANE
Company Secretary 2010-08-28 2015-12-11
NICHOLAS HENRY JOHNSTONE
Director 1991-07-09 2015-08-10
CHRISTINE HILDA KANE
Director 1997-06-10 2015-08-10
GORDON HOWAT WILLIAMS
Director 1997-06-10 2015-08-10
BRIAN DAVID GRIMWOOD
Company Secretary 1997-06-10 2010-08-28
MICHAEL STUART ALINEK
Director 1998-08-11 2006-10-01
KENNETH ALBERT GREGORY
Director 1997-06-10 2003-10-06
CHRISTINE HILDA KANE
Company Secretary 1994-07-01 1997-06-10
EDWARD JOHN HARRISON
Company Secretary 1991-07-09 1994-02-05
MICHAEL DAVID KAMLISH
Director 1991-07-09 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA ELIZABETH GODFREY ASHBOURNE-WALMSLEY GEL LABORATORIES UK LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
GEORGIA ROSE PICKERING CAMPAIGN PR LIMITED Director 2015-08-24 CURRENT 1995-12-18 Active - Proposal to Strike off
GEORGIA ROSE PICKERING CMS STRATEGIC LIMITED Director 2015-08-24 CURRENT 1999-07-08 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
2025-01-1630/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 3rd Floor 86-90 Paul Street London EC2A 4NE England
2025-01-06SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MICHAEL PICKERING on 2024-12-20
2025-01-06Director's details changed for Mrs Georgia Rose Pickering on 2024-12-20
2024-08-29CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROSE MACKARNESS
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES
2023-03-27SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MICHAEL PICKERING on 2023-03-27
2023-03-27SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MICHAEL PICKERING on 2023-03-27
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-2409/09/21 STATEMENT OF CAPITAL GBP 16350
2022-05-24SH0109/09/21 STATEMENT OF CAPITAL GBP 16350
2022-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-20SH0109/09/21 STATEMENT OF CAPITAL GBP 20250
2021-09-19SH0109/09/21 STATEMENT OF CAPITAL GBP 16350
2021-09-19AP01DIRECTOR APPOINTED MS VICTORIA ROSE MACKARNESS
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR MICHAEL PICKERING on 2021-06-24
2021-06-24CH01Director's details changed for Mrs Georgia Rose Pickering on 2021-06-24
2021-06-24PSC04Change of details for Mrs Georgia Rose Pickering as a person with significant control on 2021-06-24
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ELIZABETH GODFREY ASHBOURNE-WALMSLEY
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN LOCKWOOD
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SARA MARGARET MOLLER
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-06AD02SAIL ADDRESS CHANGED FROM: TITAN STORAGE SOLUTIONS STERLING CENTRE BRACKNELL RG12 2PW ENGLAND
2018-03-06AD02SAIL ADDRESS CHANGED FROM: 3 ST. MARKS ROAD BINFIELD BRACKNELL RG42 4BE ENGLAND
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-06-17CH01Director's details changed for Victoria Sara Margaret Bailey on 2010-07-17
2017-02-22AD02SAIL ADDRESS CHANGED FROM: 3 ST. MARKS ROAD BINFIELD BRACKNELL RG42 4BE ENGLAND
2017-02-22AD02SAIL ADDRESS CHANGED FROM: 3 ST. MARKS ROAD BINFIELD BRACKNELL RG42 4BE ENGLAND
2017-02-22AD02SAIL ADDRESS CREATED
2017-02-22AD03Registers moved to registered inspection location of 3 st. Marks Road Binfield Bracknell RG42 4BE
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 16350
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Club Workspace the Barley Mow Centre Barley Mow Passage London W4 4PH England
2016-06-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 16350
2016-02-20AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-04AP03Appointment of Mr Alastair Michael Pickering as company secretary on 2015-10-20
2015-12-11TM02Termination of appointment of Christine Kane on 2015-12-11
2015-08-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24AP01DIRECTOR APPOINTED MR ALAN JOHN LOCKWOOD
2015-08-24AP01DIRECTOR APPOINTED DR ALEXANDRA ELIZABETH GODFREY ASHBOURNE-WALMSLEY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAMS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSTONE
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE KANE
2015-08-10CH01Director's details changed for Ms Georgia Langdon on 2015-07-11
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 16350
2015-07-06AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2015 FROM ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA
2015-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-16AP01DIRECTOR APPOINTED MS GEORGIA LANGDON
2014-09-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 16350
2014-07-07AR0130/06/14 FULL LIST
2013-08-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 FULL LIST
2012-08-20AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 FULL LIST
2011-11-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-11AR0130/06/11 FULL LIST
2010-10-11AA30/04/10 TOTAL EXEMPTION FULL
2010-09-06AP03SECRETARY APPOINTED MRS CHRISTINE KANE
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN GRIMWOOD
2010-07-13AR0130/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOWAT WILLIAMS / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HILDA KANE / 30/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY JOHNSTONE / 30/06/2010
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DAVID GRIMWOOD / 30/06/2010
2009-12-17AA30/04/09 TOTAL EXEMPTION FULL
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SARA MARGARET BAILEY / 02/11/2009
2009-07-2188(2)CAPITALS NOT ROLLED UP
2009-07-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-26288aDIRECTOR APPOINTED VICTORIA SARA MARGARET BAILEY
2008-10-20AA30/04/08 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2006-11-16288bDIRECTOR RESIGNED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-31363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: THE GATE HOUSE CLIFFORDS INN PASSAGE LONDON EC4A 1BL
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-23288bDIRECTOR RESIGNED
2003-08-01363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-29363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-14363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-12-16287REGISTERED OFFICE CHANGED ON 16/12/99 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ
1999-09-28AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/99
1999-08-16363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22ORES13ALLOTMENT OF SHARES 08/12/98
1998-12-22287REGISTERED OFFICE CHANGED ON 22/12/98 FROM: SUITE 42/42A 107/111 FLEET STREET LONDON EC4A 2AB
1998-12-2288(2)RAD 08/12/98--------- £ SI 40000@.25=10000 £ IC 5000/15000
1998-10-13AUDAUDITOR'S RESIGNATION
1998-10-05288aNEW DIRECTOR APPOINTED
1998-07-17363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-31123£ NC 100/50000 07/04/98
1998-05-31122S-DIV 07/04/98
1998-05-31ORES13SUB DIVISION SHARES 07/04/98
1998-05-31ORES04NC INC ALREADY ADJUSTED 07/04/98
1997-11-04AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/97
1997-07-30363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-25288bSECRETARY RESIGNED
1997-07-25288aNEW DIRECTOR APPOINTED
1997-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to CAMPAIGN MARKETING SERVICES 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 CAMPAIGN MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 CAMPAIGN MARKETING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CAMPAIGN MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names

CAMPAIGN MARKETING SERVICES LIMITED owns 1 domain names.

cmsstrategic.co.uk  

Trademarks
We have not found any records of CAMPAIGN MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPAIGN MARKETING SERVICES 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 (73120 - Media representation services) as CAMPAIGN MARKETING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMPAIGN MARKETING SERVICES 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.
Import/Export of Goods
Goods imported/exported by CAMPAIGN MARKETING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPAIGN MARKETING SERVICES 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 CAMPAIGN MARKETING SERVICES 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.