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

METEORITE MARKETING LIMITED

C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB,
Company Registration Number
03115899
Private Limited Company
Liquidation

Company Overview

About Meteorite Marketing Ltd
METEORITE MARKETING LIMITED was founded on 1995-10-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Meteorite Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
METEORITE MARKETING LIMITED
 
Legal Registered Office
C/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
Other companies in NW1
 
Filing Information
Company Number 03115899
Company ID Number 03115899
Date formed 1995-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 30/09/2014
Latest return 09/10/2013
Return next due 06/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-09-15 13:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METEORITE MARKETING LIMITED
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 METEORITE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2011-10-07
WILLIAM HARRY III
Director 2013-12-02
COLIN HOOD
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH SUSAN SMITH
Director 1999-07-01 2013-12-09
HUGH RICHARD BISHOP
Director 1995-10-19 2013-12-02
JONATHAN BUFFUM BURLEIGH
Director 2011-10-07 2013-12-02
WILLIAM KOLB
Director 2011-10-07 2013-12-02
IAN CHARLES PARSONSON
Director 2011-10-07 2013-12-02
JANICE ELIZABETH BISHOP
Company Secretary 1995-11-01 2011-10-07
GENEVIEVE WRIGHT
Director 1999-07-01 2008-11-30
MARINA CAROLINE LUMLEY
Director 2007-01-17 2008-04-07
JANICE ELIZABETH BISHOP
Director 1995-10-19 1999-09-30
VICTOR KEUNEN
Company Secretary 1995-10-19 1995-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III FUSE LTD Director 2013-09-04 CURRENT 2004-08-27 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WILLIAM HARRY III DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III WEBER SHANDWICK TRUSTEES LTD. Director 2010-08-24 CURRENT 1988-07-27 Dissolved 2014-01-23
WILLIAM HARRY III CAB (NO. 1) LIMITED Director 2010-08-24 CURRENT 1995-03-09 Active
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26
COLIN HOOD ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
COLIN HOOD COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
COLIN HOOD YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
COLIN HOOD JACK MORTON UK LIMITED Director 2011-09-15 CURRENT 1997-06-10 Dissolved 2014-01-23
COLIN HOOD BLACK MARKET SCOTLAND LIMITED Director 1994-05-04 CURRENT 1994-05-04 Liquidation

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
2022-06-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-17
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Evergreen House North Grafton Place London NW1 2DX
2021-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-17
2020-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-17
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Fisher Partners Acre House 11-15 William Road London NW1 3ER England
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-17
2018-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-17
2017-01-254.68 Liquidators' statement of receipts and payments to 2016-12-17
2016-02-264.68 Liquidators' statement of receipts and payments to 2015-12-17
2015-02-254.68 Liquidators' statement of receipts and payments to 2014-12-17
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM Ground Floor 84 Eccleston Square London SW1V 1PX United Kingdom
2014-01-034.70Declaration of solvency
2014-01-03600Appointment of a voluntary liquidator
2014-01-03LRESSPResolutions passed:
  • Special resolution to wind up
2013-12-13AP01DIRECTOR APPOINTED COLIN HOOD
2013-12-13AP01DIRECTOR APPOINTED WILLIAM HARRY 111
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARSONSON
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KOLB
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURLEIGH
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BISHOP
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 231.67
2013-10-29AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 19-21 Mortimer Street London W1T 3JE
2012-10-11AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11RES01ADOPT ARTICLES 11/07/12
2012-04-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-01-25AR0119/10/11 FULL LIST
2011-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN DAVIS / 25/11/2011
2011-11-21AP03SECRETARY APPOINTED LOUISE BEAN
2011-11-21SH0107/10/11 STATEMENT OF CAPITAL GBP 231.67
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY JANICE BISHOP
2011-11-17AP01DIRECTOR APPOINTED IAN CHARLES PARSONSON
2011-11-17AP01DIRECTOR APPOINTED WILLIAM KOLB
2011-11-17AP01DIRECTOR APPOINTED JONATHAN BUFFUM BURLEIGH
2011-11-15AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09AR0119/10/10 FULL LIST
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-09AR0119/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH SUSAN DAVIS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD BISHOP / 09/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07169GBP IC 222/199.8 04/03/09 GBP SR 2220@0.01=22.2
2009-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR GENEVIEVE WRIGHT
2008-11-11363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DAVIS / 20/10/2007
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH BISHOP / 20/10/2007
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR MARINA LUMLEY
2008-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-1188(2)OAD 28/11/07--------- £ SI 222@1
2008-01-1188(2)RAD 07/12/07--------- £ SI 20@.01 £ IC 222/222
2007-12-27122S-DIV 07/12/07
2007-12-27123NC INC ALREADY ADJUSTED 30/11/07
2007-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 19-21 MORTIMER STREET LONDON W1T 3JE
2007-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/07
2007-11-06363sRETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30288aNEW DIRECTOR APPOINTED
2006-11-23363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-21225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2005-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to METEORITE MARKETING 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 METEORITE MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-25 Satisfied HSBC BANK PLC
DEBENTURE 2007-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2001-06-08 Satisfied WELLINGTON PUB COMPANY PLC
Intangible Assets
Patents
We have not found any records of METEORITE MARKETING LIMITED registering or being granted any patents
Domain Names

METEORITE MARKETING LIMITED owns 4 domain names.

meteorite.co.uk   k-m-w.co.uk   bring-it-home.co.uk   elvisrecipes.co.uk  

Trademarks
We have not found any records of METEORITE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METEORITE MARKETING 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 (73110 - Advertising agencies) as METEORITE MARKETING LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where METEORITE MARKETING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METEORITE MARKETING 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 METEORITE MARKETING 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.