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

CORPORATE MARKETING & P.R. LTD.

Perry House, Maiden Bradley, Warminster, WILTSHIRE, BA12 7JD,
Company Registration Number
03179368
Private Limited Company
Active

Company Overview

About Corporate Marketing & P.r. Ltd.
CORPORATE MARKETING & P.R. LTD. was founded on 1996-03-28 and has its registered office in Warminster. The organisation's status is listed as "Active". Corporate Marketing & P.r. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORPORATE MARKETING & P.R. LTD.
 
Legal Registered Office
Perry House
Maiden Bradley
Warminster
WILTSHIRE
BA12 7JD
Other companies in BA12
 
Filing Information
Company Number 03179368
Company ID Number 03179368
Date formed 1996-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2023-12-31
Latest return 2023-03-28
Return next due 2024-04-11
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-14 14:05:52
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 CORPORATE MARKETING & P.R. LTD.

Current Directors
Officer Role Date Appointed
YVONNE ROSEMARY BRYAN
Director 2011-03-01
DEREK JAMES WILBOURNE
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA LOUISE MACKAY
Company Secretary 1996-03-28 2010-08-09
GORDON WILLIAM RICE
Director 1996-03-28 2006-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-03-28 1996-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JAMES WILBOURNE CHEFS ON STAGE LIMITED Director 2010-09-01 CURRENT 2010-02-18 Active
DEREK JAMES WILBOURNE CORPORATE GROUP (P.R.) LTD. Director 2006-11-01 CURRENT 1996-03-28 Active
DEREK JAMES WILBOURNE CORPORATE GROUP UK LTD. Director 1999-11-09 CURRENT 1999-11-09 Active
DEREK JAMES WILBOURNE CORPORATE TELEVISION LTD. Director 1997-12-24 CURRENT 1997-12-24 Active
DEREK JAMES WILBOURNE CORPORATE PRODUCTS LIMITED Director 1995-03-17 CURRENT 1994-03-04 Active - Proposal to Strike off

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
2023-06-06SECOND GAZETTE not voluntary dissolution
2023-04-14CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-13Application to strike the company off the register
2022-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2017-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0128/03/15 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-16AR0128/03/14 ANNUAL RETURN FULL LIST
2013-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE ROSEMARY BRYAN / 23/04/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES WILBOURNE / 23/04/2013
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/13 FROM 81 the Island Horningsham Warminster Wiltshire BA12 7LJ
2013-05-01AR0128/03/13 ANNUAL RETURN FULL LIST
2013-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-15AR0128/03/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0128/03/11 ANNUAL RETURN FULL LIST
2011-07-07SH0101/05/11 STATEMENT OF CAPITAL GBP 1000
2011-03-30AP01DIRECTOR APPOINTED YVONNE ROSEMARY BRYAN
2011-01-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA MACKAY
2010-08-21DISS40Compulsory strike-off action has been discontinued
2010-08-18AR0128/02/10 NO CHANGES
2010-07-27GAZ1FIRST GAZETTE
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION FULL
2008-06-02363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 17 BENELLEN TOWERS, BENELLEN AVENUE, BOURNEMOUTH, DORSET BH4 9LT
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-06-30AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-04-03363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 17 BENELLEN TOWERS, BENELLEN AVENUE, BOURNEMOUTH, DORSET BH4 9LT
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 54 FOREST HOUSE, RUSSELL COTES ROAD, BOURNEMOUTH, BH1 3UB
2002-04-19363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-04-06363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-26363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1998-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-16SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/98
1998-04-18363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1997-12-10SRES03EXEMPTION FROM APPOINTING AUDITORS 01/12/97
1997-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-29363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-04-01288SECRETARY RESIGNED
1996-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CORPORATE MARKETING & P.R. LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against CORPORATE MARKETING & P.R. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORPORATE MARKETING & P.R. LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CORPORATE MARKETING & P.R. LTD.

Intangible Assets
Patents
We have not found any records of CORPORATE MARKETING & P.R. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CORPORATE MARKETING & P.R. LTD.
Trademarks
We have not found any records of CORPORATE MARKETING & P.R. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPORATE MARKETING & P.R. LTD.. 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 CORPORATE MARKETING & P.R. LTD. 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 CORPORATE MARKETING & P.R. LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORPORATE MARKETING & P.R. LTD.Event Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORPORATE MARKETING & P.R. LTD. 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 CORPORATE MARKETING & P.R. LTD. 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.