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

MARKETING OVERVIEW LIMITED

LONDON, LONDON, SW1Y 6QY,
Company Registration Number
03279391
Private Limited Company
Dissolved

Dissolved 2018-03-27

Company Overview

About Marketing Overview Ltd
MARKETING OVERVIEW LIMITED was founded on 1996-11-15 and had its registered office in London. The company was dissolved on the 2018-03-27 and is no longer trading or active.

Key Data
Company Name
MARKETING OVERVIEW LIMITED
 
Legal Registered Office
LONDON
LONDON
SW1Y 6QY
Other companies in SW1A
 
Filing Information
Company Number 03279391
Date formed 1996-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-03-27
Type of accounts MICRO
VAT Number /Sales tax ID GB685122923  
Last Datalog update: 2018-06-30 06:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKETING OVERVIEW 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.
Companies with same name MARKETING OVERVIEW LIMITED
The following companies were found which have the same name as MARKETING OVERVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKETING OVERVIEW LIMITED 20, CLANWILLIAM TERRACE, DUBLIN 2. Dissolved Company formed on the 1993-06-08
MARKETING OVERVIEW LIMITED UNIT 4B CARROCK ROAD WIRRAL CH62 3RA Active Company formed on the 2022-05-17

Company Officers of MARKETING OVERVIEW LIMITED

Current Directors
Officer Role Date Appointed
BRIAN KEITH HAMILTON-SMITH
Company Secretary 2008-06-11
MARTIN STEIN
Director 2002-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR RAMOS
Company Secretary 2001-07-04 2008-06-11
HECTOR RAMOS
Director 2001-07-04 2008-06-11
WALTER WILLIAM KEITH JONES
Director 1996-11-15 2002-05-31
SILVIO PERLINO
Company Secretary 1996-11-15 2001-07-04
SILVIO PERLINO
Director 1996-11-15 2001-07-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-11-15 1996-11-15
WATERLOW NOMINEES LIMITED
Nominated Director 1996-11-15 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN KEITH HAMILTON-SMITH SYNERGY BUSINESS PARTICIPATION LIMITED Company Secretary 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
BRIAN KEITH HAMILTON-SMITH I.C.S. (LONDON) LIMITED Company Secretary 2009-05-07 CURRENT 2009-05-07 Active
BRIAN KEITH HAMILTON-SMITH GIRAUDI INTERNATIONAL LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
BRIAN KEITH HAMILTON-SMITH STORY OF O LIMITED Company Secretary 2008-06-11 CURRENT 2007-02-05 Dissolved 2014-04-01
BRIAN KEITH HAMILTON-SMITH TRENDSTON SOLUTIONS LIMITED Company Secretary 2008-06-11 CURRENT 2006-02-10 Dissolved 2013-10-15
BRIAN KEITH HAMILTON-SMITH NEPTYS LIMITED Company Secretary 2008-06-11 CURRENT 2005-03-30 Dissolved 2013-12-17
BRIAN KEITH HAMILTON-SMITH FASHION AND TEXTILE LIMITED Company Secretary 2008-06-11 CURRENT 1998-02-13 Dissolved 2015-11-03
BRIAN KEITH HAMILTON-SMITH WORLDWIDE CLAIMS & SERVICES LIMITED Company Secretary 2008-06-11 CURRENT 2002-08-01 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH NAVYSAT LIMITED Company Secretary 2008-06-11 CURRENT 2006-02-03 Dissolved 2017-03-07
BRIAN KEITH HAMILTON-SMITH TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Company Secretary 2008-06-11 CURRENT 2004-09-21 Dissolved 2017-09-12
BRIAN KEITH HAMILTON-SMITH FINRITE HOLDING LIMITED Company Secretary 2008-06-11 CURRENT 1995-10-17 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH IVYDREAM LIMITED Company Secretary 2008-06-11 CURRENT 1999-11-15 Active
BRIAN KEITH HAMILTON-SMITH JONES CONCEPT AND CONSULTING LIMITED Company Secretary 2008-06-11 CURRENT 2004-10-29 Active
BRIAN KEITH HAMILTON-SMITH NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Company Secretary 2008-06-11 CURRENT 2000-09-06 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH SEVEN REALTY LIMITED Company Secretary 2008-06-11 CURRENT 2003-12-11 Active
BRIAN KEITH HAMILTON-SMITH NEW CHROMECLIFF LIMITED Company Secretary 2008-06-11 CURRENT 2004-12-13 Active
BRIAN KEITH HAMILTON-SMITH JEWELARC INTERNATIONAL LIMITED Company Secretary 2008-06-11 CURRENT 2003-12-05 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH MELLA ENTERPRISES LIMITED Company Secretary 2008-06-11 CURRENT 1997-04-11 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH DUDLEY OVERSEAS LIMITED Company Secretary 2008-06-11 CURRENT 2006-02-07 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH CO.FIN.CO. INDUSTRIES LIMITED Company Secretary 2008-06-05 CURRENT 2000-05-23 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH NEW PHOTOCATALYST SOLUTION LIMITED Company Secretary 2008-06-05 CURRENT 2000-06-01 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH SPEEDRACE MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-23 CURRENT 2006-01-22 Active - Proposal to Strike off
BRIAN KEITH HAMILTON-SMITH ECOATING PHOTOCATALYST LIMITED Company Secretary 2008-05-21 CURRENT 1996-01-26 Dissolved 2013-12-17
BRIAN KEITH HAMILTON-SMITH WORLD PHARMA TECH. LIMITED Company Secretary 2008-05-20 CURRENT 1999-05-07 Dissolved 2013-09-10
BRIAN KEITH HAMILTON-SMITH TREEGOLD LIMITED Company Secretary 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN GB BACKSWING LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND INVESTMENTS LIMITED Director 2016-10-11 CURRENT 1996-08-22 Active - Proposal to Strike off
MARTIN STEIN OSIRIS NETWORK LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
MARTIN STEIN HYDRO DRILLING OFFSHORE LIMITED Director 2015-01-14 CURRENT 1999-06-16 Dissolved 2016-07-05
MARTIN STEIN GOTHARD STOCKALPER LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
MARTIN STEIN SKILA SERVICES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active - Proposal to Strike off
MARTIN STEIN MATISSE BUTTERFLY LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
MARTIN STEIN MALOZ LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2015-02-17
MARTIN STEIN PREMIUM YACHT COMPANY LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2016-04-26
MARTIN STEIN WYAM LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
MARTIN STEIN TEXTILE ART INVESTMENTS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2014-09-30
MARTIN STEIN SAIL DREAM LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active - Proposal to Strike off
MARTIN STEIN DOVER VIKING LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2017-06-27
MARTIN STEIN SANDBEAM LIMITED Director 2011-03-09 CURRENT 2009-03-11 Dissolved 2017-02-21
MARTIN STEIN RIVERINA INVESTMENTS LIMITED Director 2011-02-01 CURRENT 1997-07-07 Active
MARTIN STEIN UNIFIN LIMITED Director 2011-02-01 CURRENT 1992-03-12 Active
MARTIN STEIN STEGRE LIMITED Director 2010-12-14 CURRENT 2010-12-14 Dissolved 2014-06-17
MARTIN STEIN GREMI CONSULTING LIMITED Director 2010-12-13 CURRENT 2010-12-13 Dissolved 2013-10-15
MARTIN STEIN MPI FURNITURE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-30
MARTIN STEIN CADERLI LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
MARTIN STEIN VENTURE FINANCIAL LIMITED Director 2009-10-09 CURRENT 2009-10-09 Dissolved 2014-07-15
MARTIN STEIN SYNERGY BUSINESS PARTICIPATION LIMITED Director 2009-05-28 CURRENT 2009-05-27 Dissolved 2016-12-13
MARTIN STEIN I.C.S. (LONDON) LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active
MARTIN STEIN SHORETOURS LIMITED Director 2009-01-29 CURRENT 2008-11-04 Active
MARTIN STEIN GIRAUDI INTERNATIONAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2014-04-22
MARTIN STEIN TREEGOLD LIMITED Director 2008-03-19 CURRENT 2008-01-24 Active - Proposal to Strike off
MARTIN STEIN CLEVEBEAM LIMITED Director 2007-07-30 CURRENT 2007-06-18 Active - Proposal to Strike off
MARTIN STEIN CLIVENDALE LIMITED Director 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-07-05
MARTIN STEIN TOWERPLOT LIMITED Director 2007-03-15 CURRENT 1998-07-21 Active - Proposal to Strike off
MARTIN STEIN STORY OF O LIMITED Director 2007-02-05 CURRENT 2007-02-05 Dissolved 2014-04-01
MARTIN STEIN HAYDON ESTATES LIMITED Director 2007-01-15 CURRENT 2003-04-13 Active
MARTIN STEIN FINRITE HOLDING LIMITED Director 2007-01-15 CURRENT 1995-10-17 Active - Proposal to Strike off
MARTIN STEIN FLOATGLADE LIMITED Director 2006-11-16 CURRENT 1983-07-28 Active - Proposal to Strike off
MARTIN STEIN STRONGBOND LIMITED Director 2006-03-30 CURRENT 2006-03-30 Active - Proposal to Strike off
MARTIN STEIN DUDLEY OVERSEAS LIMITED Director 2006-03-06 CURRENT 2006-02-07 Active - Proposal to Strike off
MARTIN STEIN TRENDSTON SOLUTIONS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-10-15
MARTIN STEIN SPEEDRACE MANAGEMENT SERVICES LIMITED Director 2006-01-22 CURRENT 2006-01-22 Active - Proposal to Strike off
MARTIN STEIN REAL DEVELOPMENT VALUE LIMITED Director 2005-09-12 CURRENT 2005-08-03 Active
MARTIN STEIN NEPTYS LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2013-12-17
MARTIN STEIN NEW CHROMECLIFF LIMITED Director 2004-12-13 CURRENT 2004-12-13 Active
MARTIN STEIN JONES CONCEPT AND CONSULTING LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active
MARTIN STEIN TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED Director 2004-09-21 CURRENT 2004-09-21 Dissolved 2017-09-12
MARTIN STEIN WORLD PHARMA TECH. LIMITED Director 2004-02-02 CURRENT 1999-05-07 Dissolved 2013-09-10
MARTIN STEIN FURNISS PRODUCTS LIMITED Director 2004-01-15 CURRENT 1998-01-14 Dissolved 2018-04-24
MARTIN STEIN SEVEN REALTY LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
MARTIN STEIN JEWELARC INTERNATIONAL LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN STEIN RAPPRESENTANZE ITALIARREDO LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
MARTIN STEIN WORLDWIDE CLAIMS & SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active - Proposal to Strike off
MARTIN STEIN STAFFORD STREET MANAGEMENT COMPANY LIMITED Director 2002-07-01 CURRENT 2000-07-04 Active
MARTIN STEIN GOBELL LIMITED Director 2002-06-24 CURRENT 2002-03-28 Active - Proposal to Strike off
MARTIN STEIN MIDDLETON (UK) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Active - Proposal to Strike off
MARTIN STEIN NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED Director 2002-05-31 CURRENT 2000-09-06 Active - Proposal to Strike off
MARTIN STEIN UNIQUITY PUBLISHING LIMITED Director 2002-05-31 CURRENT 2001-03-07 Active
MARTIN STEIN EDENMATIC LIMITED Director 2002-05-21 CURRENT 1991-04-08 Dissolved 2017-05-08
MARTIN STEIN CO.FIN.CO. INDUSTRIES LIMITED Director 2002-05-20 CURRENT 2000-05-23 Active - Proposal to Strike off
MARTIN STEIN ECOATING PHOTOCATALYST LIMITED Director 2002-01-02 CURRENT 1996-01-26 Dissolved 2013-12-17
MARTIN STEIN HEAVY MUSIC LIMITED Director 2002-01-02 CURRENT 1998-02-09 Dissolved 2016-06-07
MARTIN STEIN NEW PHOTOCATALYST SOLUTION LIMITED Director 2002-01-02 CURRENT 2000-06-01 Active - Proposal to Strike off
MARTIN STEIN MELLA ENTERPRISES LIMITED Director 2002-01-02 CURRENT 1997-04-11 Active - Proposal to Strike off
MARTIN STEIN IVYDREAM LIMITED Director 2002-01-01 CURRENT 1999-11-15 Active
MARTIN STEIN EMERALD COURT MANAGEMENT COMPANY LIMITED Director 1998-03-01 CURRENT 1991-02-20 Active
MARTIN STEIN COFID CORPORATE SERVICES LIMITED Director 1998-02-27 CURRENT 1992-06-24 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
2018-03-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-01-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-02DS01APPLICATION FOR STRIKING-OFF
2017-12-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 20000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-20AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-18AR0115/11/15 FULL LIST
2015-10-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM C/O COFID CORPORATE SERVICES LIMITED SUITE 12 4/5 PARK PLACE LONDON LONDON SW1A 1LP
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-19AR0115/11/14 FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 16 DOVER STREET LONDON W1S 4LR
2013-12-06AA31/03/13 TOTAL EXEMPTION FULL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-25AR0115/11/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-16AR0115/11/12 FULL LIST
2011-11-15AR0115/11/11 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-23AR0115/11/10 FULL LIST
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-16AR0115/11/09 FULL LIST
2009-06-09DISS40DISS40 (DISS40(SOAD))
2009-06-08AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-19GAZ1FIRST GAZETTE
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG
2008-11-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-06-11288aSECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR HECTOR RAMOS
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY HECTOR RAMOS
2008-05-21AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-2388(2)RAD 15/02/05--------- £ SI 19000@1=19000 £ IC 1000/20000
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2004-11-23363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-18244DELIVERY EXT'D 3 MTH 31/03/03
2003-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/03
2003-11-24363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-07244DELIVERY EXT'D 3 MTH 31/03/02
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-25363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-29363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-03-15287REGISTERED OFFICE CHANGED ON 15/03/00 FROM: CENTURION HOUSE WATLING STREET RADLETT WD7 7AY
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: NORTH WAY HOUSE,1379 HIGH ROAD LONDON N20 9LP
1999-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/99
1999-11-19363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-08-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-14363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-03363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1996-12-09225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1996-12-0988(2)RAD 02/12/96--------- £ SI 998@1=998 £ IC 2/1000
1996-11-28288bSECRETARY RESIGNED
1996-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-28288aNEW DIRECTOR APPOINTED
1996-11-28288bDIRECTOR RESIGNED
1996-11-15NEWINCINCORPORATION 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 MARKETING OVERVIEW LIMITED 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 Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against MARKETING OVERVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKETING OVERVIEW LIMITED 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

Intangible Assets
Patents
We have not found any records of MARKETING OVERVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKETING OVERVIEW LIMITED
Trademarks
We have not found any records of MARKETING OVERVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKETING OVERVIEW 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 MARKETING OVERVIEW 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 MARKETING OVERVIEW 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARKETING OVERVIEW LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKETING OVERVIEW 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 MARKETING OVERVIEW 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.