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

BILLETTS MARKETING SCIENCES LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
04238800
Private Limited Company
Active

Company Overview

About Billetts Marketing Sciences Ltd
BILLETTS MARKETING SCIENCES LIMITED was founded on 2001-06-21 and has its registered office in London. The organisation's status is listed as "Active". Billetts Marketing Sciences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BILLETTS MARKETING SCIENCES LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Filing Information
Company Number 04238800
Company ID Number 04238800
Date formed 2001-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 13:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILLETTS MARKETING SCIENCES 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 BILLETTS MARKETING SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2008-02-27 2017-12-31
ANDREW WILLIAM BEACH
Company Secretary 2008-02-27 2016-10-14
ANDREW WILLIAM BEACH
Director 2008-04-24 2016-10-14
MICHAEL EDWARD GREENLEES
Director 2007-10-10 2016-04-30
STEPHEN MARK THOMSON
Director 2005-09-15 2008-02-27
MICHAEL ROBIN UZIELLI
Director 2007-03-31 2008-02-27
MICHAEL ROBIN UZIELLI
Company Secretary 2007-03-31 2008-02-22
JOHN MICHAEL BILLETT
Director 2001-06-21 2007-04-30
DAVID CRAWFORD BRIDGES
Director 2002-06-01 2007-04-11
DAVID CHARLES TRENDLE
Company Secretary 2006-07-14 2007-03-31
DAVID CHARLES TRENDLE
Director 2005-08-22 2007-03-31
RORY PARK
Company Secretary 2003-05-01 2006-07-14
IAN FERMOR
Director 2001-06-21 2005-08-22
RORY PARK
Director 2001-06-21 2005-08-22
ERIC SALAMON
Director 2002-01-21 2005-08-22
SPENCER JAMES TILLEY
Director 2001-09-01 2005-08-22
DEREK MICHAEL BAXTER
Company Secretary 2001-06-21 2003-04-30
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2001-06-21 2001-06-21
DOUGLAS NOMINEES LIMITED
Nominated Director 2001-06-21 2001-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
MARK JOHN SANFORD FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

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
2023-07-12CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-06-26Unaudited abridged accounts made up to 2022-12-31
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-02-12AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2021-02-12AP01DIRECTOR APPOINTED MR NICK WATERS
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-10-12AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-07-16PSC02Notification of Bcmg Limited as a person with significant control on 2016-04-06
2018-07-03PSC02Notification of Bcmg Limited as a person with significant control on 2016-04-06
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-14AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2018-01-14AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCMG LIMITED
2017-07-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCMG LIMITED
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BEACH
2016-10-26TM02Termination of appointment of Andrew William Beach on 2016-10-14
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2015-12-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0121/06/14 ANNUAL RETURN FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-20RES13AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013
2013-07-17AR0121/06/13 FULL LIST
2013-01-17MISC519
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-18AR0121/06/12 FULL LIST
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-11AR0121/06/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-10AR0121/06/10 FULL LIST
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-22RES01ALTER ARTICLES 12/04/2010
2010-04-22RES13SENIOR FACILITIES AGREEMENT 12/04/2010
2010-01-06AR0101/12/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MANNING / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-06363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BEACH / 01/07/2008
2008-06-25363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-06-25288aDIRECTOR APPOINTED MR MICHAEL GREENLEES
2008-06-25288aDIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM ALHAMBRA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL UZIELLI
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY MICHAEL UZIELLI
2008-02-28288aSECRETARY APPOINTED MR ANDREW WILLIAM BEACH
2008-02-28288aDIRECTOR APPOINTED MR NICK MANNING
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN THOMSON
2007-08-02225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-09-14288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-24225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-20RES13COMPOSITE GUARANTEE 22/08/05
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BILLETTS MARKETING SCIENCES 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 BILLETTS MARKETING SCIENCES 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
COMPOSITE DEBENTURE 2012-03-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2010-04-13 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-08-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BILLETTS MARKETING SCIENCES LIMITED

Intangible Assets
Patents
We have not found any records of BILLETTS MARKETING SCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILLETTS MARKETING SCIENCES LIMITED
Trademarks
We have not found any records of BILLETTS MARKETING SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BILLETTS MARKETING SCIENCES 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 (99999 - Dormant Company) as BILLETTS MARKETING SCIENCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BILLETTS MARKETING SCIENCES 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 BILLETTS MARKETING SCIENCES 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 BILLETTS MARKETING SCIENCES 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.