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

PARTNERSHIP MARKETING AGENCY LIMITED

3 MORE LONDON RIVERSIDE, 5TH FLOOR, LONDON, ENGLAND, SE1 2AQ,
Company Registration Number
05732839
Private Limited Company
Active

Company Overview

About Partnership Marketing Agency Ltd
PARTNERSHIP MARKETING AGENCY LIMITED was founded on 2006-03-07 and has its registered office in London. The organisation's status is listed as "Active". Partnership Marketing Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARTNERSHIP MARKETING AGENCY LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
5TH FLOOR
LONDON
ENGLAND
SE1 2AQ
Other companies in EC3A
 
Filing Information
Company Number 05732839
Company ID Number 05732839
Date formed 2006-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 02:32:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP MARKETING AGENCY LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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 PARTNERSHIP MARKETING AGENCY LIMITED
The following companies were found which have the same name as PARTNERSHIP MARKETING AGENCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNERSHIP MARKETING AGENCY (ASIA) PTE. LTD. BEACH ROAD Singapore 189702 Dissolved Company formed on the 2008-09-13

Company Officers of PARTNERSHIP MARKETING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
MIGNON LOUISE BUCKINGHAM
Director 2008-06-13
SUSAN BURNS
Director 2008-01-21
MARK RICHARD HAMPTON
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2006-03-07 2014-04-30
DAVID ROBERT GOODERSON
Director 2009-01-12 2014-04-30
MARK ANTONY YOUNG
Director 2008-06-13 2009-01-12
COLIN ROBERT EVANS
Director 2006-03-07 2008-06-13
DAVID ROBERT GOODERSON
Director 2007-05-14 2008-06-13
GUY DESLANDES
Director 2006-06-20 2007-05-14
DAVID ROBERT GOODERSON
Director 2006-03-07 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIGNON LOUISE BUCKINGHAM COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MIGNON LOUISE BUCKINGHAM COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
MIGNON LOUISE BUCKINGHAM COGENT ANALYTICS LTD Director 2008-06-30 CURRENT 2008-04-16 Liquidation
MIGNON LOUISE BUCKINGHAM VIVID LIME LTD Director 2008-06-13 CURRENT 2000-02-14 Active
MIGNON LOUISE BUCKINGHAM GLOBAL MARKETING SOFTWARE LIMITED Director 2008-06-13 CURRENT 2006-11-06 Liquidation
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM THE COLLINSON GROUP (IT) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM ICLP WORLDWIDE LTD Director 2007-06-29 CURRENT 2007-06-29 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 2003-11-28 CURRENT 1987-05-15 Active
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE LIMITED Director 2001-09-25 CURRENT 1996-05-31 Liquidation
SUSAN BURNS AIRPORT LOUNGE DEVELOPMENT LIMITED Director 2014-07-28 CURRENT 2000-02-14 Active
SUSAN BURNS LOUNGE ACCESS LIMITED Director 2011-10-25 CURRENT 2009-01-15 Liquidation
SUSAN BURNS PRIORITY PASS (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
SUSAN BURNS PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
SUSAN BURNS PRIORITY COLLECTION LIMITED Director 2006-06-20 CURRENT 2006-01-06 Liquidation
SUSAN BURNS PRIORITY PASS LIMITED Director 1994-11-10 CURRENT 1992-07-03 Active
SUSAN BURNS INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 1993-10-18 CURRENT 1987-05-15 Active
SUSAN BURNS INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 1992-09-26 CURRENT 1984-09-07 Active
SUSAN BURNS EXECUTIVE CLUB LIMITED(THE) Director 1992-08-01 CURRENT 1980-09-29 Dissolved 2017-06-06
SUSAN BURNS THE EXECUTIVE CLUB INTERNATIONAL LIMITED Director 1992-07-14 CURRENT 1979-10-22 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL INSURANCE SERVICES LIMITED Director 2018-07-02 CURRENT 1996-04-25 Liquidation
MARK RICHARD HAMPTON OPTIMUM UNDERWRITING LIMITED Director 2018-07-02 CURRENT 1999-07-12 Liquidation
MARK RICHARD HAMPTON GLOBAL MARKETING SOFTWARE LIMITED Director 2017-01-26 CURRENT 2006-11-06 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (FAR EAST) LIMITED Director 2016-12-23 CURRENT 2012-01-20 Liquidation
MARK RICHARD HAMPTON ASTRENSKA INSURANCE HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
MARK RICHARD HAMPTON HOSPICE OF ST. FRANCIS (BERKHAMSTED) LIMITED Director 2016-01-16 CURRENT 1980-07-14 Active
MARK RICHARD HAMPTON WORLDWIDE TRAVEL CONCIERGE LTD Director 2016-01-07 CURRENT 2012-03-02 Liquidation
MARK RICHARD HAMPTON AESOP ARTS AND SOCIETY LIMITED Director 2015-09-08 CURRENT 2009-08-24 Active
MARK RICHARD HAMPTON ASTRENSKA INSURANCE LIMITED Director 2015-03-18 CURRENT 1983-03-22 Active
MARK RICHARD HAMPTON COLLINSON FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK RICHARD HAMPTON WORLD TREKKER LIMITED Director 2014-05-01 CURRENT 1999-03-10 Dissolved 2017-06-06
MARK RICHARD HAMPTON TRAVEL INSURANCE CLUB LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON RAPIDINSURE DIRECT LIMITED Director 2014-05-01 CURRENT 2000-11-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL ADMINISTRATION SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-12 Dissolved 2017-06-06
MARK RICHARD HAMPTON PREFERENTIAL UNDERWRITING LIMITED Director 2014-05-01 CURRENT 1997-05-23 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS & ASSISTANCE LTD Director 2014-05-01 CURRENT 2000-02-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON ONE CLAIMS LTD Director 2014-05-01 CURRENT 2000-02-14 Dissolved 2017-06-06
MARK RICHARD HAMPTON NOMAD INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-03-05 Dissolved 2017-06-06
MARK RICHARD HAMPTON LOYALTY SYSTEMS LIMITED Director 2014-05-01 CURRENT 1993-05-27 Dissolved 2017-06-06
MARK RICHARD HAMPTON EXECUTIVE CLUB LIMITED(THE) Director 2014-05-01 CURRENT 1980-09-29 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2007-08-09 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 1998-05-18 Dissolved 2017-06-06
MARK RICHARD HAMPTON COLUMBUS DIRECT LIMITED Director 2014-05-01 CURRENT 1998-08-28 Dissolved 2017-06-06
MARK RICHARD HAMPTON CLUB DIRECT INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-01-02 Dissolved 2017-06-06
MARK RICHARD HAMPTON BACKPACKERS TRAVEL INSURANCE SERVICES LIMITED Director 2014-05-01 CURRENT 2003-02-04 Dissolved 2017-06-06
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PRIORITY PASS (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON ICLP WORLDWIDE LTD Director 2014-05-01 CURRENT 2007-06-29 Active
MARK RICHARD HAMPTON COLLINSON INSURANCE (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON COGENT ANALYTICS LTD Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON LOUNGE ACCESS LIMITED Director 2014-05-01 CURRENT 2009-01-15 Liquidation
MARK RICHARD HAMPTON CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2014-05-01 CURRENT 2012-01-11 Active - Proposal to Strike off
MARK RICHARD HAMPTON LOUNGE KEY LIMITED Director 2014-05-01 CURRENT 2013-11-27 Active
MARK RICHARD HAMPTON PRIORITY COLLECTION LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP LIMITED Director 2014-05-01 CURRENT 2007-03-08 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (IT) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Liquidation
MARK RICHARD HAMPTON PRIORITY TRAVEL GROUP (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-11 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-24 Liquidation
MARK RICHARD HAMPTON PRIORITY PASS (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-09-25 Liquidation
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (GROUP PUBLICATIONS) LIMITED Director 2014-05-01 CURRENT 1984-09-07 Active
MARK RICHARD HAMPTON INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON IAPA (HOLDINGS) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Liquidation
MARK RICHARD HAMPTON GLOBAL INSURANCE SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1987-05-05 Liquidation
MARK RICHARD HAMPTON AERO24 LTD Director 2014-05-01 CURRENT 1987-12-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON IAPA (SERVICES EAME) LIMITED Director 2014-05-01 CURRENT 1991-01-28 Active - Proposal to Strike off
MARK RICHARD HAMPTON PREFERENTIAL HOLDINGS LIMITED Director 2014-05-01 CURRENT 1997-06-19 Liquidation
MARK RICHARD HAMPTON PREFERENTIAL GROUP HOLDINGS LIMITED Director 2014-05-01 CURRENT 2005-06-16 Liquidation
MARK RICHARD HAMPTON COLLINSON (PRODUCT INNOVATION) LTD Director 2014-05-01 CURRENT 2006-12-13 Liquidation
MARK RICHARD HAMPTON PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2007-07-13 Liquidation
MARK RICHARD HAMPTON COLLINSON INSURANCE GROUP LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING LIMITED Director 2014-05-01 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAMPTON CORE8 LIMITED Director 2014-05-01 CURRENT 2008-04-16 Liquidation
MARK RICHARD HAMPTON COLLINSON IG (MANAGEMENT) LTD Director 2014-05-01 CURRENT 2008-07-16 Active
MARK RICHARD HAMPTON VALUEDYNAMX LIMITED Director 2014-05-01 CURRENT 2008-09-25 Active
MARK RICHARD HAMPTON LOUNGE GATEWAY LIMITED Director 2014-05-01 CURRENT 2008-09-26 Active
MARK RICHARD HAMPTON COLLINSON (CENTRAL SERVICES) LTD Director 2014-05-01 CURRENT 2000-02-14 Active
MARK RICHARD HAMPTON PARTNERSHIP MARKETING NETWORK LIMITED Director 2014-05-01 CURRENT 2006-01-06 Liquidation
MARK RICHARD HAMPTON THE COLLINSON GROUP (OVERSEAS HOLDINGS) LIMITED Director 2014-05-01 CURRENT 2008-06-02 Active
MARK RICHARD HAMPTON COLLINSON INTERNATIONAL LIMITED Director 2013-12-18 CURRENT 1991-01-28 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
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-03Audit exemption subsidiary accounts made up to 2023-04-30
2024-02-01Appointment of Collinson Company Secretarial Services Limited as company secretary on 2024-01-22
2023-06-02Change of details for Iclp Worldwide Ltd as a person with significant control on 2023-06-01
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Cutlers Exchange 123 Houndsditch London EC3A 7BU
2023-06-02Director's details changed for Mr Christopher James Evans on 2023-06-01
2023-06-02SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH HAYWARD on 2023-06-01
2023-06-02Director's details changed for Christopher Paul Ross on 2023-06-01
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-19Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-04-30
2022-07-25Director's details changed for Christopher Paul Ross on 2022-07-25
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-15Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-27Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-27Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2022-01-21DIRECTOR APPOINTED CHRISTOPHER PAUL ROSS
2022-01-21AP01DIRECTOR APPOINTED CHRISTOPHER PAUL ROSS
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HAMPTON
2021-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVANS
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057328390002
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BURNS
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MIGNON LOUISE BUCKINGHAM
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-01-28AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-24AP03Appointment of Susan Elizabeth Hayward as company secretary on 2020-01-16
2020-01-24TM02Termination of appointment of Mark Richard Hampton on 2020-01-16
2019-12-20PSC05Change of details for Iclp Worldwide Ltd as a person with significant control on 2019-12-20
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-29AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 057328390002
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2014-05-09AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-09AP01DIRECTOR APPOINTED MR MARK RICHARD HAMPTON
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON
2014-05-08AD04Register(s) moved to registered office address
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 17 Devonshire Square London EC2M 4SQ
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057328390002
2013-03-11AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-09AR0107/03/12 ANNUAL RETURN FULL LIST
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BURNS / 26/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON LOUISE BUCKINGHAM / 26/08/2011
2011-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 26/08/2011
2011-05-05RP04SECOND FILING WITH MUD 07/03/11 FOR FORM AR01
2011-05-05ANNOTATIONClarification
2011-04-12RES01ALTER ARTICLES 13/01/2011
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-03-08AR0107/03/11 FULL LIST
2011-03-08AD02SAIL ADDRESS CREATED
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-23SH0130/04/10 STATEMENT OF CAPITAL GBP 1000000.00
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-08AR0107/03/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-09363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR MARK YOUNG
2009-02-06288aDIRECTOR APPOINTED DAVID ROBERT GOODERSON
2009-01-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-19288aDIRECTOR APPOINTED MARK YOUNG
2008-06-19288aDIRECTOR APPOINTED MIGNON LOUISE BUCKINGHAM
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID GOODERSON
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR COLIN EVANS
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-21288aNEW DIRECTOR APPOINTED
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-03-09363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-09190LOCATION OF DEBENTURE REGISTER
2007-03-09353LOCATION OF REGISTER OF MEMBERS
2006-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-04-04225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/04/06
2006-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIP MARKETING AGENCY 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 PARTNERSHIP MARKETING AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-07-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PARTNERSHIP MARKETING AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP MARKETING AGENCY LIMITED
Trademarks
We have not found any records of PARTNERSHIP MARKETING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP MARKETING AGENCY 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 (96090 - Other service activities n.e.c.) as PARTNERSHIP MARKETING AGENCY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP MARKETING AGENCY 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 PARTNERSHIP MARKETING AGENCY 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 PARTNERSHIP MARKETING AGENCY 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.