Company Information for AGENT MARKETING LIMITED
43 JORDAN STREET, LIVERPOOL, L1 0BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AGENT MARKETING LIMITED | |
Legal Registered Office | |
43 JORDAN STREET LIVERPOOL L1 0BW Other companies in L1 | |
Company Number | 05813665 | |
---|---|---|
Company ID Number | 05813665 | |
Date formed | 2006-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB892504508 |
Last Datalog update: | 2025-03-05 11:54:52 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AGENT MARKETING SUPPORT SERVICES, INC. | 5435 CORPORATE DR. SUITE 200TROY Michigan 48098 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
AGENT MARKETING LLC | 1655 Centerview Dr NW., #1738 Duluth GA 30096 | Active | Company formed on the 2015-11-19 |
![]() |
AGENT MARKETING SERVICES LLC | PO BOX 93753 - CLEVELAND OH 44101 | Active | Company formed on the 2011-07-27 |
![]() |
AGENT MARKETING SOLUTIONS, INC. | NV | Revoked | Company formed on the 2007-06-13 |
![]() |
AGENT MARKETING LLC | NV | Dissolved | Company formed on the 2014-06-16 |
![]() |
AGENT MARKETING CLOUD PTY LTD | QLD 4006 | Dissolved | Company formed on the 2017-07-04 |
![]() |
AGENT MARKETING GROUP LTD. | 129 - 17 AVENUE NE CALGARY ALBERTA T2E 1L7 | Dissolved | Company formed on the 2017-09-28 |
AGENT MARKETING LLC | 5801 NE 21st Terrace FORT LAUDERDALE FL 33308 | Active | Company formed on the 2018-10-15 | |
![]() |
AGENT MARKETING SOLUTIONS INC | Tennessee | Unknown | |
![]() |
AGENT MARKETING SOLUTIONS INC | Arizona | Unknown | |
AGENT MARKETING ESSENTIALS, LLC | 1516 E HILLCREST STREET SUITE 103 ORLANDO FL 32803 | Active | Company formed on the 2020-10-01 |
Officer | Role | Date Appointed |
---|---|---|
PAUL CORCORAN |
||
PAUL CORCORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAYNE JOHN MALCOLM |
Director | ||
JAYNE LOUISE MOORE |
Director | ||
JAYNE LOUISE MOORE |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGENT ACADEMY C.I.C. | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Statement of company's objects | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Corcoran as a person with significant control on 2021-06-01 | |
CH01 | Director's details changed for Mr Paul Corcoran on 2021-06-01 | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL CORCORAN on 2014-07-14 | |
CH01 | Director's details changed for Mr Paul Corcoran on 2014-07-14 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/12 FROM 23 Argyle Street Liverpool Merseyside L1 5BL United Kingdom | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Corcoran on 2012-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL CORCORAN on 2012-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/12 FROM 23 Argyle Street Liverpool Merseyside L1 5BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE MALCOLM | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 1 | |
SH02 | Sub-division of shares on 2001-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE MOORE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE MOORE / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JOHN MALCOLM / 09/10/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM THE BLUECOAT SCHOOL LANE LIVERPOOL MERSEYSIDE L1 3BX | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE MOORE | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PARR STREET STUDIOS 33-45 PARR STREET LIVERPOOL MERSEYSIDE L1 4JN | |
363s | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 27 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 1 GEORGE STREET WOLVERHAMPTON WV2 4DG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
Creditors Due Within One Year | 2013-05-31 | £ 148,163 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 169,997 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 AGENT MARKETING LIMITED
Cash Bank In Hand | 2013-05-31 | £ 245,783 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 147,808 |
Current Assets | 2013-05-31 | £ 267,959 |
Current Assets | 2012-06-01 | £ 212,587 |
Debtors | 2013-05-31 | £ 22,176 |
Debtors | 2012-06-01 | £ 64,779 |
Tangible Fixed Assets | 2013-05-31 | £ 7,660 |
Tangible Fixed Assets | 2012-06-01 | £ 9,112 |
Debtors and other cash assets
AGENT MARKETING LIMITED owns 1 domain names.
agentmarketing.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
CONTRACTOR PAYMENTS |
KMBC | |
|
CONTRACTOR PAYMENTS |
Knowsley Council | |
|
CONTRACTOR PAYMENTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |