Merkle Marketing Limited
- Active
- Incorporated on 14 May 2013
Reg Address: 10 Triton Street, Regents Place, London NW1 3BF, United Kingdom
- Summary The company with name "Merkle Marketing Limited" is a ltd and located in 10 Triton Street, Regents Place, London NW1 3BF. Merkle Marketing Limited is currently in active status and it was incorporated on 14 May 2013 (11 years 4 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Merkle Marketing Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nick Storey | Director | 13 Mar 2023 | British | Active |
2 | Dennis Romijn | Director | 8 Feb 2021 | Dutch | Resigned 5 Apr 2023 |
3 | Anne Elizabeth Stagg | Director | 8 Feb 2021 | British | Active |
4 | Dennis Romijn | Director | 8 Feb 2021 | Dutch | Active |
5 | Anne Elizabeth Stagg | Director | 8 Feb 2021 | British | Active |
6 | Michael Komasinski | Director | 18 Sep 2017 | American | Resigned 8 Feb 2021 |
7 | Andrew Moberly | Secretary | 18 Sep 2017 | - | Resigned 29 Feb 2020 |
8 | Brett Isenberg | Director | 18 Sep 2017 | British/S African | Active |
9 | David Scott Williams | Director | 14 May 2013 | American | Resigned 8 Feb 2021 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dentsu International Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 21 Dec 2020 | - | Active |
2 | Aegis Gps Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 18 Sep 2017 | - | Ceased 21 Dec 2020 |
3 | - Natures of Control: Persons With Significant Control Statement | 14 May 2017 | - | Ceased 18 Sep 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Merkle Marketing Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 May 2024 | Download PDF |
2 | Accounts - Audit Exemption Subsiduary | 23 Jan 2024 | Download PDF |
3 | Accounts - Legacy | 23 Jan 2024 | Download PDF |
4 | Other - Legacy | 23 Jan 2024 | Download PDF |
5 | Other - Legacy | 23 Jan 2024 | Download PDF |
6 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2022 | Download PDF |
8 | Accounts - Audit Exemption Subsiduary | 21 Sep 2022 | Download PDF |
9 | Other - Legacy | 21 Sep 2022 | Download PDF |
10 | Accounts - Legacy | 21 Sep 2022 | Download PDF |
11 | Other - Legacy | 21 Sep 2022 | Download PDF |
12 | Confirmation Statement - Updates | 27 May 2022 | Download PDF |
13 | Confirmation Statement - No Updates | 24 May 2021 | Download PDF |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 Feb 2021 | Download PDF 1 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 Feb 2021 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2021 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2021 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2021 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2021 | Download PDF 1 Pages |
20 | Accounts - Small | 23 Sep 2020 | Download PDF 24 Pages |
21 | Confirmation Statement - No Updates | 21 May 2020 | Download PDF 3 Pages |
22 | Accounts - Full | 12 Mar 2020 | Download PDF 24 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 10 Mar 2020 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 30 May 2019 | Download PDF 3 Pages |
25 | Accounts - Full | 25 Feb 2019 | Download PDF 27 Pages |
26 | Persons With Significant Control - Change To A Person With Significant Control | 29 May 2018 | Download PDF 2 Pages |
27 | Confirmation Statement - No Updates | 25 May 2018 | Download PDF 3 Pages |
28 | Persons With Significant Control - Change To A Person With Significant Control | 21 May 2018 | Download PDF 2 Pages |
29 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 18 May 2018 | Download PDF 2 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 May 2018 | Download PDF 2 Pages |
31 | Accounts - Small | 7 Oct 2017 | Download PDF 28 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2017 | Download PDF 2 Pages |
34 | Address - Change Registered Office Company With Date Old New | 28 Sep 2017 | Download PDF 1 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 28 Sep 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 13 Jun 2017 | Download PDF 6 Pages |
37 | Mortgage - Satisfy Charge Full | 2 Dec 2016 | Download PDF 1 Pages |
38 | Capital - Allotment Shares | 28 Nov 2016 | Download PDF 8 Pages |
39 | Accounts - Group | 11 Oct 2016 | Download PDF 31 Pages |
40 | Gazette - Filings Brought Up To Date | 21 Sep 2016 | Download PDF 1 Pages |
41 | Gazette - Notice Compulsory | 20 Sep 2016 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2016 | Download PDF 6 Pages |
43 | Accounts - Small | 14 Oct 2015 | Download PDF 5 Pages |
44 | Resolution | 22 Sep 2015 | Download PDF 3 Pages |
45 | Capital - Allotment Shares | 22 Sep 2015 | Download PDF 4 Pages |
46 | Incorporation - Memorandum Articles | 22 Sep 2015 | Download PDF 31 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Sep 2015 | Download PDF 46 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2015 | Download PDF 3 Pages |
49 | Accounts - Small | 16 Dec 2014 | Download PDF 5 Pages |
50 | Address - Change Registered Office Company With Date Old | 28 May 2014 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2014 | Download PDF 3 Pages |
52 | Accounts - Change Account Reference Date Company Current Shortened | 9 Jul 2013 | Download PDF 3 Pages |
53 | Incorporation - Company | 14 May 2013 | Download PDF 49 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.