Milton Marketing Group Limited LONDON


Milton Marketing Group started in year 1995 as Private Limited Company with registration number 03113109. The Milton Marketing Group company has been functioning successfully for 29 years now and its status is active - proposal to strike off. The firm's office is based in London at Sea Containers House. Postal code: SE1 9GL. Since 1997/03/11 Milton Marketing Group Limited is no longer carrying the name Siteinput.

Milton Marketing Group Limited Address / Contact

Office Address Sea Containers House
Office Address2 18 Upper Ground
Town London
Post code SE1 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113109
Date of Incorporation Thu, 12th Oct 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Sat, 31st Dec 2022 (509 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Richard P.

Position: Director

Appointed: 01 July 2022

Wpp Group (nominees) Limited

Position: Corporate Secretary

Appointed: 19 September 2005

Nicholas D.

Position: Director

Appointed: 30 September 2022

Resigned: 23 June 2023

Daniel C.

Position: Director

Appointed: 21 November 2019

Resigned: 08 July 2022

Andrew P.

Position: Director

Appointed: 21 November 2019

Resigned: 23 June 2023

Steve W.

Position: Director

Appointed: 01 July 2016

Resigned: 06 December 2019

Charles V.

Position: Director

Appointed: 24 September 2014

Resigned: 30 September 2022

Paul D.

Position: Director

Appointed: 21 October 2008

Resigned: 29 August 2013

David C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 19 September 2005

Paul R.

Position: Director

Appointed: 19 September 2003

Resigned: 20 October 2008

Andrew S.

Position: Director

Appointed: 19 September 2003

Resigned: 12 November 2018

Christopher S.

Position: Director

Appointed: 19 September 2003

Resigned: 01 July 2016

Stephen W.

Position: Director

Appointed: 10 May 2002

Resigned: 19 September 2003

Jeremy B.

Position: Director

Appointed: 19 January 2001

Resigned: 10 May 2002

Andrew B.

Position: Director

Appointed: 24 July 2000

Resigned: 31 October 2003

Denise W.

Position: Secretary

Appointed: 27 April 2000

Resigned: 31 October 2003

David H.

Position: Director

Appointed: 27 April 2000

Resigned: 19 January 2001

Denise W.

Position: Director

Appointed: 27 April 2000

Resigned: 31 October 2003

Stuart D.

Position: Director

Appointed: 22 July 1998

Resigned: 01 March 2006

Andrew T.

Position: Director

Appointed: 17 October 1996

Resigned: 27 April 2000

Andrew T.

Position: Secretary

Appointed: 17 October 1996

Resigned: 27 April 2000

William M.

Position: Director

Appointed: 30 October 1995

Resigned: 15 October 2000

Michael G.

Position: Secretary

Appointed: 30 October 1995

Resigned: 07 March 1996

Sarah M.

Position: Secretary

Appointed: 30 October 1995

Resigned: 17 October 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 1995

Resigned: 30 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1995

Resigned: 30 October 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Healthworld Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Healthworld Holdings Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3458882
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Siteinput March 11, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2020/12/31
filed on: 7th, January 2022
Free Download (11 pages)

Company search