You are here: bizstats.co.uk > a-z index > 1 list > 11 list

1159 Marketing Ltd PENARTH


Founded in 2016, 1159 Marketing, classified under reg no. 10263408 is a active - proposal to strike off company. Currently registered at C/o Lime Corporate Finance Ltd, Embassy Offices, Stangate House CF64 2AA, Penarth the company has been in the business for nine years. Its financial year was closed on Thu, 31st Jul and its latest financial statement was filed on 2022-07-31.

1159 Marketing Ltd Address / Contact

Office Address C/o Lime Corporate Finance Ltd, Embassy Offices, Stangate House
Office Address2 Stanwell Road
Town Penarth
Post code CF64 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10263408
Date of Incorporation Tue, 5th Jul 2016
Industry Advertising agencies
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (435 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 18th Jul 2023 (2023-07-18)
Last confirmation statement dated Mon, 4th Jul 2022

Company staff

Saul J.

Position: Director

Appointed: 05 July 2016

Thomas O.

Position: Director

Appointed: 10 July 2019

Resigned: 16 July 2020

Jordan P.

Position: Director

Appointed: 05 July 2016

Resigned: 31 March 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Saul J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jordan P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Saul J.

Notified on 5 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan P.

Notified on 5 July 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand6 68424 79616 5868 814
Current Assets23 17941 47829 29523 309
Debtors16 49516 68212 70914 495
Net Assets Liabilities15 0349 802801-893
Other Debtors  2 1279 664
Property Plant Equipment199   
Other
Version Production Software   2 023
Accumulated Depreciation Impairment Property Plant Equipment300499  
Average Number Employees During Period2331
Bank Borrowings 19 66715 89713 388
Bank Borrowings Overdrafts 3333 7903 869
Creditors8 34412 00912 59710 814
Increase From Depreciation Charge For Year Property Plant Equipment 199  
Loans From Directors462948  
Net Current Assets Liabilities14 83529 46916 69812 495
Nominal Value Allotted Share Capital2222
Number Shares Allotted 222
Other Creditors 852  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  499 
Other Disposals Property Plant Equipment  499 
Par Value Share 111
Prepayments Accrued Income3 5551 464  
Property Plant Equipment Gross Cost499499  
Taxation Social Security Payable7 8829 3965 2175 659
Total Assets Less Current Liabilities15 03429 46916 69812 495
Trade Creditors Trade Payables 480481486
Trade Debtors Trade Receivables12 94015 21810 5824 831
Value-added Tax Payable  3 109800
Advances Credits Directors  2 1279 665
Advances Credits Made In Period Directors  2 1277 538
Amount Specific Advance Or Credit Directors  2 1279 665
Amount Specific Advance Or Credit Made In Period Directors  2 1277 538

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
Free Download (1 page)

Company search