Billetts Marketing Sciences Limited LONDON


Billetts Marketing Sciences started in year 2001 as Private Limited Company with registration number 04238800. The Billetts Marketing Sciences company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ.

Currently there are 2 directors in the the company, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Billetts Marketing Sciences Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04238800
Date of Incorporation Thu, 21st Jun 2001
Industry Dormant Company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 October 2020

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Andrew B.

Position: Director

Appointed: 24 April 2008

Resigned: 14 October 2016

Nicholas M.

Position: Director

Appointed: 27 February 2008

Resigned: 31 December 2017

Andrew B.

Position: Secretary

Appointed: 27 February 2008

Resigned: 14 October 2016

Michael G.

Position: Director

Appointed: 10 October 2007

Resigned: 30 April 2016

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 27 February 2008

David T.

Position: Secretary

Appointed: 14 July 2006

Resigned: 31 March 2007

Stephen T.

Position: Director

Appointed: 15 September 2005

Resigned: 27 February 2008

David T.

Position: Director

Appointed: 22 August 2005

Resigned: 31 March 2007

Rory P.

Position: Secretary

Appointed: 01 May 2003

Resigned: 14 July 2006

David B.

Position: Director

Appointed: 01 June 2002

Resigned: 11 April 2007

Eric S.

Position: Director

Appointed: 21 January 2002

Resigned: 22 August 2005

Spencer T.

Position: Director

Appointed: 01 September 2001

Resigned: 22 August 2005

John B.

Position: Director

Appointed: 21 June 2001

Resigned: 30 April 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 June 2001

Resigned: 21 June 2001

Derek B.

Position: Secretary

Appointed: 21 June 2001

Resigned: 30 April 2003

Rory P.

Position: Director

Appointed: 21 June 2001

Resigned: 22 August 2005

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2001

Resigned: 21 June 2001

Ian F.

Position: Director

Appointed: 21 June 2001

Resigned: 22 August 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Bcmg Limited from London, England. The abovementioned PSC is classified as "a limited company", 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.

Bcmg Limited

City Point Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 03013406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
Free Download (8 pages)

Company search