Marketing Medicine Ltd COALVILLE


Marketing Medicine started in year 2005 as Private Limited Company with registration number 05613894. The Marketing Medicine company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Coalville at 79 Elder Lane. Postal code: LE67 8HD. Since 11th May 2006 Marketing Medicine Ltd is no longer carrying the name Katy Draper Marketing And Events.

There is a single director in the firm at the moment - Katharine D., appointed on 7 November 2005. In addition, a secretary was appointed - Stephen D., appointed on 7 November 2005. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Marketing Medicine Ltd Address / Contact

Office Address 79 Elder Lane
Office Address2 Griffydam
Town Coalville
Post code LE67 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05613894
Date of Incorporation Mon, 7th Nov 2005
Industry Management consultancy activities other than financial management
Industry Public relations and communications activities
End of financial Year 8th August
Company age 19 years old
Account next due date Thu, 8th May 2025 (344 days left)
Account last made up date Tue, 8th Aug 2023
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Stephen D.

Position: Secretary

Appointed: 07 November 2005

Katharine D.

Position: Director

Appointed: 07 November 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Katharine D. This PSC and has 75,01-100% shares.

Katharine D.

Notified on 15 October 2016
Nature of control: 75,01-100% shares

Company previous names

Katy Draper Marketing And Events May 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-08-08
Net Worth6 6666 985131-2 104       
Balance Sheet
Cash Bank In Hand16 91321 01314 3959 741       
Cash Bank On Hand   9 7415 99026 94518 76532 81015 27810 2972 360
Current Assets25 97821 01315 6689 7416 31926 94519 11932 810   
Debtors9 065 1 273 329 354    
Net Assets Liabilities    -1 30912 3219 53110 58710 5222-3 856
Property Plant Equipment   8488996755062 9612 8462 135 
Tangible Fixed Assets8981 280960848       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve6 6656 984130-2 105       
Shareholder Funds6 6666 985131-2 104       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 2353 4533 6773 8464 0745 0225 733 
Average Number Employees During Period    1111111
Creditors   12 6938 52715 18810 01224 6337 07112 0326 216
Creditors Due Within One Year20 21015 30816 49712 693       
Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 733
Disposals Property Plant Equipment          7 868
Increase From Depreciation Charge For Year Property Plant Equipment    218224169228948711 
Net Current Assets Liabilities5 7685 705-829-2 952-2 20811 7579 1078 1778 207-1 735-3 856
Number Shares Allotted 111       
Number Shares Issued Fully Paid    1111111
Other Creditors   12 5448 09611 5159 11019 5146 65512 0326 216
Other Taxation Social Security Payable   1494313 6739024 297416  
Par Value Share 1111111111
Property Plant Equipment Gross Cost   4 0834 3524 3524 3527 0357 8687 868 
Provisions For Liabilities Balance Sheet Subtotal     11182551531398 
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 809 154       
Tangible Fixed Assets Cost Or Valuation3 1203 9293 9294 083       
Tangible Fixed Assets Depreciation2 2222 6492 9693 235       
Tangible Fixed Assets Depreciation Charged In Period 427320266       
Total Additions Including From Business Combinations Property Plant Equipment    269  2 683833  
Total Assets Less Current Liabilities6 6666 985131-2 104-1 30912 4329 61311 13811 053400-3 856
Trade Debtors Trade Receivables    329 354    
Trade Creditors Trade Payables       822   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements