MARKETING HALL OF LEGENDS

  • Company statusactive
  • Company No07167523
  • Age15 years 5 months Incorporated 24 February 2010
  • Officers4

Address

4a Bridge Street, Newbury, Berkshire, RG14 5EX

MARKETING HALL OF LEGENDS is an active company incorporated on 24 February 2010 and based in Newbury, Berkshire. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 30 April 2025. Next accounts due by 31 January 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 25 Feb 2025

Accounts With Accounts Type Total Exemption Full

6 Months Ago on 20 Jan 2025

Confirmation Statement With No Updates

1 Year Ago on 06 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 25 Feb 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Jan 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 03 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 24 Feb 2022

Confirmation Statement With No Updates

4 Years Ago on 10 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 03 Feb 2021

Confirmation Statement With No Updates

5 Years Ago on 06 Mar 2020

Cessation Of A Person With Significant Control

5 Years Ago on 24 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 20 Feb 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Jan 2020

Confirmation Statement With No Updates

6 Years Ago on 20 Mar 2019

Notification Of A Person With Significant Control

6 Years Ago on 07 Mar 2019

Appoint Person Director Company With Name Date

6 Years Ago on 07 Mar 2019

Termination Director Company With Name Termination Date

6 Years Ago on 07 Mar 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Jan 2019

Confirmation Statement With No Updates

7 Years Ago on 09 Apr 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 29 Jan 2018

Confirmation Statement With Updates

8 Years Ago on 31 Mar 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Jan 2017

Annual Return Company With Made Up Date No Member List

9 Years Ago on 02 Mar 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 29 Jan 2016

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
BACK, Steven Johndirector Sep 196024 Feb 2010
RUMBOL, Philip Jamesdirector Oct 196622 Feb 2019
SALLER, Sylvia Condondirector Jun 195710 Feb 2020
SHACKELL, Sherilyn Elizabethdirector Mar 196524 Feb 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Philip James Rumbol Oct 196622 Feb 2019
Ms Charmaine Bridget Carmichael Dec 196906 Apr 2016
Ms Sherilyn Elizabeth Shackell Mar 196506 Apr 2016
Mr Steven John Back Sep 196006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.