Company NameHeron Marketing Services Ltd
DirectorsCatherine Marie Frazer and Paul Frazer
Company StatusActive
Company Number03836020
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMrs Catherine Marie Frazer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameMr Paul Frazer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiles House 164 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Secretary NameMrs Catherine Marie Frazer
NationalityBritish
StatusCurrent
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed03 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Contact

Websiteheronmarketing.co.uk
Email address[email protected]
Telephone01942 246306
Telephone regionWigan

Location

Registered Address164 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Shareholders

1 at £1Catherine Marie Frazer
50.00%
Ordinary
1 at £1Paul Frazer
50.00%
Ordinary

Financials

Year2014
Net Worth£31
Cash£39
Current Liabilities£17,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(5 pages)
18 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(5 pages)
18 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 July 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
6 July 2012Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from Miles House 164 Wigan Road Standish Wigan Lancashire WN6 0AY on 9 January 2012 (1 page)
9 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from Miles House 164 Wigan Road Standish Wigan Lancashire WN6 0AY on 9 January 2012 (1 page)
9 January 2012Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from Miles House 164 Wigan Road Standish Wigan Lancashire WN6 0AY on 9 January 2012 (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Catherine Marie Frazer on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Paul Frazer on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Paul Frazer on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Catherine Marie Frazer on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Catherine Marie Frazer on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Paul Frazer on 1 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 December 2008Return made up to 03/09/08; full list of members (4 pages)
29 December 2008Return made up to 03/09/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 03/09/07; full list of members (3 pages)
18 September 2007Return made up to 03/09/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2006Return made up to 03/09/06; full list of members (3 pages)
4 September 2006Return made up to 03/09/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2005Return made up to 03/09/05; full list of members (3 pages)
5 October 2005Return made up to 03/09/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 September 2004Return made up to 03/09/04; full list of members (8 pages)
20 September 2004Return made up to 03/09/04; full list of members (8 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 September 2003Return made up to 03/09/03; full list of members (7 pages)
17 September 2003Return made up to 03/09/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 September 2002Return made up to 03/09/02; full list of members (7 pages)
6 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
6 September 2001Return made up to 03/09/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 03/09/00; full list of members (6 pages)
18 September 2000Return made up to 03/09/00; full list of members (6 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Incorporation (14 pages)
3 September 1999Incorporation (14 pages)