Company NameAW Marketing Limited
DirectorAnthony Wynn
Company StatusActive
Company Number03923893
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Wynn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address24 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteawmarketing.co.uk

Location

Registered AddressC/O E M Accountancy Ltd Office 4, Trafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Anthony Wynn
100.00%
Ordinary

Financials

Year2014
Net Worth£98,266
Cash£93,056
Current Liabilities£14,847

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
9 October 2018Termination of appointment of Mark William Ray Emmerson as a secretary on 9 October 2018 (1 page)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
5 January 2018Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ to C/O E M Accountancy Limited 6 st Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA on 5 January 2018 (1 page)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Anthony Wynn on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Anthony Wynn on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Anthony Wynn on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 11/02/09; full list of members (3 pages)
25 March 2009Return made up to 11/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Return made up to 11/02/08; full list of members (6 pages)
26 February 2008Return made up to 11/02/08; full list of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2007Return made up to 11/02/07; full list of members (6 pages)
25 March 2007Return made up to 11/02/07; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(6 pages)
7 March 2006Return made up to 11/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(6 pages)
4 October 2005Registered office changed on 04/10/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
4 October 2005Registered office changed on 04/10/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
16 February 2005Return made up to 11/02/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
8 March 2004Return made up to 11/02/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
17 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/03
(6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 11/02/02; full list of members (6 pages)
14 February 2002Return made up to 11/02/02; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
15 February 2001Return made up to 11/02/01; full list of members (6 pages)
10 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
11 February 2000Incorporation (21 pages)
11 February 2000Incorporation (21 pages)