Company Name66 Marketing Ltd
DirectorAudrey Rita Campbell
Company StatusActive
Company Number04923492
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Previous NameE Designers Ltd

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMs Audrey Rita Campbell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2021(17 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMs Audrey Rita Campbell
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 125-129 Witton Street
Northwich
Cheshire
CW9 5DY
Director NamePeter McCormick
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Gawer Park
Chester
CH1 4DA
Wales
Secretary NamePeter McCormick
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Gawer Park
Chester
CH1 4DA
Wales
Director NameMr Lee Graham Campbell
Date of BirthAugust 1992 (Born 31 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2013(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 March 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 125-129 Witton Street
Northwich
Cheshire
CW9 5DY
Secretary NameMr Lee Graham Campbell
StatusResigned
Appointed20 May 2013(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 March 2021)
RoleCompany Director
Correspondence AddressSuite 5 125-129 Witton Street
Northwich
Cheshire
CW9 5DY
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2008)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Contact

Websiteedesigners.co.uk
Email address[email protected]
Telephone020 35889550
Telephone regionLondon

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Audrey Campbell
100.00%
Ordinary A

Financials

Year2014
Net Worth£3,244,481
Cash£3,037,039
Current Liabilities£1,115,128

Accounts

Latest Accounts3 May 2023 (11 months ago)
Next Accounts Due3 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End03 May

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 December 2022Compulsory strike-off action has been discontinued (1 page)
29 December 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
4 July 2022Total exemption full accounts made up to 3 May 2022 (4 pages)
3 May 2022Previous accounting period shortened from 31 July 2022 to 3 May 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
11 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
19 October 2021Registered office address changed from Suite 5 125-129 Witton Street Northwich Cheshire CW9 5DY to Bridge House Ashley Road Hale Altrincham WA14 2UT on 19 October 2021 (1 page)
19 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-18
(3 pages)
18 March 2021Termination of appointment of Lee Graham Campbell as a director on 18 March 2021 (1 page)
18 March 2021Termination of appointment of Lee Graham Campbell as a secretary on 18 March 2021 (1 page)
18 March 2021Appointment of Ms Audrey Rita Campbell as a director on 18 March 2021 (2 pages)
18 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 February 2021Compulsory strike-off action has been discontinued (1 page)
2 February 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (3 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(3 pages)
11 June 2013Current accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
11 June 2013Current accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
10 June 2013Termination of appointment of Audrey Campbell as a director (1 page)
10 June 2013Termination of appointment of Audrey Campbell as a director (1 page)
28 May 2013Appointment of Mr Lee Graham Campbell as a secretary (1 page)
28 May 2013Appointment of Mr Lee Graham Campbell as a director (2 pages)
28 May 2013Appointment of Mr Lee Graham Campbell as a director (2 pages)
28 May 2013Appointment of Mr Lee Graham Campbell as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
20 August 2012Change of share class name or designation (2 pages)
20 August 2012Change of share class name or designation (2 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
10 October 2009Director's details changed for Audrey Campbell on 9 October 2009 (2 pages)
10 October 2009Director's details changed for Audrey Campbell on 9 October 2009 (2 pages)
10 October 2009Director's details changed for Audrey Campbell on 9 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from suite 3 125 129 witton street northwich cheshire CW9 5DY (1 page)
8 June 2009Registered office changed on 08/06/2009 from suite 3 125 129 witton street northwich cheshire CW9 5DY (1 page)
19 December 2008Appointment terminated secretary ascot drummond secretarial LIMITED (1 page)
19 December 2008Appointment terminated secretary ascot drummond secretarial LIMITED (1 page)
19 December 2008Return made up to 07/10/08; full list of members (3 pages)
19 December 2008Return made up to 07/10/08; full list of members (3 pages)
7 October 2008Appointment terminate, director peter dominick mccormick logged form (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
7 October 2008Appointment terminate, director peter dominick mccormick logged form (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
5 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
9 October 2007Return made up to 07/10/07; full list of members (2 pages)
9 October 2007Return made up to 07/10/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
19 October 2006Return made up to 07/10/06; full list of members (2 pages)
19 October 2006Return made up to 07/10/06; full list of members (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 07/10/05; full list of members (2 pages)
3 February 2006Return made up to 07/10/05; full list of members (2 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Secretary's particulars changed (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road st john's wood london NW8 9SP (1 page)
23 November 2004Return made up to 07/10/04; full list of members (7 pages)
23 November 2004Return made up to 07/10/04; full list of members (7 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Registered office changed on 24/05/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director's particulars changed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director's particulars changed (1 page)
7 October 2003Incorporation (8 pages)
7 October 2003Incorporation (8 pages)