Company NameSLG Marketing Ltd.
Company StatusActive
Company Number04994649
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Previous NameSLG Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kenneth Stuart Malone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(3 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrigg
Shawes Drive Anderton
Chorley
PR6 9HR
Director NameJulie Ann Malone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(4 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrigg
Shawes Drive, Anderton
Chorley
Lancashire
PR6 9HR
Director NameMr Anthony Lawrence Hackett
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Flowery Field
Woodsmoor
Stockport
Cheshire
SK2 7ED
Secretary NameMr Kenneth Stuart Malone
NationalityBritish
StatusCurrent
Appointed11 January 2007(3 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanrigg
Shawes Drive Anderton
Chorley
PR6 9HR
Director NameMr Ryan Michael Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
Secretary NameDavid John Llewellyn
NationalityBritish
StatusResigned
Appointed19 December 2003(4 days after company formation)
Appointment Duration3 years (resigned 10 January 2007)
RoleManagement Accountant
Correspondence Address14 Old Oak Street
Didsbury
Manchester
M20 6RH
Director NameMark John Gill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Swift Building 19 Mason Street
Manchester
Greater Manchester
M4 5FT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.slgmarketing.com/
Telephone0161 8325574
Telephone regionManchester

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Mr Anthony L. Hackett
9.09%
Ordinary B
10 at £1Mr Kenneth S. Malone
9.09%
Ordinary B
10 at £1Mrs Julie A. Malone
9.09%
Ordinary B
4 at £1Mr David Llewellyn
3.64%
Ordinary
23 at £1Mr Anthony L. Hackett
20.91%
Ordinary
19 at £1Mr Kenneth S. Malone
17.27%
Ordinary
19 at £1Mrs Julie A. Malone
17.27%
Ordinary
15 at £1Mrs K. Hackett
13.64%
Ordinary

Financials

Year2014
Net Worth£330,858
Cash£217,238
Current Liabilities£608,509

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

8 March 2019Delivered on: 12 March 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
9 March 2004Delivered on: 27 March 2004
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding
9 March 2004Delivered on: 27 March 2004
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
15 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
1 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 January 2022Appointment of Mr Ryan Jones as a director on 13 January 2022 (2 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 105
(3 pages)
8 July 2020Change of details for Mr Anthony Lawrence Hackett as a person with significant control on 19 December 2019 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
27 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
18 December 2019Notification of Anthony Lawrence Hackett as a person with significant control on 1 January 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 March 2019Registration of charge 049946490003, created on 8 March 2019 (39 pages)
19 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
3 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2018Purchase of own shares. (3 pages)
3 October 2018Cancellation of shares. Statement of capital on 6 August 2018
  • GBP 74
(6 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Satisfaction of charge 2 in full (4 pages)
16 August 2017Satisfaction of charge 2 in full (4 pages)
16 August 2017Satisfaction of charge 1 in full (4 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 February 2017Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 106
(4 pages)
14 February 2017Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 106
(4 pages)
27 January 2017Purchase of own shares. (3 pages)
27 January 2017Purchase of own shares. (3 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 110
(7 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 110
(7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110
(7 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 110
(7 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 110
(7 pages)
20 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 110
(7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 May 2013Termination of appointment of Mark Gill as a director (1 page)
8 May 2013Termination of appointment of Mark Gill as a director (1 page)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (8 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
20 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Julie Ann Malone on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Julie Ann Malone on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Julie Ann Malone on 1 October 2009 (2 pages)
4 January 2010Appointment of Mark John Gill as a director (2 pages)
4 January 2010Appointment of Mark John Gill as a director (2 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 15/12/08; full list of members (8 pages)
19 February 2009Return made up to 15/12/08; full list of members (8 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 15/12/07; change of members (7 pages)
10 January 2008Return made up to 15/12/07; change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Secretary resigned (1 page)
27 January 2007Secretary resigned (1 page)
26 January 2007Return made up to 15/12/06; full list of members (8 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Return made up to 15/12/06; full list of members (8 pages)
26 January 2007New secretary appointed (2 pages)
26 September 2006Memorandum and Articles of Association (7 pages)
26 September 2006Memorandum and Articles of Association (7 pages)
19 September 2006Company name changed slg advertising LIMITED\certificate issued on 19/09/06 (2 pages)
19 September 2006Company name changed slg advertising LIMITED\certificate issued on 19/09/06 (2 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 15/12/05; full list of members (8 pages)
1 February 2006Return made up to 15/12/05; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2004Registered office changed on 06/12/04 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page)
6 December 2004Registered office changed on 06/12/04 from: 452 manchester road heaton chapel stockport SK4 5DL (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
24 December 2003New director appointed (1 page)
24 December 2003New director appointed (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003New director appointed (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New director appointed (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (1 page)
15 December 2003Incorporation (13 pages)
15 December 2003Incorporation (13 pages)