Company NameThe Marketing Group Limited
DirectorsZeeshan Hameed Khokhar and Rabia Zeeshan
Company StatusActive
Company Number06577435
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous NameArk Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zeeshan Hameed Khokhar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Courtlets House 38 King Street West
Manchester
M3 2WZ
Director NameMr Rabia Zeeshan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Courtlets House 38 King Street West
Manchester
M3 2WZ
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websitearkpromotions.co.uk
Telephone0151 3635835
Telephone regionLiverpool

Location

Registered Address1st Floor Courtlets House
38 King Street West
Manchester
Greater Manchester
M3 2WZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Rabia Zeeshan
40.00%
Ordinary
40 at £1Zeeshan Hameed Khokhar
40.00%
Ordinary
20 at £1Abdul Hameed Khokhar
20.00%
Ordinary

Financials

Year2014
Net Worth£4,136
Cash£108,595
Current Liabilities£140,658

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

17 June 2020Delivered on: 19 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with updates (5 pages)
15 September 2023Change of details for Mr Rabia Zeeshan as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Rabia Zeeshan on 14 September 2023 (2 pages)
14 September 2023Change of details for Mr Zeeshan Hameed Khokhar as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Zeeshan Hameed Khokhar on 14 September 2023 (2 pages)
14 September 2023Change of details for Mr Rabia Zeeshan as a person with significant control on 14 September 2023 (2 pages)
26 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
14 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
12 November 2021Registered office address changed from 2nd Floor Courtlets House 38 King Street West Manchester M3 2WZ England to 1st Floor Courtlets House 38 King Street West Manchester Greater Manchester M3 2WZ on 12 November 2021 (1 page)
19 October 2021Company name changed ark promotions LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-14
(3 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
27 May 2021Change of details for Mrs Rabia Zeeshan as a person with significant control on 28 April 2021 (2 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 June 2020Registration of charge 065774350001, created on 17 June 2020 (15 pages)
7 May 2020Change of details for Mr Zeeshan Hameed Khokhar as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
7 May 2020Change of details for Mrs Rabia Zeeshan as a person with significant control on 7 May 2020 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 May 2019Registered office address changed from First Floor 38 King Street West Manchester M3 2WZ England to 2nd Floor Courtlets House 38 King Street West Manchester M3 2WZ on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Zeeshan Hameed Khokhar on 20 May 2019 (2 pages)
20 May 2019Director's details changed for Mrs Rabia Zeeshan on 20 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Zeeshan Hameed Khokhar on 2 May 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
4 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Director's details changed for Mrs Rabia Zeeshan on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Zeeshan Hameed Khokhar on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Zeeshan Hameed Khokhar on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mrs Rabia Zeeshan on 23 August 2016 (2 pages)
21 June 2016Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU England to First Floor 38 King Street West Manchester M3 2WZ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU England to First Floor 38 King Street West Manchester M3 2WZ on 21 June 2016 (1 page)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
21 July 2015Registered office address changed from 39 Speakers House Deansgate Manchester M3 2BA to Peartree House Bolham Lane Retford Notts DN22 6SU on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 39 Speakers House Deansgate Manchester M3 2BA to Peartree House Bolham Lane Retford Notts DN22 6SU on 21 July 2015 (1 page)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Appointment of Mrs Rabia Zeeshan as a director (2 pages)
3 July 2014Appointment of Mrs Rabia Zeeshan as a director (2 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
2 May 2014Director's details changed for Mr Zeeshan Hameed Khokhar on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Zeeshan Hameed Khokhar on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Zeeshan Hameed Khokhar on 2 May 2014 (2 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)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
21 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
21 May 2013Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
22 February 2013Director's details changed for Mr Zeeshan Hameed Khokhar on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Zeeshan Hameed Khokhar on 22 February 2013 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
11 November 2011Secretary's details changed for Rda Co Secs Limited on 11 November 2011 (2 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 21 April 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
14 November 2009Secretary's details changed for Rda Co Secs Limited on 13 November 2009 (1 page)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
8 December 2008Secretary's change of particulars / rda co secs LIMITED / 31/10/2008 (1 page)
7 July 2008Registered office changed on 07/07/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
7 July 2008Registered office changed on 07/07/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ (1 page)
7 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
7 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
28 April 2008Incorporation (30 pages)
28 April 2008Incorporation (30 pages)