Company NameMarketing Advice Limited
DirectorDavid Brian Emslie
Company StatusActive
Company Number05476572
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 11 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 David Brian Emslie
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kettlestring Lane
York
YO30 4XF
Secretary NameMr David Brian Emslie
NationalityBritish
StatusCurrent
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Change Accountants 2 Forest Farm Business Park
Fulford
York
North Yorkshire
YO19 4RH
Director NameStuart George Prescott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS

Contact

Websitegetmarketingadvice.co.uk

Location

Registered AddressC/O Change Accountants 2 Forest Farm Business Park
Fulford
York
North Yorkshire
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Brian Emslie
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,629
Cash£2,626
Current Liabilities£2,594

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return9 June 2023 (11 months, 1 week ago)
Next Return Due23 June 2024 (1 month, 1 week from now)

Filing History

15 June 2023Registered office address changed from 2a 2a Kettlestring Lane, Clifton Moor York YO30 4XF United Kingdom to 2a Kettlestring Lane York YO30 4XF on 15 June 2023 (1 page)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
10 June 2022Secretary's details changed for Mr David Brian Emslie on 10 June 2022 (1 page)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
10 June 2022Director's details changed for Mr David Brian Emslie on 10 June 2022 (2 pages)
10 June 2022Change of details for Mr David Brian Emslie as a person with significant control on 25 October 2020 (2 pages)
28 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
9 June 2020Registered office address changed from 2a 2a Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF United Kingdom to 2a 2a Kettlestring Lane, Clifton Moor York YO30 4XF on 9 June 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Registered office address changed from Unit 4B Chessingham Park, Common Road Dunnington York North Yorkshire YO19 5SE England to 2a 2a Kettlestring Lane Clifton Moor York North Yorkshire YO30 4XF on 24 June 2019 (1 page)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Registered office address changed from Innovation House Innovation Way Heslington York North Yorkshire YO10 5DG to Unit 4B Chessingham Park, Common Road Dunnington York North Yorkshire YO19 5SE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Innovation House Innovation Way Heslington York North Yorkshire YO10 5DG to Unit 4B Chessingham Park, Common Road Dunnington York North Yorkshire YO19 5SE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Innovation House Innovation Way Heslington York North Yorkshire YO10 5DG to Unit 4B Chessingham Park, Common Road Dunnington York North Yorkshire YO19 5SE on 5 January 2016 (1 page)
12 June 2015Register inspection address has been changed from The Villa Main Street Elvington York YO41 4AG England to Ashley Cottage Church Lane Seaton Ross York YO42 4LS (1 page)
12 June 2015Register(s) moved to registered office address Innovation House Innovation Way Heslington York North Yorkshire YO10 5DG (1 page)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Register(s) moved to registered office address Innovation House Innovation Way Heslington York North Yorkshire YO10 5DG (1 page)
12 June 2015Secretary's details changed for Mr David Brian Emslie on 25 July 2014 (1 page)
12 June 2015Secretary's details changed for Mr David Brian Emslie on 25 July 2014 (1 page)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Director's details changed for Mr David Brian Emslie on 25 July 2014 (2 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Director's details changed for Mr David Brian Emslie on 25 July 2014 (2 pages)
12 June 2015Register inspection address has been changed from The Villa Main Street Elvington York YO41 4AG England to Ashley Cottage Church Lane Seaton Ross York YO42 4LS (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Secretary's details changed for Mr David Brian Emslie on 15 August 2012 (2 pages)
15 August 2012Director's details changed for Mr David Brian Emslie on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Mr David Brian Emslie on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 4 Chapel Close Bickerton Wetherby LS22 5NA on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 4 Chapel Close Bickerton Wetherby LS22 5NA on 15 August 2012 (1 page)
15 August 2012Director's details changed for Mr David Brian Emslie on 15 August 2012 (2 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for David Brian Emslie on 5 June 2010 (2 pages)
6 July 2010Director's details changed for David Brian Emslie on 5 June 2010 (2 pages)
6 July 2010Director's details changed for David Brian Emslie on 5 June 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 09/06/09; full list of members (3 pages)
6 July 2009Return made up to 09/06/09; full list of members (3 pages)
5 July 2009Appointment terminated director stuart prescott (1 page)
5 July 2009Appointment terminated director stuart prescott (1 page)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
12 July 2006Return made up to 09/06/06; full list of members (7 pages)
12 July 2006Return made up to 09/06/06; full list of members (7 pages)
9 June 2005Incorporation (12 pages)
9 June 2005Incorporation (12 pages)