Advanced company searchLink opens in new window

MARKETING MATTERS LIMITED

Company number 02386192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2015 AA Full accounts made up to 30 June 2015
13 Oct 2015 AP01 Appointment of Mr Simon David Weaver as a director on 30 September 2015
13 Oct 2015 AD01 Registered office address changed from Holland House St. Pauls Place Bournemouth Dorset BH8 8GG to 2 Tabernacle Street London EC2A 4LU on 13 October 2015
13 Oct 2015 TM01 Termination of appointment of Gellan Watt as a director on 30 September 2015
12 Oct 2015 TM01 Termination of appointment of Peter Adrian Jones as a director on 30 September 2015
07 Oct 2015 MR05 All of the property or undertaking has been released from charge 023861920004
12 May 2015 TM01 Termination of appointment of Matthew Henry Fleming as a director on 28 April 2015
20 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12,371
06 Jan 2015 AA Full accounts made up to 30 June 2014
31 Oct 2014 CH01 Director's details changed for Ms Tina Davis on 2 July 2014
14 Oct 2014 CH01 Director's details changed for Ms Tina Davis on 1 July 2014
08 May 2014 AP01 Appointment of Andrew Robert Legg as a director
21 Jan 2014 TM01 Termination of appointment of Andrew Legg as a director
21 Jan 2014 TM02 Termination of appointment of Andrew Legg as a secretary
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 12,371
21 Jan 2014 CH03 Secretary's details changed for Andrew Robert Legg on 12 January 2014
21 Jan 2014 CH01 Director's details changed for Andrew Robert Legg on 12 January 2014
23 Dec 2013 AA Full accounts made up to 30 June 2013
10 Sep 2013 MR04 Satisfaction of charge 3 in full
15 Jun 2013 MR01 Registration of charge 023861920004
05 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
04 Mar 2013 AP01 Appointment of Mr Gellan Watt as a director
04 Mar 2013 AP01 Appointment of Mr Peter Adrian Jones as a director