HALLMARK MARKETING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-02-28

View Document

14/11/2414 November 2024 Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to 97 Carlton Avenue East Wembley Middlesex HA9 8LZ on 2024-11-14

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-03-26 to 2022-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-07 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Registered office address changed from 66 Prescot Street London E1 8NN to Northside House Mount Pleasant Barnet Herts EN4 9EE on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

03/09/203 September 2020 CESSATION OF SARA MARZELL AS A PSC

View Document

03/09/203 September 2020 31/03/20 STATEMENT OF CAPITAL GBP 100

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARZELL

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR SIMON MARZELL

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039597690001

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA MARZELL / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA MARZELL / 12/11/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

11/05/1611 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

07/05/157 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARA MARZELL / 01/05/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED SARA MARZELL

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GLASSMAN

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN GLASSMAN

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 PREVSHO FROM 23/05/2010 TO 31/03/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 23 May 2009

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GLASSMAN / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 23 May 2008

View Document

05/12/085 December 2008 PREVEXT FROM 31/03/2008 TO 23/05/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: PO BOX 136 23 OLD GREEN ROAD BROADSTAIRS KENT CT10 2GN

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: PO BOX 136 23 OLD GREEN ROAD BROADSTAIRS KENY CT10 2GN

View Document

25/01/0125 January 2001 ADOPT MEMORANDUM 25/08/00

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 ADOPT MEM AND ARTS 25/08/00

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company