MARKERSTUDY DIRECT LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

26/06/2426 June 2024 Satisfaction of charge 032285390003 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 032285390004 in full

View Document

19/06/2419 June 2024 Termination of appointment of Ross Leslie Barrington as a director on 2024-06-18

View Document

19/06/2419 June 2024 Termination of appointment of Christopher Thomas Collings as a director on 2024-06-18

View Document

05/12/235 December 2023 Termination of appointment of Keith John Barber as a director on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Christopher James Payne as a director on 2023-11-13

View Document

20/11/2320 November 2023 Appointment of Mr Stephen Smith as a director on 2023-11-13

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Matthew Oliver Donaldson as a director on 2023-03-29

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Registration of charge 032285390004, created on 2021-12-23

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Director's details changed for Mr Ross Leslie Barrington on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Gary Humphreys as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Michael Richard Brittain as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Gavin John Rowe as a director on 2021-11-02

View Document

02/11/212 November 2021 Appointment of Mr Ross Leslie Barrington as a director on 2021-11-02

View Document

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Resolutions

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

19/07/2119 July 2021 Notification of Venus Bidco Limited as a person with significant control on 2021-07-15

View Document

19/07/2119 July 2021 Cessation of Kevin Ronald Spencer as a person with significant control on 2021-07-15

View Document

14/07/2114 July 2021 Termination of appointment of John David Jackson as a director on 2021-07-14

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR JOHN DAVID JACKSON

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS COLLINGS

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BAXTER

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 14/05/2018

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD BRITTAIN / 01/03/2018

View Document

20/02/1820 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED MOBILERS INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR PAUL DAVID BAXTER

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN RONALD SPENCER

View Document

06/07/176 July 2017 CESSATION OF MARKERSTUDY HOLDINGS LIMITED AS A PSC

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BENCE

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 05/12/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HAYWARD

View Document

21/09/1521 September 2015 SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR RUSSELL JAMES BENCE

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR MICHAEL RICHARD BRITTAIN

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BELL / 22/06/2012

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/02/1210 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 108-112 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6ES UNITED KINGDOM

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BARBER / 26/10/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY KEITH BARBER

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MS SUSAN ELIZABETH BELL

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BARBER / 14/05/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BARBER / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 22/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD SPENCER / 22/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BARBER / 22/10/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY HUMPHREYS / 23/05/2008

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY HUMPHREYS / 20/07/2008

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 108-112 MAIN ROAD SUNDRIDGE SEVENOAKS KENT TN14 6ES

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPENCER / 07/01/2008

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: PROVIDENCE HOUSE ENGINE LANE STOURBRIDGE WEST MIDLANDS DY9 7AH

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 168 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HJ

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

29/11/0129 November 2001 Resolutions

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0129 November 2001 £ NC 1000/100000 22/11

View Document

29/11/0129 November 2001 Resolutions

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 22/11/01

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: OLD BANK BUILDINGS UPPER HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HY

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 184 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HN

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

23/07/9623 July 1996 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