MARKETING IN PARTNERSHIP LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/01/2520 January 2025 Accounts for a small company made up to 2024-04-30

View Document

24/07/2424 July 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Appointment of Mrs Claire Noreen Kraft as a director on 2024-03-31

View Document

23/04/2423 April 2024 Termination of appointment of Jonathon Andrew Whiteley as a director on 2024-03-31

View Document

23/04/2423 April 2024 Termination of appointment of Leighton Newbury as a director on 2024-03-31

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Registration of charge 047424260003, created on 2023-06-21

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Memorandum and Articles of Association

View Document

31/05/2331 May 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of company's objects

View Document

23/05/2323 May 2023 Termination of appointment of Simon Richard Lodge as a director on 2023-05-22

View Document

23/05/2323 May 2023 Cessation of Dorothy Helen Wagstaff as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Cessation of Simon Richard Lodge as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Notification of Arc Media Holdings Limited as a person with significant control on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Dorothy Helen Wagstaff as a director on 2023-05-22

View Document

23/05/2323 May 2023 Termination of appointment of Simon Richard Lodge as a secretary on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mr. Leighton Newbury as a director on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mr. Jonathon Andrew Whiteley as a director on 2023-05-22

View Document

23/05/2323 May 2023 Appointment of Mr. Simon Andrew Foster as a director on 2023-05-22

View Document

23/05/2323 May 2023 Registered office address changed from The Bell House Crowbrook Road Askett Princes Risborough HP27 9LS England to New London House, 172 Drury Lane London WC2B 5QR on 2023-05-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Satisfaction of charge 1 in full

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MS DOROTHY HELEN WAGSTAFF / 08/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY HELEN WAGSTAFF / 08/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHY HELEN WAGSTAFF / 08/10/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR RICHARD GEORGE ROYDS

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LODGE / 23/08/2015

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD LODGE / 23/08/2015

View Document

13/06/1613 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LODGE / 23/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON RICHARD LODGE / 23/08/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 1ST FLOOR 1 PLAYHOUSE COURT 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/07/136 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/02/1112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/104 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON RICHARD LODGE / 01/02/2010

View Document

18/06/1018 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HELEN WAGSTAFF / 01/11/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD LODGE / 01/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY WAGSTAFF / 01/01/2008

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM SUITE B 123A BOROUGH HIGH STREET LONDON SE1 1NP

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 221 CARAWAY BUILDINGS CAYENNE COURT SHAD THAMES LONDON SE1 2PP

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 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