MARKETING METRIX LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Declaration of solvency

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2024-10-10

View Document

10/10/2410 October 2024 Resolutions

View Document

20/08/2420 August 2024 Annual accounts for year ending 20 Aug 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

06/01/226 January 2022 Register(s) moved to registered inspection location Tower 42 Level 6 London EC2B 1HN

View Document

06/01/226 January 2022 Register(s) moved to registered office address International House 24 Holborn Viaduct City of London London EC1A 2BN

View Document

06/01/226 January 2022 Register inspection address has been changed from Level 32, Euston Tower 286 Euston Road London NW1 3DP England to Tower 42 Level 6 London EC2B 1HN

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 ADOPT ARTICLES 20/06/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER PAUL DOHERTY

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT HECHT

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PORTLOCK / 12/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM LEVEL 32 EUSTON TOWER 286 EUSTON ROAD LONDON NW1 3DP

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: STEPHEN BUILDINGS 30 GRESSE STREET LONDON W1T 1QR UNITED KINGDOM

View Document

14/01/1614 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/01/1612 January 2016 17/04/15 STATEMENT OF CAPITAL GBP 61856

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 ADOPT ARTICLES 17/04/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD HECHT / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 30 GRESSE STREET LONDON W1T 1QR

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 30 GRESSE STREET LONDON LONDON W1T 1QR

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD HECHT / 28/05/2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PORTLOCK / 16/11/2011

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRAGER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN EVERSLEY

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR JOHN ROBERT WATSON

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD HECHT / 16/11/2011

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY YIN LAU

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR WILLIAM PORTLOCK

View Document

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD HECHT / 28/12/2011

View Document

28/12/1128 December 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PRAGER / 28/12/2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD HECHT / 28/12/2011

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT EVERSLEY / 04/10/2010

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PORTLOCK / 30/08/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / YIN HAR LAU / 30/08/2011

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR IAN PRAGER

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLING

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR GRANT RICHARD HECHT

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PORTLOCK / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COLLING / 31/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALBERT EVERSLEY / 31/12/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASTERS

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM MASTERS / 12/08/2009

View Document

15/07/0915 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR MICHAEL JOHN COLLING

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL COX

View Document

07/08/087 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 £ NC 1000/60000 24/03/

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

15/12/0415 December 2004 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