MARKETING NUMBERS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Change of details for Mr Roger Mark Trollope as a person with significant control on 2016-04-06 |
24/07/2424 July 2024 | Change of details for Mr Kevin Victor Read as a person with significant control on 2016-04-06 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/08/237 August 2023 | Director's details changed for Mr Kevin Victor Read on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Roger Mark Trollope as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Change of details for Mr Kevin Victor Read as a person with significant control on 2023-08-07 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
07/08/237 August 2023 | Director's details changed for Mr Roger Mark Trollope on 2023-08-07 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM C/O SILBURY CHARTERED ACCNTS VENTURE HOUSE CALNE ROAD LYNEHAM CHIPPENHAM SN15 4PP |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/01/1028 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK TROLLOPE / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN READ / 28/01/2010 |
10/01/1010 January 2010 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 36 THE BROADWAY WHEATHAMPSTEAD ST ALBANS HERTS AL4 8LP |
10/01/1010 January 2010 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SANDOM |
25/08/0925 August 2009 | APPOINTMENT TERMINATED SECRETARY GRAHAM COLDRICK |
17/07/0917 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
15/07/0915 July 2009 | APPOINTMENT TERMINATED DIRECTOR HOWARD SANDOM |
17/12/0817 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
22/11/0722 November 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
09/08/079 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
24/11/0324 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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