MARKETING NUMBERS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Change of details for Mr Roger Mark Trollope as a person with significant control on 2016-04-06

View Document

24/07/2424 July 2024 Change of details for Mr Kevin Victor Read as a person with significant control on 2016-04-06

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/08/237 August 2023 Director's details changed for Mr Kevin Victor Read on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Roger Mark Trollope as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Kevin Victor Read as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/08/237 August 2023 Director's details changed for Mr Roger Mark Trollope on 2023-08-07

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

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

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/01/1028 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK TROLLOPE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN READ / 28/01/2010

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 36 THE BROADWAY WHEATHAMPSTEAD ST ALBANS HERTS AL4 8LP

View Document

10/01/1010 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD SANDOM

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM COLDRICK

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD SANDOM

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/10/0224 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information