MARKETING SKILLS TRUST LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Benjamin Wyver as a director on 2025-07-22

View Document

25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/09/2425 September 2024 Second filing for the appointment of Ms Zara Valerie Easton as a director

View Document

16/09/2416 September 2024 Appointment of Mrs Zara Valerie Easton as a director on 2024-06-11

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Appointment of Mrs Polly Jones as a director on 2024-04-25

View Document

30/04/2430 April 2024 Termination of appointment of Anne Gowan as a director on 2024-04-25

View Document

22/02/2422 February 2024 Secretary's details changed for Mr Kenneth Edward Goulding on 2024-02-22

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from 18 Beningfield Drive St. Albans AL2 1UJ England to 18 Beningfield Drive St. Albans AL2 1UJ on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 18 Beningfield Drive St. Albans AL2 1UJ on 2023-12-15

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Appointment of Mr Nicholas Larkland Barnaby Myers as a director on 2023-04-21

View Document

02/05/232 May 2023 Appointment of Mr Colin Lloyd Gillespie as a director on 2023-04-21

View Document

01/02/231 February 2023 Termination of appointment of Julia Marguerite Porter as a director on 2023-01-19

View Document

09/01/239 January 2023 Registered office address changed from Dma House Margaret Street London W1W 8SS England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-01-09

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

02/01/232 January 2023 Appointment of Mrs Fedelma Good as a director on 2023-01-01

View Document

14/11/2214 November 2022 Appointment of Mr Martin Troughton as a director on 2022-11-11

View Document

20/10/2220 October 2022 Termination of appointment of Melanie Ann Howard as a director on 2022-10-13

View Document

20/10/2220 October 2022 Termination of appointment of Matthew James Housden as a director on 2022-10-13

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Certificate of change of name

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Michael James Harrison as a director on 2021-10-14

View Document

18/08/2018 August 2020 CESSATION OF DATA AND MARKETING ASSOCIATION LIMITED AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF PSC STATEMENT ON 18/08/2020

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MS JULIA MARGUERITE PORTER

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WORBOYS

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED ANNE GOWAN

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR MARK ANDREW PATRON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNA REYNOLDS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY JAMES MILLIGAN

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / THE DIRECT MARKETING ASSOCIATION (UK) LIMITED / 12/03/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS MELANIE ANN HOWARD

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CHARLES THOMAS DAVIS

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MS JOANNA PATRICIA REYNOLDS

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SMITH

View Document

07/11/187 November 2018 ADOPT ARTICLES 17/10/2018

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 ADOPT ARTICLES 23/01/2018

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOWARD

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR JAMES GRAHAM MILLIGAN

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SELL

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON

View Document

29/02/1629 February 2016 07/01/16 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR MATTHEW JAMES HOUSDEN

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY REBECCA ROBERTS

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 1 PARK ROAD TEDDINGTON MIDDLESEX TW11 0AR

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MS ROSEMARY KATHLEEN SMITH

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR DAVID PAUL COUPE

View Document

04/08/154 August 2015 COMPANY NAME CHANGED THE INSTITUTE OF DIRECT AND DIGITAL MARKETING LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MILES

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL O'DONNELL

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWES

View Document

11/02/1511 February 2015 07/01/15 NO MEMBER LIST

View Document

21/08/1421 August 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

24/07/1424 July 2014 SECRETARY APPOINTED MISS ELIZABETH ANNE SELL

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY ROGER WILD

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MRS REBECCA ANNE ROBERTS

View Document

04/02/144 February 2014 07/01/14 NO MEMBER LIST

View Document

27/03/1327 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

22/02/1322 February 2013 07/01/13 NO MEMBER LIST

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

18/01/1218 January 2012 07/01/12 NO MEMBER LIST

View Document

23/05/1123 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

02/03/112 March 2011 COMPANY NAME CHANGED THE INSTITUTE OF DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 02/03/11

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 07/01/11 NO MEMBER LIST

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN ORR

View Document

01/06/101 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 07/01/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN LAWES / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DONNELL / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA ORR / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BUCHANAN WORBOYS / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID MILES / 01/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID LEWIS / 01/01/2010

View Document

23/04/0923 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR BARRIE SPELLING

View Document

28/05/0828 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN TAYLOR

View Document

25/02/0825 February 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

01/03/061 March 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

13/04/0513 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 07/01/04

View Document

03/07/033 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 07/01/03

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 ANNUAL RETURN MADE UP TO 07/01/02

View Document

13/03/0113 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 07/01/01

View Document

28/06/0028 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 07/01/00

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 07/01/99

View Document

27/05/9827 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

30/01/9830 January 1998 ANNUAL RETURN MADE UP TO 07/01/98

View Document

19/05/9719 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 07/01/97

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

11/02/9611 February 1996 ANNUAL RETURN MADE UP TO 07/01/96

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/03/9522 March 1995 ANNUAL RETURN MADE UP TO 07/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ANNUAL RETURN MADE UP TO 07/01/94

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

31/10/9331 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/08

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED THE DIRECT MARKETING CENTRE LIMI TED CERTIFICATE ISSUED ON 26/03/93

View Document

11/01/9311 January 1993 ANNUAL RETURN MADE UP TO 07/01/93

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/02/9210 February 1992 ANNUAL RETURN MADE UP TO 07/01/92

View Document

11/06/9111 June 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 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