MARKMONITOR GLOBAL SERVICES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 055457460003 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 055457460004 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 055457460002 in full

View Document

13/08/2413 August 2024 Change of details for Markmonitor International Limited as a person with significant control on 2016-04-06

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-29

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

24/08/2324 August 2023 Change of details for Markmonitor International Limited as a person with significant control on 2022-11-03

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

08/11/228 November 2022 All of the property or undertaking has been released from charge 055457460003

View Document

08/11/228 November 2022 All of the property or undertaking has been released from charge 055457460002

View Document

08/11/228 November 2022 All of the property or undertaking has been released from charge 055457460004

View Document

03/11/223 November 2022 Termination of appointment of Andrew Graham Wright as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Martin Reeves as a secretary on 2022-10-31

View Document

03/11/223 November 2022 Registered office address changed from 70 st. Mary Axe London EC3A 8BE United Kingdom to 12 New Fetter Lane London EC4A 1JP on 2022-11-03

View Document

03/11/223 November 2022 Appointment of Mr Jeffrey Scott Neace as a director on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Mrs Christina Leigh Clohecy as a director on 2022-10-31

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Friars House 160 Blackfriars Road London SE1 8EZ England to 70 st. Mary Axe London EC3A 8BE on 2021-12-31

View Document

08/12/218 December 2021 Registration of charge 055457460004, created on 2021-12-01

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS RYDEN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY NEWMAN

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR ANDREW GRAHAM WRIGHT

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/04/172 April 2017 REGISTERED OFFICE CHANGED ON 02/04/2017 FROM BRIDGE HOUSE, 4 BOROUGH HIGH STREET, LONDON BRIDGE LONDON SE1 9QQ

View Document

06/01/176 January 2017 ARTICLES OF ASSOCIATION

View Document

06/01/176 January 2017 ALTER ARTICLES 03/10/2016

View Document

21/10/1621 October 2016 ARTICLES OF ASSOCIATION

View Document

21/10/1621 October 2016 ALTER ARTICLES 03/10/2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED THOMAS RYDEN

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHLEY

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY CARLA O'HANLON

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR CASSANDRA BECKER-SMITH

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED STEPHEN PAUL HARTMAN

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS WENDY JANE NEWMAN

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RYDEN

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055457460001

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED CASSANDRA BECKER-SMITH

View Document

14/12/1514 December 2015 SECRETARY APPOINTED CARLA O'HANLON

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN CAMPBELL

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HAENEL

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RYDEN / 01/03/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN MITCHLEY / 01/03/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH CAMPBELL / 01/03/2015

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JEFFREY HAENEL / 08/07/2013

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JEFFREY HAENEL / 24/06/2011

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 SECRETARY APPOINTED DAVID JEFFREY HAENEL

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY MARGARET MILAM

View Document

05/09/085 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOUNDS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED THOMAS RYDEN

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 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