MARKETING DISTRIBUTION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

07/10/247 October 2024 Appointment of Ms Melina Collie as a director on 2024-10-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Termination of appointment of Nicholas Mark Hammond as a director on 2023-02-15

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/11/1922 November 2019 21/11/19 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED MR NICHOLAS MARK HAMMOND

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN IAN HARRIS / 13/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IAN HARRIS / 13/12/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 10 LONDON MEWS LONDON W2 1HY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR HARDING

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN MILLS

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA HILLS BALFOUR

View Document

14/11/1214 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCGRORY

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN MILLS

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/11/1117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SHOBANJO

View Document

16/11/1116 November 2011 SECRETARY APPOINTED MR JULIAN MAXAMILLIAN VYVYAN MILLS

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MS MAUREEN MCGRORY

View Document

24/01/1124 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR TREVOR GEORGE HARDING

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MAXAMILLIAN VYVYAN MILLS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HILLS BALFOUR / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARRIS / 19/11/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MR DAVID SHOBANJO

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY JOHN NOWELL

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 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