MARKETING WIZDOM LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
27/04/2427 April 2024 | Compulsory strike-off action has been discontinued |
25/04/2425 April 2024 | Confirmation statement made on 2023-12-23 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/12/2226 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
05/05/225 May 2022 | Registered office address changed from 3 Moor Top Holway Road Holywell Clwyd CH8 7NH to Luminous House 300 South Row Milton Keynes MK9 2FR on 2022-05-05 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/03/2011 March 2020 | DISS40 (DISS40(SOAD)) |
10/03/2010 March 2020 | FIRST GAZETTE |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREA PICKERIN |
03/01/193 January 2019 | APPOINTMENT TERMINATED, SECRETARY RON ADDIS |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/06/1726 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS CLAY / 26/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
13/04/1613 April 2016 | 31/12/14 STATEMENT OF CAPITAL GBP 1000 |
07/03/167 March 2016 | 03/06/15 STATEMENT OF CAPITAL GBP 1000 |
06/01/166 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
13/01/1513 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS CLAY / 01/11/2009 |
04/02/104 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE PICKERIN / 01/11/2009 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | COMPANY NAME CHANGED DSP BRIGHT SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 20/01/09 |
20/01/0920 January 2009 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | COMPANY NAME CHANGED BRIGHT SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 19/12/08 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
03/06/033 June 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/12/0230 December 2002 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
29/01/0229 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
08/01/018 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
14/02/0014 February 2000 | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
29/01/9929 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/9921 January 1999 | DIRECTOR RESIGNED |
21/01/9921 January 1999 | NEW SECRETARY APPOINTED |
21/01/9921 January 1999 | NEW DIRECTOR APPOINTED |
21/01/9921 January 1999 | SECRETARY RESIGNED |
21/01/9921 January 1999 | REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB |
23/12/9823 December 1998 | 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