About

Registered Number: 03311824
Date of Incorporation: 03/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2016 (7 years and 5 months ago)
Registered Address: Third Floor One London Square, Cross Lanes, Guildford, Surrey, GU1 1UN

 

Based in Guildford, Surrey, Marcom Communications Ltd was established in 1997, it's status is listed as "Dissolved". The companies directors are listed as Myhill, Paul Harvey, Hayes, Peter, O'rorke, Nicholas in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MYHILL, Paul Harvey 01 January 2013 - 1
HAYES, Peter 18 November 2011 31 December 2012 1
O'RORKE, Nicholas 25 February 2010 18 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 August 2016
AD01 - Change of registered office address 09 July 2015
RESOLUTIONS - N/A 02 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2015
4.70 - N/A 01 July 2015
AR01 - Annual Return 27 February 2015
MR04 - N/A 26 February 2015
MR04 - N/A 26 February 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 06 March 2013
AP03 - Appointment of secretary 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 14 December 2012
RESOLUTIONS - N/A 20 November 2012
RESOLUTIONS - N/A 10 July 2012
MEM/ARTS - N/A 10 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 17 February 2012
AP03 - Appointment of secretary 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
RESOLUTIONS - N/A 25 September 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 25 March 2010
AD01 - Change of registered office address 25 March 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 26 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 04 December 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
395 - Particulars of a mortgage or charge 19 March 2009
RESOLUTIONS - N/A 18 March 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
287 - Change in situation or address of Registered Office 01 August 2008
363a - Annual Return 07 February 2008
225 - Change of Accounting Reference Date 14 November 2007
RESOLUTIONS - N/A 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
288a - Notice of appointment of directors or secretaries 08 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 2007
AA - Annual Accounts 25 October 2007
287 - Change in situation or address of Registered Office 17 February 2007
363a - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 22 December 2005
287 - Change in situation or address of Registered Office 24 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 23 October 2000
395 - Particulars of a mortgage or charge 04 September 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
RESOLUTIONS - N/A 22 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2000
123 - Notice of increase in nominal capital 22 June 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 23 February 1998
225 - Change of Accounting Reference Date 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
NEWINC - New incorporation documents 03 February 1997

Mortgages & Charges

Description Date Status Charge by
Group debenture 21 June 2012 Fully Satisfied

N/A

Deed of accession and charge 11 March 2009 Fully Satisfied

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Mortgage debenture 01 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.