About

Registered Number: 00481743
Date of Incorporation: 03/05/1950 (74 years ago)
Company Status: Liquidation
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in West Midlands, Market Link Creative Marketing Ltd was registered on 03 May 1950, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Lee Matthew 06 April 2008 - 1
MURRAY, Stuart James 06 April 2008 - 1
WILLIS, Stephen Thomas 24 June 2004 29 March 2012 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Stuart James 29 March 2012 - 1
SMITH, Stephanie 22 January 2004 05 July 2011 1
WILLIS, Stephen Thomas 05 July 2011 29 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2019
RESOLUTIONS - N/A 03 September 2019
LIQ02 - N/A 03 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 September 2019
TM01 - Termination of appointment of director 30 July 2019
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 13 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 December 2015
RESOLUTIONS - N/A 18 September 2015
SH08 - Notice of name or other designation of class of shares 18 September 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
RESOLUTIONS - N/A 23 June 2015
SH08 - Notice of name or other designation of class of shares 23 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 28 January 2014
SH03 - Return of purchase of own shares 02 August 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 25 January 2013
SH03 - Return of purchase of own shares 18 July 2012
RESOLUTIONS - N/A 11 July 2012
RESOLUTIONS - N/A 09 July 2012
SH06 - Notice of cancellation of shares 09 July 2012
TM02 - Termination of appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AP03 - Appointment of secretary 29 March 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 31 January 2012
AP03 - Appointment of secretary 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 December 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2007
353 - Register of members 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
RESOLUTIONS - N/A 28 June 2004
169 - Return by a company purchasing its own shares 28 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
363s - Annual Return 25 May 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 17 December 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 July 1998
363a - Annual Return 29 January 1998
RESOLUTIONS - N/A 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
AA - Annual Accounts 05 July 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 25 February 1996
363s - Annual Return 28 November 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 January 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 16 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1991
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
MISC - Miscellaneous document 17 June 1986
MEM/ARTS - N/A 15 May 1981
MISC - Miscellaneous document 03 May 1950

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 April 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.