About

Registered Number: 05353230
Date of Incorporation: 04/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Shaw House 17 Newlands, Naseby, Northampton, NN6 6DE

 

Established in 2005, 2112marketing Ltd have registered office in Northampton, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Penelope Anne 16 May 2005 - 1
NICHOLSON, Richard Philip 04 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Penelope Anne 04 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 10 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2018
SH01 - Return of Allotment of shares 27 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 04 October 2011
AR01 - Annual Return 08 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 17 June 2009
RESOLUTIONS - N/A 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2009
123 - Notice of increase in nominal capital 27 March 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 05 March 2008
287 - Change in situation or address of Registered Office 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 23 February 2006
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.