About

Registered Number: 04387927
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 4 Oak Industrial Park, Chelmsford Road, Great Dunmow, Essex, CM6 1XN

 

Established in 2002, Abbey Marketing Communications Ltd has its registered office in Great Dunmow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of this business are listed as Brett, Paul Ian, Cantwell, Andrew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Paul Ian 25 March 2002 - 1
CANTWELL, Andrew John 25 March 2002 01 April 2003 1

Filing History

Document Type Date
PSC04 - N/A 15 April 2020
CS01 - N/A 15 April 2020
PSC04 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 March 2018
CH01 - Change of particulars for director 27 November 2017
CH03 - Change of particulars for secretary 27 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 07 November 2016
CH01 - Change of particulars for director 05 April 2016
CH01 - Change of particulars for director 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 14 January 2005
395 - Particulars of a mortgage or charge 26 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
363s - Annual Return 16 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
CERTNM - Change of name certificate 11 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.