Having been setup in 1982, Acorn Marketing Ltd have registered office in Sandwich in Kent, it's status at Companies House is "Dissolved". The companies directors are listed as Hollands, Steven, Baniak Hollands, Jennifer, Issett, Margaret Ruth, Hunt, John Clement, Issett, Charles Geoffrey. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANIAK HOLLANDS, Jennifer | 21 April 2006 | - | 1 |
HUNT, John Clement | N/A | 29 January 1999 | 1 |
ISSETT, Charles Geoffrey | N/A | 09 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLANDS, Steven | 31 March 2006 | - | 1 |
ISSETT, Margaret Ruth | 29 January 1999 | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 April 2018 | |
DS01 - Striking off application by a company | 11 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 December 2017 | |
AA01 - Change of accounting reference date | 15 December 2017 | |
AA - Annual Accounts | 15 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 11 October 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 30 September 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 15 November 2013 | |
CH01 - Change of particulars for director | 15 November 2013 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2012 | |
AR01 - Annual Return | 22 November 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 15 September 2010 | |
CH03 - Change of particulars for secretary | 14 September 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 19 June 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 18 October 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 22 November 2006 | |
287 - Change in situation or address of Registered Office | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
225 - Change of Accounting Reference Date | 19 April 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363a - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 28 September 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 24 September 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 01 October 2002 | |
287 - Change in situation or address of Registered Office | 17 August 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 26 June 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 17 October 2000 | |
363s - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 18 August 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
169 - Return by a company purchasing its own shares | 31 March 1999 | |
395 - Particulars of a mortgage or charge | 06 February 1999 | |
RESOLUTIONS - N/A | 29 December 1998 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 16 October 1997 | |
363s - Annual Return | 03 October 1997 | |
363s - Annual Return | 07 October 1996 | |
AA - Annual Accounts | 17 September 1996 | |
363s - Annual Return | 05 October 1995 | |
AA - Annual Accounts | 21 September 1995 | |
363s - Annual Return | 28 September 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 25 November 1993 | |
AA - Annual Accounts | 06 July 1993 | |
363s - Annual Return | 23 October 1992 | |
AA - Annual Accounts | 09 October 1992 | |
363b - Annual Return | 06 November 1991 | |
363(287) - N/A | 06 November 1991 | |
AA - Annual Accounts | 07 June 1991 | |
363 - Annual Return | 11 February 1991 | |
AA - Annual Accounts | 18 September 1990 | |
363 - Annual Return | 08 February 1990 | |
AA - Annual Accounts | 18 January 1990 | |
AA - Annual Accounts | 08 July 1988 | |
363 - Annual Return | 08 July 1988 | |
AA - Annual Accounts | 28 September 1987 | |
363 - Annual Return | 28 September 1987 | |
AA - Annual Accounts | 10 July 1986 | |
CERTNM - Change of name certificate | 11 October 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 April 2003 | Fully Satisfied |
N/A |
Floating charge | 29 January 1999 | Fully Satisfied |
N/A |