About

Registered Number: 01648810
Date of Incorporation: 06/07/1982 (42 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: The New Barn Mill Lane, Eastry, Sandwich, Kent, CT13 0JW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2003 Fully Satisfied

N/A

Floating charge 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.