About

Registered Number: 04108870
Date of Incorporation: 16/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Block B, Parkwood Business Park, Parkwood Road, Sheffield, South Yorkshire, S3 8AL

 

Ancient Wisdom Marketing Ltd was registered on 16 November 2000 with its registered office in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Belan, Tomas, Buchy, Katerina, Hardy, David Lloyd, Berry, Ian Martin James, Hardy, Norman Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELAN, Tomas 13 December 2018 - 1
BUCHY, Katerina 13 December 2018 - 1
HARDY, David Lloyd 16 November 2000 - 1
BERRY, Ian Martin James 16 November 2000 09 December 2010 1
HARDY, Norman Bruce 16 November 2000 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 02 August 2019
TM01 - Termination of appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 20 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 December 2012
SH03 - Return of purchase of own shares 03 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 28 July 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 03 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 03 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 30 January 2003
225 - Change of Accounting Reference Date 16 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 30 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
395 - Particulars of a mortgage or charge 12 May 2001
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
NEWINC - New incorporation documents 16 November 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.