About

Registered Number: 03161045
Date of Incorporation: 19/02/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Bigods Hall, Bigods Lane, Dunmow, Essex, CM6 3BE

 

Armadillo Marketing Ltd was registered on 19 February 1996, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has 10 directors listed as Gesner, Bartosz, Bide, David Richard, Bonito, Maria Elisa, Groves, Robert John, Waller, Reginald John, Somerton Consultancy Ltd, Chapman, Christopher John, Dukes, Stuart Raymond, Galloway, Neil, Goodridge, Andrew Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GESNER, Bartosz 19 November 2007 - 1
CHAPMAN, Christopher John 19 August 2010 23 August 2013 1
DUKES, Stuart Raymond 19 February 1996 08 May 2006 1
GALLOWAY, Neil 19 February 1996 31 August 2000 1
GOODRIDGE, Andrew Robert 01 September 2000 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BIDE, David Richard 08 April 1997 03 March 1998 1
BONITO, Maria Elisa 16 February 2007 16 May 2007 1
GROVES, Robert John 04 March 1998 27 November 2000 1
WALLER, Reginald John 19 February 1996 08 April 1997 1
SOMERTON CONSULTANCY LTD 15 July 2008 01 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
RESOLUTIONS - N/A 01 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2020
SH19 - Statement of capital 01 June 2020
CAP-SS - N/A 01 June 2020
CS01 - N/A 04 March 2020
CS01 - N/A 20 February 2019
MR04 - N/A 19 December 2018
AA - Annual Accounts 31 October 2018
AA - Annual Accounts 31 October 2018
MR04 - N/A 06 September 2018
CS01 - N/A 05 March 2018
AA01 - Change of accounting reference date 22 December 2017
MR01 - N/A 14 December 2017
CS01 - N/A 08 March 2017
MR04 - N/A 06 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 12 January 2015
MR01 - N/A 02 May 2014
AR01 - Annual Return 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
MR04 - N/A 17 February 2014
MR04 - N/A 10 February 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 28 November 2013
TM01 - Termination of appointment of director 23 October 2013
SH01 - Return of Allotment of shares 24 September 2013
SH01 - Return of Allotment of shares 24 September 2013
AR01 - Annual Return 24 April 2013
SH01 - Return of Allotment of shares 10 April 2013
SH01 - Return of Allotment of shares 10 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 December 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 24 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 28 October 2010
AR01 - Annual Return 11 May 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG01 - Particulars of a mortgage or charge 04 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 29 June 2009
DISS40 - Notice of striking-off action discontinued 20 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 02 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 02 April 2005
363s - Annual Return 29 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 16 February 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 05 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
287 - Change in situation or address of Registered Office 28 July 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 13 July 2001
363a - Annual Return 16 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363a - Annual Return 25 February 2000
AA - Annual Accounts 15 September 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363a - Annual Return 02 March 1998
AA - Annual Accounts 22 December 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
363a - Annual Return 02 May 1997
225 - Change of Accounting Reference Date 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
288 - N/A 13 August 1996
287 - Change in situation or address of Registered Office 13 August 1996
395 - Particulars of a mortgage or charge 02 May 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2017 Fully Satisfied

N/A

A registered charge 27 April 2014 Fully Satisfied

N/A

Debenture 20 October 2010 Outstanding

N/A

All assets debenture 30 April 2010 Fully Satisfied

N/A

Debenture 22 March 2005 Fully Satisfied

N/A

Debenture 10 February 2005 Fully Satisfied

N/A

Debenture 03 August 2004 Fully Satisfied

N/A

Mortgage debenture 25 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.