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.
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 |
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 |
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 |