About

Registered Number: 04230695
Date of Incorporation: 07/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: C/O REACH, Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey, GU21 5BH,

 

Based in Woking, Aspen Marketing Communications Ltd was setup in 2001. The companies directors are listed as Maxwell, Justine, Johnson, Todd C, Maxwell, Justine, Alford, Reece, Friend, Charlene Emma, Bensley, Timothy Scott, Friend, Charlene Emma, Handscomb, Peter Ewart, Matthesen, Steven Dake, Vaughan, Rebecca. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Todd C 03 February 2017 - 1
MAXWELL, Justine 21 November 2018 - 1
BENSLEY, Timothy Scott 03 February 2017 27 October 2017 1
FRIEND, Charlene Emma 06 July 2017 24 July 2020 1
HANDSCOMB, Peter Ewart 01 November 2004 03 February 2017 1
MATTHESEN, Steven Dake 03 February 2017 05 January 2018 1
VAUGHAN, Rebecca 12 October 2001 13 January 2003 1
Secretary Name Appointed Resigned Total Appointments
MAXWELL, Justine 24 July 2020 - 1
ALFORD, Reece 03 February 2017 06 July 2017 1
FRIEND, Charlene Emma 06 July 2017 24 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 June 2019
AP01 - Appointment of director 23 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 24 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2018
CS01 - N/A 08 June 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 07 November 2017
AP03 - Appointment of secretary 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AP03 - Appointment of secretary 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AP01 - Appointment of director 13 February 2017
MR04 - N/A 04 February 2017
MR04 - N/A 04 February 2017
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 02 July 2015
CH03 - Change of particulars for secretary 02 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 09 June 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 07 June 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
TM01 - Termination of appointment of director 05 April 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA01 - Change of accounting reference date 25 March 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 June 2008
363a - Annual Return 12 June 2007
353 - Register of members 12 June 2007
AA - Annual Accounts 26 March 2007
MEM/ARTS - N/A 27 September 2006
CERTNM - Change of name certificate 15 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
MEM/ARTS - N/A 01 August 2006
CERTNM - Change of name certificate 19 July 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
RESOLUTIONS - N/A 23 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 11 August 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 09 August 2004
287 - Change in situation or address of Registered Office 19 December 2003
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Fully Satisfied

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.