About

Registered Number: 03483487
Date of Incorporation: 19/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 10 Cheyne Walk, Northampton, NN1 5PT,

 

Barlow Doherty Marketing, Design & Advertising Ltd was founded on 19 December 1997 with its registered office in Northampton, it's status at Companies House is "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at Barlow Doherty Marketing, Design & Advertising Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Mark Gavin 19 December 1997 20 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PITCHER, Christopher David 20 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 19 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 December 2016
AD01 - Change of registered office address 19 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 29 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 March 2008
363s - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 21 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 21 February 2005
363s - Annual Return 21 December 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 28 March 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 08 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 14 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
AA - Annual Accounts 25 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
363s - Annual Return 06 January 2000
363s - Annual Return 14 December 1998
225 - Change of Accounting Reference Date 01 June 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
NEWINC - New incorporation documents 19 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.