About

Registered Number: 06214586
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: HUNT SMEE & CO, First Floor Acorn House, Great Oaks, Basildon, Essex, SS14 1AH

 

Having been setup in 2007, Bdb Marketing Ltd has its registered office in Basildon, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Brown, David Ernest Stanton, Stanton Brown, Bradley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON BROWN, Bradley 30 April 2007 01 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David Ernest Stanton 31 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 30 January 2015
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 07 April 2011
MG01 - Particulars of a mortgage or charge 13 September 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 20 April 2009
363a - Annual Return 12 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 24 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.