About

Registered Number: 03560915
Date of Incorporation: 08/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Having been setup in 1998, Catalogue Marketing Uk Ltd are based in Warwick, Warwickshire, it has a status of "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Hugh Michael 08 May 1998 - 1
MCKENNA, Fiona Jane 05 November 2003 25 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ADNAMS, Kenneth James 25 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
PSC05 - N/A 11 May 2020
AD01 - Change of registered office address 29 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 July 2018
PSC05 - N/A 21 May 2018
CS01 - N/A 11 May 2018
AA01 - Change of accounting reference date 21 December 2017
AA - Annual Accounts 12 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 09 February 2016
AP03 - Appointment of secretary 04 February 2016
AP01 - Appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 17 July 2001
AA - Annual Accounts 09 March 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 14 December 1999
395 - Particulars of a mortgage or charge 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
363a - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.