About

Registered Number: 03910838
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: TUERNER & CO LTD, 8 Experian Way, Ng2 Business Park, Nottingham, NG2 1EP

 

Having been setup in 2000, Cip Marketing Ltd are based in Nottingham. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADANYUK, Claus 01 January 2015 - 1
GLEICHMANN, Rüdiger Gregor 27 September 2011 01 January 2015 1
KRATZER, Karl-Heinz 14 March 2000 01 January 2015 1
MULLER, Harald Armin 14 January 2003 01 October 2017 1
Secretary Name Appointed Resigned Total Appointments
RICHTER, Tobias 14 March 2000 14 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 06 December 2019
AA01 - Change of accounting reference date 28 June 2019
TM02 - Termination of appointment of secretary 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 September 2018
AA01 - Change of accounting reference date 27 June 2018
PSC07 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
CS01 - N/A 02 February 2018
PSC04 - N/A 02 February 2018
AA - Annual Accounts 20 December 2017
AA01 - Change of accounting reference date 29 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 21 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 12 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 March 2012
AP01 - Appointment of director 27 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 03 January 2007
RESOLUTIONS - N/A 17 May 2006
363s - Annual Return 24 April 2006
225 - Change of Accounting Reference Date 10 April 2006
AA - Annual Accounts 12 December 2005
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 17 February 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
CERTNM - Change of name certificate 15 March 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.