About

Registered Number: 03469430
Date of Incorporation: 21/11/1997 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Clark Marketing Communications Ltd was registered on 21 November 1997 with its registered office in London, it's status at Companies House is "Liquidation". We don't know the number of employees at Clark Marketing Communications Ltd. There are 2 directors listed as Clark, Robert George Roland, Ryder, Robert Gordon for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Robert George Roland 03 December 1997 01 December 2002 1
RYDER, Robert Gordon 28 June 1999 01 June 2003 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 16 May 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2016
AD01 - Change of registered office address 15 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
AD01 - Change of registered office address 28 September 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
4.20 - N/A 12 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 09 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 18 January 2005
363s - Annual Return 24 February 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 March 2002
SA - Shares agreement 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
AA - Annual Accounts 21 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
363s - Annual Return 12 February 2001
RESOLUTIONS - N/A 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
CERTNM - Change of name certificate 08 November 2000
AA - Annual Accounts 19 September 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 21 September 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 26 March 1999
363s - Annual Return 06 January 1999
225 - Change of Accounting Reference Date 22 December 1998
395 - Particulars of a mortgage or charge 15 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
CERTNM - Change of name certificate 18 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
NEWINC - New incorporation documents 21 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2009 Outstanding

N/A

Debenture 31 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.