About

Registered Number: 04051366
Date of Incorporation: 11/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Hill House, 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS

 

Customer Marketing Solutions Ltd was founded on 11 August 2000 and has its registered office in Bournemouth, Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Hille, Craig Michael, Clissold Vasey, Richard, King, Sonny, Shulman, John David, Weiss, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLE, Craig Michael 17 April 2017 - 1
CLISSOLD VASEY, Richard 01 May 2001 04 December 2006 1
KING, Sonny 04 November 2014 08 March 2017 1
SHULMAN, John David 04 November 2014 08 March 2017 1
WEISS, Paul 06 February 2003 04 December 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 August 2018
AP01 - Appointment of director 30 July 2018
TM01 - Termination of appointment of director 06 April 2018
AA - Annual Accounts 09 October 2017
RESOLUTIONS - N/A 14 September 2017
CS01 - N/A 11 August 2017
MR01 - N/A 21 July 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
AP04 - Appointment of corporate secretary 27 April 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AD04 - Change of location of company records to the registered office 28 September 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 09 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH03 - Change of particulars for secretary 09 September 2014
CH01 - Change of particulars for director 09 September 2014
AD01 - Change of registered office address 09 September 2014
AA01 - Change of accounting reference date 09 September 2014
AP01 - Appointment of director 09 September 2014
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 11 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 01 October 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 September 2008
353 - Register of members 11 September 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 08 September 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
AA - Annual Accounts 14 May 2002
225 - Change of Accounting Reference Date 29 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 06 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.