About

Registered Number: 06135583
Date of Incorporation: 02/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

 

Davies Tanner Marketing Services Ltd was registered on 02 March 2007 with its registered office in Kemsing. There is only one director listed for Davies Tanner Marketing Services Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Alistair 22 May 2007 28 October 2008 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
TM02 - Termination of appointment of secretary 15 January 2014
AA - Annual Accounts 30 December 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 September 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
MG01 - Particulars of a mortgage or charge 20 August 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
395 - Particulars of a mortgage or charge 28 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
395 - Particulars of a mortgage or charge 13 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
CERTNM - Change of name certificate 05 April 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 April 2011 Outstanding

N/A

Debenture 17 August 2010 Outstanding

N/A

Rent deposit deed 20 February 2009 Outstanding

N/A

All assets debenture 07 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.