About

Registered Number: 07475194
Date of Incorporation: 21/12/2010 (14 years and 3 months ago)
Company Status: Liquidation
Registered Address: The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ,

 

Having been setup in 2010, Runpath Marketing Ltd are based in Nottingham, it's status in the Companies House registry is set to "Liquidation". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGONET, Gavriel Julius 26 October 2011 30 August 2013 1
Secretary Name Appointed Resigned Total Appointments
HANNA, Ronan 18 October 2017 - 1
MORRIS, Andrew 26 October 2011 23 April 2014 1
SCHLICHTING, Marisa 23 April 2014 18 October 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 July 2019
LIQ01 - N/A 24 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 23 October 2018
CH01 - Change of particulars for director 23 April 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 06 November 2017
RESOLUTIONS - N/A 31 October 2017
AP01 - Appointment of director 23 October 2017
MR04 - N/A 21 October 2017
AP01 - Appointment of director 20 October 2017
AP03 - Appointment of secretary 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
TM02 - Termination of appointment of secretary 20 October 2017
AP01 - Appointment of director 20 October 2017
AP01 - Appointment of director 20 October 2017
AD01 - Change of registered office address 20 October 2017
AD01 - Change of registered office address 20 October 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 16 December 2016
AA - Annual Accounts 08 December 2016
CERTNM - Change of name certificate 25 January 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 December 2015
MR01 - N/A 10 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 January 2015
TM02 - Termination of appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AP03 - Appointment of secretary 25 April 2014
AR01 - Annual Return 23 December 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
CERTNM - Change of name certificate 30 July 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 05 November 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 22 December 2011
RESOLUTIONS - N/A 23 November 2011
SH01 - Return of Allotment of shares 21 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AD01 - Change of registered office address 22 July 2011
CH01 - Change of particulars for director 22 February 2011
AA01 - Change of accounting reference date 18 February 2011
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.