About

Registered Number: 03652746
Date of Incorporation: 20/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 22 John Street, London, WC1N 2BY

 

Established in 1998, Electric Marketing Ltd are based in the United Kingdom, it's status is listed as "Active". The company has 2 directors listed as Bingham, Robert Andrew, Mackey, Melissa Mary. Currently we aren't aware of the number of employees at the Electric Marketing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Robert Andrew 20 October 1998 - 1
MACKEY, Melissa Mary 20 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 November 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 28 October 2012
AR01 - Annual Return 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AA - Annual Accounts 27 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 October 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 20 October 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 22 February 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 20 October 2005
395 - Particulars of a mortgage or charge 26 July 2005
CERTNM - Change of name certificate 09 June 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 17 July 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 30 October 2001
395 - Particulars of a mortgage or charge 09 November 2000
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 16 September 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 05 November 1999
225 - Change of Accounting Reference Date 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
287 - Change in situation or address of Registered Office 17 March 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2005 Fully Satisfied

N/A

Legal charge 06 November 2000 Fully Satisfied

N/A

Debenture 09 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.