About

Registered Number: 04272806
Date of Incorporation: 17/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

 

Established in 2001, F.B. Marketing Ltd are based in Princes Risborough in Buckinghamshire. There are 3 directors listed as Wise, Jeremy Balfour, Collier, Paul Hamilton Miller, Wise, Claire Elizabeth for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Paul Hamilton Miller 01 October 2001 01 July 2003 1
WISE, Claire Elizabeth 08 July 2003 25 September 2009 1
Secretary Name Appointed Resigned Total Appointments
WISE, Jeremy Balfour 03 September 2001 01 July 2003 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 18 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 September 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
CERTNM - Change of name certificate 18 November 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 05 September 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 September 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
CERTNM - Change of name certificate 14 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
NEWINC - New incorporation documents 17 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.