About

Registered Number: 04272806
Date of Incorporation: 17/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: C/O Wise & Co The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA

 

F.B. Marketing Ltd was setup in 2001, it's status is listed as "Active". There are 3 directors listed for this organisation.

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.