About

Registered Number: 03439829
Date of Incorporation: 25/09/1997 (26 years and 7 months ago)
Company Status: Active
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Surrey Oak, 34 Wood Street Green, Wood Street Village, Guildford, Surrey, GU3 3EU

 

Based in Guildford, Fox Marketing Services Ltd was registered on 25 September 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the Fox Marketing Services Ltd. Fox Marketing Services Ltd has 3 directors listed as Wood, Christine, Wright, Terence, Decimal Place Registars Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Christine 01 February 2000 01 May 2007 1
WRIGHT, Terence 01 September 1999 01 February 2000 1
DECIMAL PLACE REGISTARS LIMITED 01 May 2007 25 September 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 25 October 2017
AR01 - Annual Return 25 October 2017
RT01 - Application for administrative restoration to the register 25 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 11 October 2012
DISS40 - Notice of striking-off action discontinued 28 July 2012
AA - Annual Accounts 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AD01 - Change of registered office address 07 May 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 27 July 2007
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 02 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 25 May 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 06 February 2000
DISS40 - Notice of striking-off action discontinued 03 August 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 06 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
CERTNM - Change of name certificate 16 June 1999
225 - Change of Accounting Reference Date 11 June 1999
287 - Change in situation or address of Registered Office 11 June 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
CERTNM - Change of name certificate 11 May 1999
GAZ1 - First notification of strike-off action in London Gazette 23 March 1999
288b - Notice of resignation of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
287 - Change in situation or address of Registered Office 30 October 1998
NEWINC - New incorporation documents 25 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.