About

Registered Number: 02892657
Date of Incorporation: 28/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Cefn Coed, Mountview Road, Claygate, Surrey, KT10 0UD

 

Based in Claygate, F.T.M. Marketing Ltd was setup in 1994, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Bahrani, Haider Kais, Casadei, Remo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHRANI, Haider Kais 28 January 1994 - 1
CASADEI, Remo 28 January 1994 - 1

Filing History

Document Type Date
CS01 - N/A 26 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2016
AR01 - Annual Return 10 February 2016
AD04 - Change of location of company records to the registered office 10 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 19 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
AA - Annual Accounts 11 December 2013
CH01 - Change of particulars for director 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 23 February 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 19 December 1996
AAMD - Amended Accounts 04 April 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 28 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
287 - Change in situation or address of Registered Office 15 February 1994
NEWINC - New incorporation documents 28 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.