About

Registered Number: 04134430
Date of Incorporation: 02/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4, Cleveland House Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7EY,

 

Founded in 2001, Full on Marketing Ltd are based in Hemel Hempstead, it's status is listed as "Active". The current directors of this business are listed as Lane, Samantha, Nee, Denise, Nee, Kevin James, Lane, Graham, O'connell, Pamela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Samantha 02 January 2001 - 1
NEE, Denise 02 January 2001 - 1
NEE, Kevin James 22 February 2017 - 1
LANE, Graham 22 February 2017 23 March 2020 1
O'CONNELL, Pamela 02 January 2001 01 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 13 February 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 24 August 2017
SH08 - Notice of name or other designation of class of shares 10 April 2017
RESOLUTIONS - N/A 07 April 2017
MA - Memorandum and Articles 07 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 02 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 October 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 16 April 2008
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 June 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 15 September 2004
395 - Particulars of a mortgage or charge 17 February 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 07 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
NEWINC - New incorporation documents 02 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.