Having been setup in 1998, G T Marketing Services Ltd have registered office in Southampton, it's status is listed as "Administration". We don't currently know the number of employees at the company. The companies directors are Short, Dominik Justin, Smith, Laura, Yates, Joseph, Baxter, Amanda, Bayford, Laura Maxine, Beswick, Graham Edward Angus, Hunter, Dave.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORT, Dominik Justin | 01 January 2006 | - | 1 |
BAXTER, Amanda | 01 November 2017 | 19 November 2018 | 1 |
BAYFORD, Laura Maxine | 27 March 2020 | 04 May 2020 | 1 |
BESWICK, Graham Edward Angus | 19 November 2018 | 06 December 2019 | 1 |
HUNTER, Dave | 19 February 2007 | 31 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Laura | 15 June 1998 | 19 February 2007 | 1 |
YATES, Joseph | 19 February 2007 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 28 September 2020 | |
AM02 - N/A | 08 September 2020 | |
AD01 - Change of registered office address | 02 September 2020 | |
AM01 - N/A | 20 August 2020 | |
CS01 - N/A | 20 June 2020 | |
MR04 - N/A | 16 June 2020 | |
TM01 - Termination of appointment of director | 11 May 2020 | |
CH01 - Change of particulars for director | 31 March 2020 | |
AP01 - Appointment of director | 27 March 2020 | |
TM01 - Termination of appointment of director | 06 December 2019 | |
MR01 - N/A | 07 August 2019 | |
CS01 - N/A | 26 June 2019 | |
PSC07 - N/A | 26 June 2019 | |
MR04 - N/A | 26 June 2019 | |
MR01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 03 January 2019 | |
RESOLUTIONS - N/A | 13 December 2018 | |
AA01 - Change of accounting reference date | 10 December 2018 | |
AP01 - Appointment of director | 29 November 2018 | |
PSC02 - N/A | 29 November 2018 | |
TM01 - Termination of appointment of director | 29 November 2018 | |
TM01 - Termination of appointment of director | 29 November 2018 | |
PSC07 - N/A | 29 November 2018 | |
PSC07 - N/A | 29 November 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 22 February 2018 | |
AP01 - Appointment of director | 19 February 2018 | |
TM02 - Termination of appointment of secretary | 19 February 2018 | |
PSC04 - N/A | 08 January 2018 | |
CH01 - Change of particulars for director | 08 January 2018 | |
CS01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
PSC01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 24 February 2017 | |
MR04 - N/A | 06 January 2017 | |
MR04 - N/A | 06 January 2017 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 09 July 2014 | |
CH01 - Change of particulars for director | 09 July 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 02 August 2013 | |
TM01 - Termination of appointment of director | 15 March 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 26 March 2012 | |
SH01 - Return of Allotment of shares | 01 February 2012 | |
SH01 - Return of Allotment of shares | 01 February 2012 | |
AP01 - Appointment of director | 16 January 2012 | |
AR01 - Annual Return | 05 September 2011 | |
CH01 - Change of particulars for director | 05 September 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 04 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 09 July 2009 | |
395 - Particulars of a mortgage or charge | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
288b - Notice of resignation of directors or secretaries | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
363a - Annual Return | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
AA - Annual Accounts | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
225 - Change of Accounting Reference Date | 15 March 2007 | |
363a - Annual Return | 30 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 June 2006 | |
287 - Change in situation or address of Registered Office | 30 June 2006 | |
353 - Register of members | 30 June 2006 | |
AA - Annual Accounts | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 January 2006 | |
225 - Change of Accounting Reference Date | 01 December 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 25 June 2005 | |
287 - Change in situation or address of Registered Office | 12 May 2005 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 15 September 2003 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 10 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1999 | |
MEM/ARTS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
RESOLUTIONS - N/A | 20 October 1999 | |
123 - Notice of increase in nominal capital | 20 October 1999 | |
AA - Annual Accounts | 14 September 1999 | |
363s - Annual Return | 07 July 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
225 - Change of Accounting Reference Date | 17 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 1998 | |
288b - Notice of resignation of directors or secretaries | 17 June 1998 | |
NEWINC - New incorporation documents | 15 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2019 | Fully Satisfied |
N/A |
A registered charge | 01 April 2019 | Outstanding |
N/A |
Debenture | 08 June 2009 | Fully Satisfied |
N/A |
Debenture | 27 September 2007 | Fully Satisfied |
N/A |
Debenture | 01 April 1999 | Fully Satisfied |
N/A |