About

Registered Number: 07116476
Date of Incorporation: 05/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: First Floor Royal Victoria House, Lower Pantiles, Tunbridge Wells, Kent, TN2 5TE,

 

Having been setup in 2010, Gingermay Marketing Ltd are based in Kent, it has a status of "Active". We do not know the number of employees at Gingermay Marketing Ltd. This company has 3 directors listed as Davidson, Cheryl, Usher, Matthew, Usher, Victoria Chloe Gemma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
USHER, Matthew 08 June 2017 - 1
USHER, Victoria Chloe Gemma 05 January 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Cheryl 01 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 31 July 2019
CH01 - Change of particulars for director 25 February 2019
PSC04 - N/A 25 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 06 April 2018
CH03 - Change of particulars for secretary 21 March 2018
CS01 - N/A 17 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 29 December 2017
SH01 - Return of Allotment of shares 13 December 2017
SH01 - Return of Allotment of shares 13 December 2017
SH01 - Return of Allotment of shares 13 December 2017
PSC01 - N/A 13 December 2017
PSC04 - N/A 13 December 2017
AP03 - Appointment of secretary 20 November 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 09 October 2017
AD01 - Change of registered office address 25 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 13 June 2017
AP01 - Appointment of director 12 June 2017
MR05 - N/A 27 March 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 04 August 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 11 January 2013
MG01 - Particulars of a mortgage or charge 21 September 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 January 2011
AA01 - Change of accounting reference date 17 January 2011
AD01 - Change of registered office address 06 May 2010
NEWINC - New incorporation documents 05 January 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.