About

Registered Number: 07857222
Date of Incorporation: 22/11/2011 (12 years and 5 months ago)
Company Status: Liquidation
Registered Address: Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF

 

Established in 2011, Grapevine Marketing Agency Ltd has its registered office in Derby in Derbyshire, it's status is listed as "Liquidation". Porter, Anthony John, Spencer, Christina Anne, Spencer, Dean are the current directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Anthony John 04 January 2012 17 February 2012 1
SPENCER, Christina Anne 22 November 2011 04 January 2012 1
SPENCER, Dean 22 November 2011 04 January 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 November 2018
NDISC - N/A 26 May 2018
AD01 - Change of registered office address 08 May 2018
RESOLUTIONS - N/A 26 April 2018
LIQ02 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 24 November 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 09 June 2014
CH01 - Change of particulars for director 09 June 2014
AD01 - Change of registered office address 01 May 2014
RESOLUTIONS - N/A 08 April 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 08 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 27 August 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
NEWINC - New incorporation documents 22 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.