About

Registered Number: 07057929
Date of Incorporation: 27/10/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Chapel, Welsh Row, Nantwich, Cheshire, CW5 5ET,

 

Founded in 2009, Eleven Marketing & Communications Ltd have registered office in Nantwich, Cheshire, it's status at Companies House is "Active". The companies directors are listed as Cooper, Dylan Mark, Dibble, Duncan Neil, Farrar, Tony, Hollis, Robert, Taylor, Richard Andrew Frederick at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Dylan Mark 10 August 2012 03 December 2014 1
DIBBLE, Duncan Neil 11 May 2015 02 August 2019 1
FARRAR, Tony 27 October 2009 10 August 2012 1
HOLLIS, Robert 27 October 2009 10 August 2012 1
TAYLOR, Richard Andrew Frederick 27 October 2009 10 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC07 - N/A 22 July 2020
PSC02 - N/A 22 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 21 August 2019
CH01 - Change of particulars for director 04 July 2019
PSC04 - N/A 04 July 2019
CH01 - Change of particulars for director 04 July 2019
AD01 - Change of registered office address 04 July 2019
MR01 - N/A 10 April 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 17 October 2018
AAMD - Amended Accounts 16 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 25 October 2017
PSC04 - N/A 25 October 2017
CH01 - Change of particulars for director 25 October 2017
MR04 - N/A 24 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 04 November 2016
RESOLUTIONS - N/A 11 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 07 July 2015
SH01 - Return of Allotment of shares 19 June 2015
AP01 - Appointment of director 20 May 2015
AA01 - Change of accounting reference date 02 April 2015
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
CERTNM - Change of name certificate 02 December 2014
CERTNM - Change of name certificate 20 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 05 August 2014
MR01 - N/A 02 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
AD01 - Change of registered office address 20 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 17 January 2011
NEWINC - New incorporation documents 27 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2019 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

Debenture 29 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.