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.
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 |
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 |
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 |