About

Registered Number: 03434078
Date of Incorporation: 15/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 5 High Street, Carlton, Bedford, Beds, MK43 7JX

 

Having been setup in 1997, Ian Deavin Marketing Ltd have registered office in Beds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Warne, Susan, Deavin, Ian Brett, Williams, Karen Beatrice Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAVIN, Ian Brett 30 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WARNE, Susan 17 August 2000 - 1
WILLIAMS, Karen Beatrice Margaret 30 September 1997 17 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 October 2019
CS01 - N/A 15 September 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 September 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 07 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 20 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 03 May 2006
AAMD - Amended Accounts 23 January 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 22 September 2004
287 - Change in situation or address of Registered Office 14 April 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 16 September 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 September 1998
225 - Change of Accounting Reference Date 29 April 1998
CERTNM - Change of name certificate 30 October 1997
RESOLUTIONS - N/A 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.