About

Registered Number: 04156381
Date of Incorporation: 08/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY,

 

Founded in 2001, Juliette Goggin Marketing & Design Ltd has its registered office in Fareham, it's status is listed as "Active". We don't currently know the number of employees at this company. There is one director listed for Juliette Goggin Marketing & Design Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOGGIN, Michael William 08 February 2001 01 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 13 February 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 February 2018
CH03 - Change of particulars for secretary 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AD01 - Change of registered office address 21 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 January 2014
CH01 - Change of particulars for director 28 October 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 15 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 15 September 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
395 - Particulars of a mortgage or charge 05 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
363s - Annual Return 05 March 2003
AAMD - Amended Accounts 02 January 2003
AA - Annual Accounts 10 December 2002
RESOLUTIONS - N/A 15 June 2002
MEM/ARTS - N/A 15 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
225 - Change of Accounting Reference Date 06 March 2001
287 - Change in situation or address of Registered Office 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2007 Outstanding

N/A

Debenture 04 September 2006 Fully Satisfied

N/A

Fixed and floating charge 24 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.