About

Registered Number: 03610706
Date of Incorporation: 31/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Established in 1998, Marketing North Ltd has its registered office in Newbury in Berkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Goodwin, Paul for the company in the Companies House registry. 1-10 people are employed by Marketing North Ltd. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODWIN, Paul 31 July 2000 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 11 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 August 2017
PSC02 - N/A 14 August 2017
PSC09 - N/A 14 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 06 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 August 2015
CH01 - Change of particulars for director 07 August 2015
CH04 - Change of particulars for corporate secretary 07 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 19 August 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 19 September 2007
RESOLUTIONS - N/A 11 March 2007
RESOLUTIONS - N/A 11 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 18 December 2002
363a - Annual Return 25 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
AA - Annual Accounts 13 February 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
363a - Annual Return 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
225 - Change of Accounting Reference Date 16 June 1999
395 - Particulars of a mortgage or charge 07 December 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 November 2010 Outstanding

N/A

Mortgage debenture 26 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.