About

Registered Number: 02827865
Date of Incorporation: 17/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Established in 1993, Kingsdown Marketing Ltd are based in Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHT, Anthony John 17 June 1993 - 1
Secretary Name Appointed Resigned Total Appointments
LIGHT, Anthony John 07 March 2012 - 1
BALDWIN, Susan 13 February 2002 07 March 2012 1
LIGHT, Stephanie Jane 17 June 1993 12 February 2002 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 26 June 2019
CH01 - Change of particulars for director 25 June 2019
CH03 - Change of particulars for secretary 25 June 2019
PSC04 - N/A 25 June 2019
AA - Annual Accounts 29 November 2018
AD01 - Change of registered office address 21 November 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 July 2014
AP03 - Appointment of secretary 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 22 November 2005
225 - Change of Accounting Reference Date 29 July 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 16 July 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 19 July 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 18 April 1995
AA - Annual Accounts 18 April 1995
363s - Annual Return 12 July 1994
287 - Change in situation or address of Registered Office 14 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1993
288 - N/A 22 June 1993
NEWINC - New incorporation documents 17 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.