About

Registered Number: 04637440
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB,

 

Based in Buckinghamshire, Mail Workshop Ltd was established in 2003, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed as Evans, John, Marjoram, Stephen John, Morris, Zoe Elizabeth, Riley, Michael for Mail Workshop Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, John 01 June 2018 - 1
MARJORAM, Stephen John 14 July 2017 01 June 2018 1
MORRIS, Zoe Elizabeth 05 February 2003 14 February 2003 1
RILEY, Michael 14 February 2003 15 April 2003 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 28 August 2018
AP01 - Appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 25 June 2018
AP03 - Appointment of secretary 23 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AD01 - Change of registered office address 11 June 2018
PSC02 - N/A 11 June 2018
AP01 - Appointment of director 11 June 2018
PSC07 - N/A 11 June 2018
AA01 - Change of accounting reference date 01 June 2018
MR04 - N/A 24 May 2018
MR04 - N/A 24 May 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 November 2017
SH06 - Notice of cancellation of shares 19 September 2017
SH03 - Return of purchase of own shares 19 September 2017
AP01 - Appointment of director 24 July 2017
AP03 - Appointment of secretary 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 09 October 2012
CH01 - Change of particulars for director 21 February 2012
CH01 - Change of particulars for director 16 January 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH01 - Change of particulars for director 16 January 2012
CH03 - Change of particulars for secretary 16 January 2012
RESOLUTIONS - N/A 21 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 November 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 21 January 2008
363a - Annual Return 16 January 2008
395 - Particulars of a mortgage or charge 05 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 14 November 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 13 January 2006
395 - Particulars of a mortgage or charge 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
287 - Change in situation or address of Registered Office 10 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2010 Fully Satisfied

N/A

Debenture 27 April 2007 Fully Satisfied

N/A

Rent deposit deed 05 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.