About

Registered Number: 06013579
Date of Incorporation: 29/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Based in Kent, Marcomms Group Ltd was registered on 29 November 2006. Mcarthur, Anna Louise Liberty, Burnett, Zuleika, Page, Stephen John are listed as directors of the company. We don't currently know the number of employees at Marcomms Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Zuleika 01 July 2009 - 1
PAGE, Stephen John 01 July 2009 18 April 2014 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Anna Louise Liberty 23 September 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
AP01 - Appointment of director 23 September 2020
AP03 - Appointment of secretary 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
TM01 - Termination of appointment of director 10 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 25 September 2017
AD01 - Change of registered office address 16 March 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 December 2015
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 30 April 2015
CH01 - Change of particulars for director 21 April 2015
AP01 - Appointment of director 04 March 2015
AP01 - Appointment of director 16 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 19 April 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 12 May 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 21 September 2010
AA - Annual Accounts 01 April 2010
SA - Shares agreement 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
SA - Shares agreement 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
RESOLUTIONS - N/A 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
RESOLUTIONS - N/A 17 July 2009
RESOLUTIONS - N/A 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
AA - Annual Accounts 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 04 December 2008
225 - Change of Accounting Reference Date 21 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 December 2007
225 - Change of Accounting Reference Date 17 August 2007
RESOLUTIONS - N/A 17 July 2007
SA - Shares agreement 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
RESOLUTIONS - N/A 11 April 2007
MEM/ARTS - N/A 11 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 21 March 2007
MEM/ARTS - N/A 10 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
287 - Change in situation or address of Registered Office 15 December 2006
CERTNM - Change of name certificate 05 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2007 Fully Satisfied

N/A

Charge of securities (UK) 16 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.