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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2007 | Fully Satisfied |
N/A |
Charge of securities (UK) | 16 March 2007 | Fully Satisfied |
N/A |