About

Registered Number: 01411938
Date of Incorporation: 26/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Melbourne House, Melbourne Street, Farsley Pudsey, West Yorkshire, LS28 5BT

 

Based in Farsley Pudsey, Marketing & Management Services Ltd was founded on 26 January 1979, it's status in the Companies House registry is set to "Active". Marketing & Management Services Ltd has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Stephen Frederick 22 May 2008 - 1
MCCLAY, Anthony John N/A - 1
STONES, Jason 27 January 2012 - 1
WALKER, Amanda Elizabeth 01 April 2004 - 1
ELLIOTT, Richard John N/A 27 September 2019 1
MORTON, George Edward 01 August 1996 31 March 2004 1
PELL, John Robert N/A 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Amanda Elizabeth 28 January 2011 - 1
BRICKELL, Christopher Alan N/A 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 23 June 2017
CS01 - N/A 22 June 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 26 July 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 06 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 06 July 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 21 October 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 19 June 1995
395 - Particulars of a mortgage or charge 06 April 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 03 August 1993
363s - Annual Return 17 July 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 29 June 1991
363a - Annual Return 29 June 1991
288 - N/A 05 June 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
363 - Annual Return 24 October 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 November 1986
AA - Annual Accounts 25 September 1986
395 - Particulars of a mortgage or charge 16 November 1984
MEM/ARTS - N/A 23 February 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1995 Fully Satisfied

N/A

Mortgage 12 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.