About

Registered Number: 02955581
Date of Incorporation: 04/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 8-10 South Street, Epsom, Surrey, KT18 7PF,

 

Based in Epsom, Surrey, Marketing Project Management Ltd was established in 1994, it's status at Companies House is "Active". The organisation has no directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
AA01 - Change of accounting reference date 28 April 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 28 June 2018
MR04 - N/A 07 June 2018
CS01 - N/A 08 August 2017
CH03 - Change of particulars for secretary 08 August 2017
AA - Annual Accounts 14 June 2017
AA01 - Change of accounting reference date 06 February 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 12 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 13 August 2012
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 02 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 02 August 2010
MISC - Miscellaneous document 02 January 2010
AD01 - Change of registered office address 27 October 2009
AA - Annual Accounts 12 October 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 24 August 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 19 September 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
363s - Annual Return 30 August 2001
AAMD - Amended Accounts 23 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 09 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
395 - Particulars of a mortgage or charge 09 October 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 24 August 1998
225 - Change of Accounting Reference Date 23 February 1998
363s - Annual Return 12 August 1997
RESOLUTIONS - N/A 09 September 1996
AA - Annual Accounts 09 September 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
RESOLUTIONS - N/A 28 August 1996
363s - Annual Return 28 August 1996
287 - Change in situation or address of Registered Office 20 August 1996
363s - Annual Return 13 August 1996
RESOLUTIONS - N/A 23 October 1995
AA - Annual Accounts 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1994
288 - N/A 10 August 1994
NEWINC - New incorporation documents 04 August 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2009 Fully Satisfied

N/A

Debenture 19 July 1999 Outstanding

N/A

Debenture 05 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.