About

Registered Number: 04234130
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Ringwood Trading Estate, Ringwood, Hampshire, BH24 3BA

 

Marketing Services Ltd was registered on 13 June 2001 and are based in Hampshire, it has a status of "Active". There is one director listed as Jordan, Sally for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JORDAN, Sally 13 June 2001 01 April 2009 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 08 July 2018
AP01 - Appointment of director 13 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 30 March 2017
MR01 - N/A 22 December 2016
SH01 - Return of Allotment of shares 17 August 2016
AR01 - Annual Return 26 July 2016
AR01 - Annual Return 26 July 2016
RESOLUTIONS - N/A 12 July 2016
RESOLUTIONS - N/A 12 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 July 2016
CC04 - Statement of companies objects 12 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 19 March 2015
MR05 - N/A 09 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 July 2011
SH01 - Return of Allotment of shares 14 February 2011
AA - Annual Accounts 14 February 2011
SH01 - Return of Allotment of shares 23 November 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
SH01 - Return of Allotment of shares 29 June 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AD01 - Change of registered office address 22 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

Debenture 04 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.