About

Registered Number: 02142803
Date of Incorporation: 29/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: The Mill House, Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

Having been setup in 1987, Marketplace Public Relations (London) Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of the business are listed as Ashburner, Lesley Anne, Ashburner, Peter, Hyde, Jeanette Margarette, La Forgia, Pamela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBURNER, Lesley Anne N/A - 1
ASHBURNER, Peter N/A 03 November 2011 1
HYDE, Jeanette Margarette 01 February 2018 05 December 2019 1
LA FORGIA, Pamela 01 February 2018 05 December 2019 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 April 2018
PSC04 - N/A 21 February 2018
AP01 - Appointment of director 09 February 2018
AP01 - Appointment of director 09 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 19 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 09 May 2011
DISS40 - Notice of striking-off action discontinued 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 21 April 2008
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 25 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 30 January 1996
363x - Annual Return 05 June 1995
363(190) - N/A 05 June 1995
AA - Annual Accounts 15 May 1995
363x - Annual Return 17 August 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 13 May 1991
395 - Particulars of a mortgage or charge 12 December 1990
363 - Annual Return 14 November 1990
AA - Annual Accounts 07 November 1990
287 - Change in situation or address of Registered Office 16 January 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
288 - N/A 05 January 1989
AA - Annual Accounts 11 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1988
MEM/ARTS - N/A 14 October 1987
287 - Change in situation or address of Registered Office 08 October 1987
288 - N/A 08 October 1987
288 - N/A 08 October 1987
RESOLUTIONS - N/A 23 September 1987
CERTNM - Change of name certificate 21 September 1987
NEWINC - New incorporation documents 29 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.