Marketsquare Creative Marketing Ltd was founded on 26 February 1997 and has its registered office in Great Bowden, Leicestershire, it's status at Companies House is "Dissolved". The companies directors are listed as Harrison, Helen, Harrison, Alan John, Aries, Dawn Suzanne, Johnson, Ysanne Mariel Augustine in the Companies House registry. We don't know the number of employees at Marketsquare Creative Marketing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARIES, Dawn Suzanne | 01 April 1997 | 08 February 2001 | 1 |
JOHNSON, Ysanne Mariel Augustine | 01 April 1997 | 31 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Helen | 15 August 2001 | - | 1 |
HARRISON, Alan John | 01 April 1997 | 01 February 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2018 | |
CS01 - N/A | 01 February 2018 | |
AA - Annual Accounts | 22 February 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AR01 - Annual Return | 24 April 2015 | |
CH03 - Change of particulars for secretary | 24 April 2015 | |
CH01 - Change of particulars for director | 24 April 2015 | |
AD01 - Change of registered office address | 14 April 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 28 March 2014 | |
RT01 - Application for administrative restoration to the register | 28 March 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 01 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 June 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AD01 - Change of registered office address | 04 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 November 2009 | |
SH08 - Notice of name or other designation of class of shares | 11 November 2009 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 28 March 2007 | |
363s - Annual Return | 22 March 2007 | |
363s - Annual Return | 22 March 2007 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 06 February 2007 | |
AA - Annual Accounts | 06 March 2006 | |
287 - Change in situation or address of Registered Office | 14 December 2005 | |
363s - Annual Return | 12 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2005 | |
AA - Annual Accounts | 09 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2003 | |
RESOLUTIONS - N/A | 20 August 2003 | |
123 - Notice of increase in nominal capital | 20 August 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 20 February 2003 | |
RESOLUTIONS - N/A | 12 June 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
RESOLUTIONS - N/A | 12 June 2002 | |
363s - Annual Return | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
363s - Annual Return | 20 February 2001 | |
288b - Notice of resignation of directors or secretaries | 20 February 2001 | |
AA - Annual Accounts | 14 September 2000 | |
363s - Annual Return | 22 February 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 26 February 1999 | |
AA - Annual Accounts | 09 September 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
363s - Annual Return | 19 March 1998 | |
225 - Change of Accounting Reference Date | 17 December 1997 | |
395 - Particulars of a mortgage or charge | 21 July 1997 | |
RESOLUTIONS - N/A | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 13 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 01 May 1997 | |
287 - Change in situation or address of Registered Office | 01 May 1997 | |
CERTNM - Change of name certificate | 14 April 1997 | |
NEWINC - New incorporation documents | 26 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2007 | Outstanding |
N/A |
Debenture | 15 July 1997 | Outstanding |
N/A |