About

Registered Number: 03324558
Date of Incorporation: 26/02/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (6 years and 8 months ago)
Registered Address: 59 Main Street, Great Bowden, Leicestershire, LE16 7HD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2007 Outstanding

N/A

Debenture 15 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.