About

Registered Number: 04411932
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: 19 Abbots Business Park, Primrose Hill, Kings Langley, Hertfordshire, WD4 8FR,

 

Founded in 2002, Marlowe Graphic Sales Ltd are based in Kings Langley in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at this company. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Richard John 30 January 2003 07 December 2004 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 25 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 09 April 2010
AD01 - Change of registered office address 23 March 2010
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
225 - Change of Accounting Reference Date 21 August 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
225 - Change of Accounting Reference Date 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
AA - Annual Accounts 18 January 2005
CERTNM - Change of name certificate 17 November 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 10 February 2004
363a - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.