About

Registered Number: 00876306
Date of Incorporation: 06/04/1966 (59 years ago)
Company Status: Active
Registered Address: St George's House, 2 Bromley Road, Beckenham, Kent, BR3 5JE

 

Established in 1966, Martin Bunzl Marketing Ltd are based in Beckenham in Kent. Currently we aren't aware of the number of employees at the Martin Bunzl Marketing Ltd. The companies directors are listed as Buxton, Vanita Jayne, Sutton, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Michael N/A 06 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BUXTON, Vanita Jayne 27 May 2011 13 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 13 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 12 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 16 December 2013
CC04 - Statement of companies objects 16 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2012
AUD - Auditor's letter of resignation 15 November 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 26 September 2011
AP03 - Appointment of secretary 31 May 2011
TM02 - Termination of appointment of secretary 31 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 30 December 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 24 December 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 20 January 2001
363s - Annual Return 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 December 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 14 January 1997
363s - Annual Return 14 January 1997
288 - N/A 29 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 02 January 1996
288 - N/A 08 March 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 22 December 1994
288 - N/A 21 June 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 21 December 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 16 December 1991
363s - Annual Return 16 December 1991
395 - Particulars of a mortgage or charge 10 December 1991
AA - Annual Accounts 04 January 1991
363a - Annual Return 04 January 1991
288 - N/A 05 June 1990
395 - Particulars of a mortgage or charge 30 April 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
288 - N/A 06 July 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
288 - N/A 23 June 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
288 - N/A 07 January 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
288a - Notice of appointment of directors or secretaries 06 January 1977
NEWINC - New incorporation documents 06 April 1966

Mortgages & Charges

Description Date Status Charge by
Charge 06 December 1991 Outstanding

N/A

Fixed and floating charge 17 April 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.