About

Registered Number: 02836468
Date of Incorporation: 15/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Brigham House, High Street, Biggleswade, Bedfordshire, SG18 0LD,

 

Founded in 1993, Mass Integrated Marketing Ltd has its registered office in Bedfordshire, it's status is listed as "Active". The companies directors are listed as Goodman, David William Everett, Goodman, David William Everett, Goodman, Bernard David Everett, Goodman, Jennifer at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, David William Everett 15 July 1993 - 1
GOODMAN, Bernard David Everett 15 July 1993 26 June 2018 1
GOODMAN, Jennifer 21 September 2011 16 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, David William Everett 16 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 July 2017
AP03 - Appointment of secretary 05 April 2017
AA - Annual Accounts 04 April 2017
AD01 - Change of registered office address 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 23 May 2016
RESOLUTIONS - N/A 19 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 19 May 2016
SH08 - Notice of name or other designation of class of shares 19 May 2016
RESOLUTIONS - N/A 12 May 2016
TM01 - Termination of appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 21 November 2012
AP01 - Appointment of director 21 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 20 March 2012
RESOLUTIONS - N/A 27 October 2011
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 24 May 2010
CERTNM - Change of name certificate 03 September 2009
363a - Annual Return 18 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 28 July 2004
CERTNM - Change of name certificate 26 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 09 July 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 07 December 2002
363s - Annual Return 06 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 24 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 21 July 1997
RESOLUTIONS - N/A 08 May 1997
AA - Annual Accounts 08 May 1997
395 - Particulars of a mortgage or charge 26 February 1997
363s - Annual Return 09 August 1996
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
AA - Annual Accounts 16 November 1995
AA - Annual Accounts 16 November 1995
363s - Annual Return 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1994
363s - Annual Return 08 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
287 - Change in situation or address of Registered Office 11 April 1994
NEWINC - New incorporation documents 15 July 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 June 2002 Fully Satisfied

N/A

Mortgage debenture 21 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.