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.
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 |
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 |
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 |