About

Registered Number: 01539760
Date of Incorporation: 19/01/1981 (43 years and 3 months ago)
Company Status: Administration
Registered Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

Having been setup in 1981, Fox Marketing Services Mc Ltd has its registered office in Tunbridge Wells in Kent, it's status is listed as "Administration". We don't know the number of employees at the company. Exall, Philip Spencer, Stanton, Kevin, Howard, Christine Joan, Beeson, Russell John, Brewer, David, Exall, Denis Victor, Hollamby, Victor George Robert, Jupp, Simon Charles, Lewis, Richard Jonathan, Pickett, Geoffrey Morton, Roberts, Michael John, Stanton, Kevin, Waters, Michael Francis are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANTON, Kevin 14 March 2016 - 1
BEESON, Russell John 24 May 2007 30 November 2014 1
BREWER, David N/A 31 July 2000 1
EXALL, Denis Victor N/A 22 April 2015 1
HOLLAMBY, Victor George Robert N/A 27 February 2002 1
JUPP, Simon Charles 01 December 1999 11 February 2004 1
LEWIS, Richard Jonathan 14 March 2016 08 August 2018 1
PICKETT, Geoffrey Morton N/A 26 June 1998 1
ROBERTS, Michael John N/A 21 October 1991 1
STANTON, Kevin 10 April 1997 02 November 2001 1
WATERS, Michael Francis N/A 31 May 2015 1
Secretary Name Appointed Resigned Total Appointments
EXALL, Philip Spencer 30 September 2013 - 1
HOWARD, Christine Joan 07 November 1997 19 September 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 July 2020
AM01 - N/A 01 July 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 02 January 2019
MR04 - N/A 20 September 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
AA - Annual Accounts 06 March 2018
MR01 - N/A 09 January 2018
RESOLUTIONS - N/A 05 January 2018
AA01 - Change of accounting reference date 11 July 2017
CS01 - N/A 20 May 2017
MR04 - N/A 31 August 2016
MR04 - N/A 15 August 2016
AR01 - Annual Return 17 May 2016
AP01 - Appointment of director 13 May 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 21 March 2016
AP01 - Appointment of director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AP01 - Appointment of director 17 March 2016
MR01 - N/A 17 March 2016
MR04 - N/A 09 March 2016
RESOLUTIONS - N/A 02 March 2016
MAR - Memorandum and Articles - used in re-registration 02 March 2016
CERT10 - Re-registration of a company from public to private 02 March 2016
RR02 - Application by a public company for re-registration as a private limited company 02 March 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AUD - Auditor's letter of resignation 11 June 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 20 May 2014
AP03 - Appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
TM02 - Termination of appointment of secretary 30 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 18 April 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 20 May 2003
AUD - Auditor's letter of resignation 26 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 12 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 10 May 1999
288b - Notice of resignation of directors or secretaries 14 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 07 May 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 31 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 19 April 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 27 May 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 26 April 1993
AA - Annual Accounts 23 March 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 11 May 1992
288 - N/A 30 October 1991
363a - Annual Return 28 May 1991
395 - Particulars of a mortgage or charge 24 April 1991
288 - N/A 25 March 1991
AA - Annual Accounts 21 February 1991
RESOLUTIONS - N/A 09 August 1990
RESOLUTIONS - N/A 09 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1990
123 - Notice of increase in nominal capital 09 August 1990
363 - Annual Return 25 July 1990
395 - Particulars of a mortgage or charge 30 March 1990
AA - Annual Accounts 27 March 1990
PUC 2 - N/A 29 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
RESOLUTIONS - N/A 09 August 1989
123 - Notice of increase in nominal capital 09 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
123 - Notice of increase in nominal capital 09 August 1989
RESOLUTIONS - N/A 12 July 1989
CERT5 - Re-registration of a company from private to public 12 July 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 12 July 1989
BS - Balance sheet 12 July 1989
AUDS - Auditor's statement 12 July 1989
AUDR - Auditor's report 12 July 1989
MAR - Memorandum and Articles - used in re-registration 12 July 1989
43(3) - Application by a private company for re-registration as a public company 12 July 1989
363 - Annual Return 04 July 1989
288 - N/A 11 May 1989
AA - Annual Accounts 20 March 1989
288 - N/A 28 February 1989
288 - N/A 01 February 1989
288 - N/A 07 June 1988
AA - Annual Accounts 05 May 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1986
MISC - Miscellaneous document 13 October 1982
NEWINC - New incorporation documents 19 January 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2018 Outstanding

N/A

A registered charge 15 March 2016 Fully Satisfied

N/A

"Prompt credit application" 23 April 1992 Fully Satisfied

N/A

A registered charge 18 April 1991 Fully Satisfied

N/A

Bill of sale 20 March 1990 Fully Satisfied

N/A

Mortgage debenture 07 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.