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.
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 |
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 |
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 |