About

Registered Number: 04872344
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Suite 33 Barley Mow Passage, London, W4 4PH

 

Mdh Marketing Ltd was registered on 20 August 2003 and are based in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, David 01 March 2010 - 1
HASTINGS, Sarah Jane 24 August 2003 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, David 01 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
MR01 - N/A 03 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 August 2018
MR01 - N/A 28 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 25 July 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
AR01 - Annual Return 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 14 June 2012
AA01 - Change of accounting reference date 24 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 26 October 2011
AP01 - Appointment of director 26 October 2011
AP03 - Appointment of secretary 26 October 2011
AD01 - Change of registered office address 26 October 2011
TM01 - Termination of appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AAMD - Amended Accounts 06 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AR01 - Annual Return 14 January 2010
DISS40 - Notice of striking-off action discontinued 06 January 2010
AA - Annual Accounts 05 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 04 December 2007
363a - Annual Return 15 November 2007
225 - Change of Accounting Reference Date 25 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
287 - Change in situation or address of Registered Office 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

A registered charge 23 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.