Having been setup in 1982, Merchant Marketing Group Ltd have registered office in Southampton in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are Jones, Hayden Maximillian, Jones, Paul Hayden, Grimes, Heidi, Harding, Zoe Annabel, Jones, Clifford Robin, Mills, Jacquelyn Anne, Moffat, Claire, Moffat, Claire, Sturt, Ben Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Hayden Maximillian | 15 March 2019 | - | 1 |
JONES, Paul Hayden | N/A | - | 1 |
HARDING, Zoe Annabel | 01 September 2001 | 01 December 2006 | 1 |
JONES, Clifford Robin | N/A | 01 January 2013 | 1 |
MILLS, Jacquelyn Anne | 01 September 2001 | 05 December 2011 | 1 |
MOFFAT, Claire | 01 January 2014 | 01 September 2016 | 1 |
MOFFAT, Claire | 12 March 2007 | 31 July 2007 | 1 |
STURT, Ben Peter | 18 September 2007 | 24 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMES, Heidi | 05 December 2011 | 27 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 22 December 2019 | |
CS01 - N/A | 02 August 2019 | |
AP01 - Appointment of director | 15 March 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 08 August 2017 | |
AA01 - Change of accounting reference date | 20 July 2017 | |
AA - Annual Accounts | 29 September 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
CS01 - N/A | 28 July 2016 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 16 July 2014 | |
TM02 - Termination of appointment of secretary | 27 March 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 16 July 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 18 April 2013 | |
TM01 - Termination of appointment of director | 24 January 2013 | |
AR01 - Annual Return | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2012 | |
AA - Annual Accounts | 14 March 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
TM02 - Termination of appointment of secretary | 29 February 2012 | |
AP03 - Appointment of secretary | 29 February 2012 | |
AR01 - Annual Return | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
AA - Annual Accounts | 16 June 2011 | |
MG01 - Particulars of a mortgage or charge | 16 June 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 05 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 01 July 2009 | |
CERTNM - Change of name certificate | 05 February 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 22 August 2008 | |
363a - Annual Return | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 September 2007 | |
AA - Annual Accounts | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
225 - Change of Accounting Reference Date | 18 January 2007 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 05 July 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 04 June 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2000 | |
287 - Change in situation or address of Registered Office | 09 October 2000 | |
363s - Annual Return | 14 July 2000 | |
225 - Change of Accounting Reference Date | 28 June 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 11 May 1999 | |
363s - Annual Return | 19 August 1998 | |
AA - Annual Accounts | 22 April 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 17 April 1997 | |
363s - Annual Return | 04 July 1996 | |
AA - Annual Accounts | 02 May 1996 | |
363s - Annual Return | 26 June 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 24 September 1993 | |
363s - Annual Return | 24 June 1993 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 23 February 1993 | |
AA - Annual Accounts | 01 June 1992 | |
363b - Annual Return | 18 December 1991 | |
363(287) - N/A | 18 December 1991 | |
RESOLUTIONS - N/A | 16 December 1991 | |
RESOLUTIONS - N/A | 16 December 1991 | |
AA - Annual Accounts | 17 July 1991 | |
395 - Particulars of a mortgage or charge | 15 March 1991 | |
288 - N/A | 19 December 1990 | |
288 - N/A | 19 December 1990 | |
363 - Annual Return | 14 December 1990 | |
AA - Annual Accounts | 07 November 1990 | |
AA - Annual Accounts | 12 July 1990 | |
AA - Annual Accounts | 28 March 1990 | |
363 - Annual Return | 22 February 1990 | |
CERTNM - Change of name certificate | 17 May 1989 | |
363 - Annual Return | 01 March 1989 | |
PUC 2 - N/A | 24 October 1988 | |
AA - Annual Accounts | 16 February 1988 | |
363 - Annual Return | 16 February 1988 | |
AA - Annual Accounts | 16 February 1988 | |
363 - Annual Return | 16 February 1988 | |
363 - Annual Return | 16 February 1988 | |
NEWINC - New incorporation documents | 03 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 13 June 2011 | Outstanding |
N/A |
Legal charge | 04 July 2005 | Fully Satisfied |
N/A |
Debenture | 05 March 1991 | Outstanding |
N/A |