About

Registered Number: 03811929
Date of Incorporation: 22/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, NN7 3DB,

 

Founded in 1999, Millepede (Marketing) Ltd has its registered office in Northampton, Northants. This business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, William John 10 June 2004 - 1
COE, Christopher John 22 July 1999 10 May 2004 1
DE VILLERS, Vincent Paul 22 July 1999 31 July 2014 1
MISKIN, Giles Matthew 27 August 1999 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Christopher Stephen 12 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 15 August 2017
DISS40 - Notice of striking-off action discontinued 01 July 2017
AA - Annual Accounts 28 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 21 October 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 30 August 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 29 July 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
RESOLUTIONS - N/A 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
123 - Notice of increase in nominal capital 13 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 27 July 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 14 September 2001
225 - Change of Accounting Reference Date 05 July 2001
AA - Annual Accounts 14 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
SA - Shares agreement 06 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2000
363a - Annual Return 05 September 2000
SA - Shares agreement 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
RESOLUTIONS - N/A 08 September 1999
RESOLUTIONS - N/A 08 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
225 - Change of Accounting Reference Date 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.