About

Registered Number: 02397926
Date of Incorporation: 23/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Thistledown Lower Green, Little Whelnetham, Bury St. Edmunds, Suffolk, IP30 0DR,

 

Mms Marketing Ltd was registered on 23 June 1989 and has its registered office in Bury St. Edmunds in Suffolk, it's status is listed as "Active". We don't know the number of employees at the business. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINCHAM-JACQUES, Malcolm John 26 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 04 July 2018
AP03 - Appointment of secretary 29 January 2018
AD01 - Change of registered office address 29 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 June 2011
TM02 - Termination of appointment of secretary 24 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 22 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 09 July 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 28 April 2006
363s - Annual Return 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 14 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 30 April 1996
288 - N/A 11 September 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 22 September 1994
287 - Change in situation or address of Registered Office 16 September 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 30 August 1991
288 - N/A 03 May 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1989
288 - N/A 28 June 1989
NEWINC - New incorporation documents 23 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.