About

Registered Number: 03845751
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 1 Brickfield Avenue, Hemel Hempstead, Hertfordshire, HP3 8NP

 

Established in 1999, Modus-operandi Marketing Ltd has its registered office in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation. Bentley, David, Edwards-sutton, Ursuline are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, David 02 August 2004 - 1
EDWARDS-SUTTON, Ursuline 11 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 09 October 2014
TM02 - Termination of appointment of secretary 26 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 September 2011
AA01 - Change of accounting reference date 27 June 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
CERTNM - Change of name certificate 19 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.