About

Registered Number: 05681417
Date of Incorporation: 20/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Organic Marketing Ltd was founded on 20 January 2006 and has its registered office in Maidstone in Kent. The companies directors are listed as Ross, Allan John, Leese, Nicholas Timothy, Mccorkell, Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESE, Nicholas Timothy 01 April 2006 22 October 2007 1
MCCORKELL, Emma 04 March 2013 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Allan John 06 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 08 August 2019
TM01 - Termination of appointment of director 30 July 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 08 October 2018
AUD - Auditor's letter of resignation 17 May 2018
AA - Annual Accounts 07 March 2018
DISS40 - Notice of striking-off action discontinued 30 January 2018
AD01 - Change of registered office address 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 06 March 2017
PARENT_ACC - N/A 06 March 2017
AGREEMENT2 - N/A 06 March 2017
GUARANTEE2 - N/A 06 March 2017
RESOLUTIONS - N/A 02 November 2016
AP01 - Appointment of director 12 October 2016
AP03 - Appointment of secretary 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AA01 - Change of accounting reference date 12 October 2016
CS01 - N/A 04 October 2016
RP04 - N/A 14 June 2016
RP04 - N/A 29 April 2016
RP04 - N/A 29 April 2016
AA - Annual Accounts 26 April 2016
GUARANTEE2 - N/A 26 April 2016
AGREEMENT2 - N/A 26 April 2016
MR04 - N/A 13 April 2016
AR01 - Annual Return 17 March 2016
SH01 - Return of Allotment of shares 10 March 2016
PARENT_ACC - N/A 10 March 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
MR05 - N/A 26 August 2015
AP01 - Appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 15 March 2013
CH01 - Change of particulars for director 14 March 2013
AP01 - Appointment of director 14 March 2013
AA01 - Change of accounting reference date 27 February 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 02 December 2010
AA01 - Change of accounting reference date 24 November 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 21 January 2010
AP01 - Appointment of director 02 November 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 24 September 2008
363a - Annual Return 10 April 2008
395 - Particulars of a mortgage or charge 14 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
MEM/ARTS - N/A 09 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
225 - Change of Accounting Reference Date 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
225 - Change of Accounting Reference Date 18 October 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.