About

Registered Number: 05732839
Date of Incorporation: 07/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

 

Partnership Marketing Agency Ltd was registered on 07 March 2006 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 16 January 2020 - 1
HAMPTON, Mark Richard 01 May 2014 16 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 May 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 28 January 2020
AP03 - Appointment of secretary 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
PSC05 - N/A 20 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 27 January 2016
MR05 - N/A 05 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 February 2015
MR04 - N/A 17 October 2014
TM01 - Termination of appointment of director 09 May 2014
AP03 - Appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP01 - Appointment of director 09 May 2014
AD04 - Change of location of company records to the registered office 08 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 February 2014
AD01 - Change of registered office address 16 December 2013
MR01 - N/A 22 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
RP04 - N/A 05 May 2011
RESOLUTIONS - N/A 12 April 2011
AA03 - Notice of resolution removing auditors 23 March 2011
MISC - Miscellaneous document 23 March 2011
AR01 - Annual Return 08 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2011
AA - Annual Accounts 31 January 2011
SH01 - Return of Allotment of shares 23 June 2010
RESOLUTIONS - N/A 17 May 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 09 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 March 2007
353 - Register of members 09 March 2007
AA - Annual Accounts 28 November 2006
395 - Particulars of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
225 - Change of Accounting Reference Date 04 April 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2013 Outstanding

N/A

Debenture 19 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.