About

Registered Number: 02358935
Date of Incorporation: 10/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Orchard View Banady Lane, Stoke Orchard, Cheltenham, Gloucestershire, GL52 7SJ,

 

Based in Cheltenham, Gloucestershire, Marketing Support Services Ltd was registered on 10 March 1989, it's status at Companies House is "Active". There are 2 directors listed as Steel, Pauline, Hodges, Julian for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Julian N/A 01 April 1995 1
Secretary Name Appointed Resigned Total Appointments
STEEL, Pauline N/A 30 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 10 March 2020
RESOLUTIONS - N/A 01 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 11 April 2018
TM02 - Termination of appointment of secretary 30 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 March 2016
AD01 - Change of registered office address 20 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 24 May 2013
CERTNM - Change of name certificate 10 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 22 August 2008
RESOLUTIONS - N/A 19 August 2008
AA - Annual Accounts 19 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
123 - Notice of increase in nominal capital 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 04 August 2004
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 03 August 1999
CERTNM - Change of name certificate 26 May 1999
363s - Annual Return 05 March 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
225 - Change of Accounting Reference Date 13 January 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 04 February 1997
AAMD - Amended Accounts 30 July 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 03 February 1995
RESOLUTIONS - N/A 29 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1994
123 - Notice of increase in nominal capital 29 September 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 10 March 1994
287 - Change in situation or address of Registered Office 02 September 1993
363a - Annual Return 02 September 1993
363a - Annual Return 02 September 1993
363a - Annual Return 02 September 1993
363a - Annual Return 02 September 1993
AA - Annual Accounts 12 May 1993
DISS40 - Notice of striking-off action discontinued 28 November 1991
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 28 November 1991
288 - N/A 19 July 1991
GAZ1 - First notification of strike-off action in London Gazette 18 June 1991
288 - N/A 29 March 1990
288 - N/A 28 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1989
RESOLUTIONS - N/A 23 March 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.