About

Registered Number: 03028643
Date of Incorporation: 03/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 152 - 160 City Road, London, EC1V 2NX,

 

Profile Property Marketing Network Ltd was founded on 03 March 1995 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Lamb, Duncan Elliott, White, Katie, De Rohan, Julie Louise, Gilson, Gabriel Frederick, Hack, Nicola Susan, Hill, Michael David, Katz, Rhoda Elizabeth, Lamb, Sara Philippa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Duncan Elliott 03 March 1995 - 1
WHITE, Katie 11 October 2017 - 1
DE ROHAN, Julie Louise 03 March 1995 15 May 1999 1
GILSON, Gabriel Frederick 03 March 1995 15 May 1999 1
HACK, Nicola Susan 03 March 1995 15 May 1999 1
HILL, Michael David 03 March 1995 15 May 1999 1
KATZ, Rhoda Elizabeth 17 December 2001 11 October 2017 1
LAMB, Sara Philippa 03 March 1995 02 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
AD01 - Change of registered office address 15 March 2018
AP01 - Appointment of director 01 November 2017
PSC01 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
RESOLUTIONS - N/A 26 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2017
SH08 - Notice of name or other designation of class of shares 26 October 2017
CC04 - Statement of companies objects 26 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
AD01 - Change of registered office address 30 March 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 15 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363a - Annual Return 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 29 April 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 22 April 2002
225 - Change of Accounting Reference Date 08 April 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
CERTNM - Change of name certificate 26 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 20 May 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 02 April 1997
RESOLUTIONS - N/A 10 May 1996
AA - Annual Accounts 10 May 1996
363s - Annual Return 14 March 1996
288 - N/A 18 April 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
288 - N/A 18 April 1995
287 - Change in situation or address of Registered Office 18 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
287 - Change in situation or address of Registered Office 15 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
NEWINC - New incorporation documents 03 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.