About

Registered Number: 05433207
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: Godditch House, 5 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

 

Established in 2005, Project Marketing Services International Ltd has its registered office in Cirencester, Gloucestershire, it has a status of "Active". There are 5 directors listed as Hugill, Elaine, Hugill, David Nicholas, Hugill, Peter, Hugill, David Nicholas, Hugill, Simon Peter for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGILL, David Nicholas 06 January 2014 - 1
HUGILL, Peter 06 January 2014 - 1
HUGILL, David Nicholas 17 March 2009 10 April 2012 1
HUGILL, Simon Peter 22 April 2005 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HUGILL, Elaine 22 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 January 2014
CH01 - Change of particulars for director 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 06 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 April 2012
TM01 - Termination of appointment of director 10 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.