About

Registered Number: 03058882
Date of Incorporation: 19/05/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: High Hall, Finningham Road, Walsham-Le-Willows, Bury St. Edmunds, Suffolk, IP31 3BN

 

Push Marketing Ltd was established in 1995, it's status is listed as "Active". The current directors of this business are listed as Butterfield, Jason Richard, Johnston, William Richard, Payne, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Jason Richard 19 May 1995 - 1
JOHNSTON, William Richard 19 May 1995 - 1
PAYNE, Derek 19 May 1995 17 October 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 08 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 22 June 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 18 June 1998
287 - Change in situation or address of Registered Office 30 March 1998
RESOLUTIONS - N/A 10 November 1997
AA - Annual Accounts 10 November 1997
CERTNM - Change of name certificate 23 October 1997
363s - Annual Return 21 May 1997
RESOLUTIONS - N/A 04 May 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 23 April 1997
287 - Change in situation or address of Registered Office 26 March 1997
DISS6 - Notice of striking-off action suspended 21 January 1997
GAZ1 - First notification of strike-off action in London Gazette 14 January 1997
288 - N/A 23 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
288 - N/A 24 May 1995
NEWINC - New incorporation documents 19 May 1995

Mortgages & Charges

Description Date Status Charge by
Deed of charge over a deposit 23 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.