About

Registered Number: 04631252
Date of Incorporation: 08/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 1 Bacon Lane, Hayling Island, Hampshire, PO11 0DN

 

Based in Hampshire, Quick Marketing Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Nominee Secretaries Ltd, Mottram Partners Limited in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOMINEE SECRETARIES LTD 10 June 2008 - 1
MOTTRAM PARTNERS LIMITED 20 April 2005 07 January 2007 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
PSC04 - N/A 09 January 2020
PSC07 - N/A 09 January 2020
AP01 - Appointment of director 09 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 22 December 2018
AA01 - Change of accounting reference date 22 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 October 2015
SH01 - Return of Allotment of shares 12 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 24 October 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 25 November 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 13 May 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 05 January 2006
287 - Change in situation or address of Registered Office 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 14 February 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Outstanding

N/A

Debenture 09 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.