About

Registered Number: 06662941
Date of Incorporation: 04/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Design Studio Buckland Manor Farm, Sway Road, Lymington, Hampshire, SO41 8NN

 

Based in Lymington, Recognition Design & Marketing Ltd was registered on 04 August 2008, it has a status of "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Blunt, Emma Michelle, Blunt, Emma Michelle, Blunt, Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Emma Michelle 20 October 2011 - 1
BLUNT, Martin 04 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BLUNT, Emma Michelle 01 November 2008 - 1

Filing History

Document Type Date
PSC04 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 August 2014
CH01 - Change of particulars for director 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 20 October 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 24 August 2009
225 - Change of Accounting Reference Date 24 August 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
NEWINC - New incorporation documents 04 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.