About

Registered Number: 05521342
Date of Incorporation: 28/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 2 Water End Barns, Water End, Eversholt, Bedfordshire, MK17 9EA

 

Based in Eversholt, Results Global Marketing Solutions Ltd was setup in 2005, it has a status of "Active". The business has 7 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBOW, David 01 September 2005 - 1
RAINBOW, Elizabeth Mary 01 April 2012 - 1
RAINBOW, Keith 28 July 2005 - 1
RAINBOW, Mark 01 September 2005 - 1
RAINBOW, Louise Victoria 01 April 2012 05 April 2016 1
RAINBOW, Lynn 28 July 2005 31 January 2015 1
Secretary Name Appointed Resigned Total Appointments
RAINBOW, David 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
PSC04 - N/A 29 July 2020
CH01 - Change of particulars for director 29 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 07 August 2017
PSC04 - N/A 02 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 07 June 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AP03 - Appointment of secretary 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AA - Annual Accounts 09 May 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 31 March 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
287 - Change in situation or address of Registered Office 19 July 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
225 - Change of Accounting Reference Date 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 February 2012 Outstanding

N/A

Rent deposit deed 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.