About

Registered Number: 05310251
Date of Incorporation: 10/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Hatch Farm Mill Lane, Sindlesham, Wokingham, Berkshire, RG41 5DF

 

Retail Marketing Group Ltd was founded on 10 December 2004 with its registered office in Wokingham, it's status at Companies House is "Active". There is one director listed as Tow, Andrew Martin Francis for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOW, Andrew Martin Francis 10 May 2018 23 October 2018 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 26 June 2017
MR01 - N/A 07 February 2017
TM01 - Termination of appointment of director 23 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 09 July 2014
AAMD - Amended Accounts 01 July 2014
CH01 - Change of particulars for director 07 February 2014
AP01 - Appointment of director 07 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 24 February 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 07 January 2011
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 January 2007
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.