About

Registered Number: 03129086
Date of Incorporation: 21/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 22 Goddington Road, Bourne End, SL8 5TZ,

 

Rosslyn Marketing Services Ltd was setup in 1995, it's status at Companies House is "Active". The current directors of this organisation are listed as Lee-rubis, Anita Victoria, Lee-rubis, Jonathan Charles, Lee, Beverley Gaenor Clair in the Companies House registry. There are currently 1-10 employees at the company. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE-RUBIS, Jonathan Charles 21 November 1995 - 1
Secretary Name Appointed Resigned Total Appointments
LEE-RUBIS, Anita Victoria 31 January 2008 - 1
LEE, Beverley Gaenor Clair 21 November 1995 01 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 18 June 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 09 May 2011
CERTNM - Change of name certificate 16 March 2011
CONNOT - N/A 16 March 2011
RESOLUTIONS - N/A 08 March 2011
CONNOT - N/A 08 March 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 19 December 2009
CH03 - Change of particulars for secretary 19 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 18 December 2008
225 - Change of Accounting Reference Date 03 October 2008
AA - Annual Accounts 12 March 2008
287 - Change in situation or address of Registered Office 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 16 August 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 03 January 2002
395 - Particulars of a mortgage or charge 07 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 18 November 1997
288c - Notice of change of directors or secretaries or in their particulars 17 September 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 21 January 1997
287 - Change in situation or address of Registered Office 26 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1996
287 - Change in situation or address of Registered Office 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.