About

Registered Number: 03129086
Date of Incorporation: 21/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 22 Goddington Road, Bourne End, SL8 5TZ,

 

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

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.