About

Registered Number: 03968338
Date of Incorporation: 10/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Barn Farm, Luppitt Honiton, Devon, EX14 4TZ

 

Founded in 2000, Ryder Marketing Ltd are based in Devon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bate, Ian Christopher, Ryder, Eric Shelton in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATE, Ian Christopher 31 March 2012 - 1
RYDER, Eric Shelton 10 April 2000 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 09 November 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 23 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 11 April 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 10 April 2015
CH03 - Change of particulars for secretary 24 January 2015
RESOLUTIONS - N/A 14 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2014
SH19 - Statement of capital 14 November 2014
CAP-SS - N/A 14 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 April 2012
AP03 - Appointment of secretary 09 April 2012
TM02 - Termination of appointment of secretary 09 April 2012
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 13 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 17 April 2008
225 - Change of Accounting Reference Date 26 July 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 23 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 21 October 2002
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 05 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
RESOLUTIONS - N/A 28 April 2000
123 - Notice of increase in nominal capital 28 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.