About

Registered Number: 03968529
Date of Incorporation: 10/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Ormonde Street, Ashton Under Lyne, Lancashire, OL6 8JQ

 

Selby Marketing Services Ltd was registered on 10 April 2000 and are based in Lancashire. The organisation has 5 directors listed as Dibble, Andrew, Selby, Julie, Kemsley, Michelle, Selby, Barry, Selby, Irene. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELBY, Julie 01 May 2004 - 1
SELBY, Barry 10 April 2000 01 May 2004 1
SELBY, Irene 10 April 2000 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
DIBBLE, Andrew 31 May 2005 - 1
KEMSLEY, Michelle 01 May 2004 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 21 April 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 19 April 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 17 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 10 March 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 07 September 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 30 January 2003
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 23 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Debenture 01 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.