Simplex Marketing Ltd was founded on 07 July 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Thompson, Lisa, Sweeney, Anthony, Robbins, Terence James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEENEY, Anthony | 01 May 2006 | - | 1 |
ROBBINS, Terence James | 11 November 1998 | 21 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Lisa | 30 June 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 28 March 2019 | |
CH01 - Change of particulars for director | 07 September 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 19 March 2018 | |
SH06 - Notice of cancellation of shares | 15 January 2018 | |
SH03 - Return of purchase of own shares | 15 January 2018 | |
PSC04 - N/A | 18 December 2017 | |
CH01 - Change of particulars for director | 01 September 2017 | |
CH03 - Change of particulars for secretary | 01 September 2017 | |
PSC04 - N/A | 01 September 2017 | |
SH06 - Notice of cancellation of shares | 24 August 2017 | |
SH03 - Return of purchase of own shares | 27 July 2017 | |
AA - Annual Accounts | 20 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
PSC01 - N/A | 30 June 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
TM02 - Termination of appointment of secretary | 30 June 2017 | |
PSC07 - N/A | 30 June 2017 | |
AP03 - Appointment of secretary | 30 June 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 19 August 2015 | |
MR04 - N/A | 29 July 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
SH06 - Notice of cancellation of shares | 05 August 2014 | |
SH03 - Return of purchase of own shares | 05 August 2014 | |
MR01 - N/A | 04 April 2014 | |
MR01 - N/A | 04 April 2014 | |
AR01 - Annual Return | 19 March 2014 | |
MR04 - N/A | 18 March 2014 | |
SH06 - Notice of cancellation of shares | 16 January 2014 | |
SH03 - Return of purchase of own shares | 16 January 2014 | |
CH01 - Change of particulars for director | 13 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 16 July 2013 | |
CH03 - Change of particulars for secretary | 16 July 2013 | |
CH01 - Change of particulars for director | 16 July 2013 | |
SH06 - Notice of cancellation of shares | 03 July 2013 | |
SH03 - Return of purchase of own shares | 03 July 2013 | |
SH06 - Notice of cancellation of shares | 12 June 2013 | |
SH03 - Return of purchase of own shares | 12 June 2013 | |
RESOLUTIONS - N/A | 10 June 2013 | |
SH01 - Return of Allotment of shares | 10 June 2013 | |
RESOLUTIONS - N/A | 03 June 2013 | |
TM01 - Termination of appointment of director | 17 January 2013 | |
SH06 - Notice of cancellation of shares | 15 January 2013 | |
SH03 - Return of purchase of own shares | 15 January 2013 | |
RESOLUTIONS - N/A | 10 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 15 August 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2009 | |
AA - Annual Accounts | 19 October 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2009 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363s - Annual Return | 31 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2006 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 May 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363a - Annual Return | 25 August 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 07 June 2004 | |
AA - Annual Accounts | 04 September 2003 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 23 July 2002 | |
AA - Annual Accounts | 12 September 2001 | |
363s - Annual Return | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 03 April 2001 | |
287 - Change in situation or address of Registered Office | 02 February 2001 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 09 May 2000 | |
363s - Annual Return | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 11 January 1999 | |
288a - Notice of appointment of directors or secretaries | 20 December 1998 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
287 - Change in situation or address of Registered Office | 16 December 1998 | |
225 - Change of Accounting Reference Date | 11 December 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1998 | |
288b - Notice of resignation of directors or secretaries | 09 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
287 - Change in situation or address of Registered Office | 13 November 1998 | |
NEWINC - New incorporation documents | 07 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2014 | Outstanding |
N/A |
A registered charge | 03 April 2014 | Outstanding |
N/A |
Debenture | 02 November 2009 | Fully Satisfied |
N/A |
Debenture | 14 August 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 28 March 2001 | Fully Satisfied |
N/A |
Floating charge | 16 December 1998 | Fully Satisfied |
N/A |