The Marketing Innovation Group Ltd was registered on 16 July 2009, it's status at Companies House is "Active". This business has 5 directors listed as Bielby, Robert William, Foster, Henry William, Jones, Catherine, Mcgowan, Paul Patrick, Stockley, Charles Gerald. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIELBY, Robert William | 25 August 2009 | - | 1 |
FOSTER, Henry William | 25 September 2009 | 14 March 2014 | 1 |
JONES, Catherine | 25 August 2009 | 14 March 2014 | 1 |
MCGOWAN, Paul Patrick | 25 September 2009 | 14 March 2014 | 1 |
STOCKLEY, Charles Gerald | 24 August 2009 | 14 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 19 December 2019 | |
PSC04 - N/A | 02 August 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 10 December 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2017 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 04 August 2016 | |
AD01 - Change of registered office address | 30 July 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AD01 - Change of registered office address | 19 December 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
AR01 - Annual Return | 12 August 2014 | |
MR04 - N/A | 08 April 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 July 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AA01 - Change of accounting reference date | 13 April 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
MG01 - Particulars of a mortgage or charge | 10 October 2009 | |
AD01 - Change of registered office address | 07 October 2009 | |
RESOLUTIONS - N/A | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 03 September 2009 | |
RESOLUTIONS - N/A | 02 September 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 September 2009 | |
MEM/ARTS - N/A | 02 September 2009 | |
395 - Particulars of a mortgage or charge | 02 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 September 2009 | |
CERTNM - Change of name certificate | 29 August 2009 | |
395 - Particulars of a mortgage or charge | 29 August 2009 | |
287 - Change in situation or address of Registered Office | 19 August 2009 | |
288a - Notice of appointment of directors or secretaries | 19 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
NEWINC - New incorporation documents | 16 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 October 2009 | Fully Satisfied |
N/A |
Debenture | 26 August 2009 | Outstanding |
N/A |