About

Registered Number: 06963849
Date of Incorporation: 16/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Customer Farming Centre Mig Ltd, PO BOX 427, Knutsford, Cheshire, WA16 1EH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2009 Fully Satisfied

N/A

Debenture 26 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.