About

Registered Number: 04741157
Date of Incorporation: 22/04/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB

 

The Marketing Place Uk Ltd was founded on 22 April 2003 with its registered office in Kent. The companies directors are listed as Lewis Ranwell, Jill Ellen, Street, Sandra Amelia at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS RANWELL, Jill Ellen 12 May 2003 - 1
STREET, Sandra Amelia 12 May 2003 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 25 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 May 2011
SH01 - Return of Allotment of shares 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 25 April 2006
MEM/ARTS - N/A 17 January 2006
CERTNM - Change of name certificate 13 January 2006
AA - Annual Accounts 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363a - Annual Return 27 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.