About

Registered Number: 04240856
Date of Incorporation: 25/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2019 (4 years and 9 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

 

The Meaningful Marketing Group Ltd was registered on 25 June 2001, it's status at Companies House is "Dissolved". Caddy, Sarah Louise, Akbar, Fyaz are the current directors of this organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADDY, Sarah Louise 15 August 2014 - 1
AKBAR, Fyaz 18 April 2007 25 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2019
LIQ13 - N/A 26 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2018
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 20 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2018
LIQ01 - N/A 20 April 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA01 - Change of accounting reference date 08 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 August 2015
MISC - Miscellaneous document 06 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 22 October 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 30 August 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 29 August 2014
AD01 - Change of registered office address 29 August 2014
AP03 - Appointment of secretary 29 August 2014
MR04 - N/A 15 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2014
MR04 - N/A 23 July 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 11 September 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 27 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2013
AA - Annual Accounts 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 04 November 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AD01 - Change of registered office address 02 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AA - Annual Accounts 12 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
RESOLUTIONS - N/A 08 March 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 14 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 06 July 2004
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
AA - Annual Accounts 20 June 2002
395 - Particulars of a mortgage or charge 30 April 2002
225 - Change of Accounting Reference Date 02 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
CERTNM - Change of name certificate 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
CERTNM - Change of name certificate 09 August 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2011 Fully Satisfied

N/A

Rent deposit deed 21 June 2011 Fully Satisfied

N/A

Rent deposit deed 24 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.