About

Registered Number: 04974784
Date of Incorporation: 25/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: 1 The Chase, Great Notley The Chase The Chase, Great Notley, Braintree, CM77 7QX,

 

The Organisation (Marketing & Events) Ltd was registered on 25 November 2003 with its registered office in Braintree, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the business at Companies House. 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
RABY, Andrew 01 June 2015 - 1
HORNCASTLE, Reece Glen 20 February 2008 01 October 2014 1
RUGGLES, Nigel John 01 October 2014 01 June 2015 1
WILLIAMS, Claire 25 November 2003 20 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 22 January 2018
AD01 - Change of registered office address 24 December 2017
PSC01 - N/A 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 06 April 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 22 February 2015
AP01 - Appointment of director 22 February 2015
AA - Annual Accounts 14 July 2014
AA01 - Change of accounting reference date 01 April 2014
AR01 - Annual Return 16 February 2014
CH01 - Change of particulars for director 16 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 14 April 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 03 June 2012
AR01 - Annual Return 11 December 2011
CH01 - Change of particulars for director 11 December 2011
AA - Annual Accounts 20 November 2011
AD01 - Change of registered office address 02 November 2011
RP04 - N/A 19 October 2011
AP01 - Appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 28 January 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 27 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363s - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 17 January 2007
225 - Change of Accounting Reference Date 14 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 21 September 2005
CERTNM - Change of name certificate 09 December 2004
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.