About

Registered Number: 06661896
Date of Incorporation: 01/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Based in Luton, Bedfordshire, The Product Marketing Company Ltd was setup in 2008, it's status at Companies House is "Active". There are 3 directors listed as Gale, Timothy John, Reeve, Debbie, Markham-tebbett, Deborah Joy for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Timothy John 01 August 2008 - 1
MARKHAM-TEBBETT, Deborah Joy 01 August 2008 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
REEVE, Debbie 06 October 2015 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 04 June 2020
AD01 - Change of registered office address 08 January 2020
PSC04 - N/A 12 December 2019
CH01 - Change of particulars for director 12 December 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 23 August 2018
PSC04 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 10 June 2016
RESOLUTIONS - N/A 21 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2015
SH08 - Notice of name or other designation of class of shares 21 October 2015
AP03 - Appointment of secretary 08 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 31 August 2014
RESOLUTIONS - N/A 11 August 2014
SH08 - Notice of name or other designation of class of shares 11 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
225 - Change of Accounting Reference Date 15 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
CERTNM - Change of name certificate 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
NEWINC - New incorporation documents 01 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.