About

Registered Number: 02650334
Date of Incorporation: 01/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 5 The Courtyard, Hawksworth Estate, Thorpe Lane Guiseley, Leeds, LS20 8LG

 

Founded in 1991, Vertu Marketing Ltd have registered office in Leeds, it's status is listed as "Active". The current directors of the business are listed as Crossland, Caroline, Causon, Edward Peter, Smith, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUSON, Edward Peter 01 July 2002 01 June 2009 1
SMITH, Neil N/A 18 August 1993 1
Secretary Name Appointed Resigned Total Appointments
CROSSLAND, Caroline 05 July 1999 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 10 June 2020
AA - Annual Accounts 27 May 2020
CH03 - Change of particulars for secretary 10 January 2020
CH01 - Change of particulars for director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 25 June 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 16 June 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 07 October 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
AA - Annual Accounts 27 February 2003
363a - Annual Return 09 October 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
CERTNM - Change of name certificate 22 July 2002
AA - Annual Accounts 18 July 2002
363a - Annual Return 12 October 2001
AA - Annual Accounts 17 July 2001
363a - Annual Return 10 October 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 05 October 1999
AA - Annual Accounts 03 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363a - Annual Return 12 October 1998
AA - Annual Accounts 20 August 1998
363a - Annual Return 22 October 1997
AA - Annual Accounts 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 27 December 1996
363a - Annual Return 30 October 1996
AA - Annual Accounts 10 July 1996
363x - Annual Return 09 October 1995
AA - Annual Accounts 06 March 1995
363x - Annual Return 11 October 1994
AA - Annual Accounts 16 January 1994
363x - Annual Return 01 November 1993
288 - N/A 21 September 1993
AA - Annual Accounts 18 February 1993
RESOLUTIONS - N/A 05 November 1992
RESOLUTIONS - N/A 05 November 1992
RESOLUTIONS - N/A 05 November 1992
363x - Annual Return 12 October 1992
287 - Change in situation or address of Registered Office 29 September 1992
288 - N/A 14 November 1991
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 07 November 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 07 November 1991
353a - Register of members in non-legible form 07 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1991
288 - N/A 21 October 1991
288 - N/A 07 October 1991
287 - Change in situation or address of Registered Office 07 October 1991
288 - N/A 07 October 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.