About

Registered Number: 09027730
Date of Incorporation: 07/05/2014 (10 years and 11 months ago)
Company Status: Active
Registered Address: C/O William Sturges Llp Burwood House, 14-16 Caxton Street, London, SW1H 0QY

 

Having been setup in 2014, White Marble Marketing Ltd are based in London. The current directors of the organisation are listed as Field, Georgina Rosemary Jane, Pilkington, Nicholas James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Georgina Rosemary Jane 07 May 2014 - 1
PILKINGTON, Nicholas James 24 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
MR01 - N/A 16 June 2020
SH01 - Return of Allotment of shares 29 April 2020
AA - Annual Accounts 11 February 2020
SH06 - Notice of cancellation of shares 12 November 2019
AP01 - Appointment of director 04 November 2019
SH03 - Return of purchase of own shares 31 October 2019
SH06 - Notice of cancellation of shares 12 September 2019
SH03 - Return of purchase of own shares 12 September 2019
SH06 - Notice of cancellation of shares 16 August 2019
SH03 - Return of purchase of own shares 16 August 2019
PSC04 - N/A 24 July 2019
PSC07 - N/A 23 July 2019
SH06 - Notice of cancellation of shares 10 July 2019
SH03 - Return of purchase of own shares 25 June 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 December 2018
RESOLUTIONS - N/A 03 October 2018
SH01 - Return of Allotment of shares 25 September 2018
AP01 - Appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
SH01 - Return of Allotment of shares 07 September 2018
CS01 - N/A 21 May 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
PSC04 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 18 January 2018
SH01 - Return of Allotment of shares 20 July 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 18 May 2017
CH01 - Change of particulars for director 18 May 2017
AA - Annual Accounts 07 February 2017
RESOLUTIONS - N/A 05 December 2016
SH01 - Return of Allotment of shares 04 December 2016
AP01 - Appointment of director 11 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 11 May 2015
RESOLUTIONS - N/A 28 November 2014
AP01 - Appointment of director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
SH01 - Return of Allotment of shares 28 November 2014
NEWINC - New incorporation documents 07 May 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.