About

Registered Number: 04085824
Date of Incorporation: 09/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Church View Palace Close, Kings Somborne, Stockbridge, Hampshire, SO20 6PS

 

Younger Marketing Management Ltd was setup in 2000. The companies director is Baker, Belinda Kathleen. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Belinda Kathleen 09 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 15 October 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 03 November 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 07 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
353 - Register of members 06 November 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 06 November 2007
363a - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 23 July 2003
RESOLUTIONS - N/A 11 June 2003
RESOLUTIONS - N/A 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
RESOLUTIONS - N/A 27 May 2003
123 - Notice of increase in nominal capital 27 May 2003
363s - Annual Return 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
AA - Annual Accounts 13 August 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
123 - Notice of increase in nominal capital 14 July 2002
225 - Change of Accounting Reference Date 03 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.