ADVANCED MARKETING (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED MARKETING (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410987

Incorporation date

29/07/1997

Size

Full

Contacts

Registered address

Registered address

Buckles Solicitors Llp Grant House, 101 Bourges Boulevard, Peterborough PE1 1NGCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1997)
dot icon30/10/2025
Termination of appointment of Bradley Lucas as a director on 2025-10-06
dot icon26/03/2025
Full accounts made up to 2024-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon26/06/2024
Full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Appointment of Bradley Lucas as a director on 2023-02-13
dot icon14/02/2023
Termination of appointment of Carrie Warren as a director on 2023-02-13
dot icon28/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon08/06/2022
Registered office address changed from Unit B Bicester Park Charbridge Way Bicester Oxfordshire OX26 4st to Buckles Solicitors Llp Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 2022-06-08
dot icon01/06/2022
Termination of appointment of Brian Frederick Anderson as a secretary on 2022-05-26
dot icon01/06/2022
Termination of appointment of Gareth David Powell as a director on 2022-05-26
dot icon23/05/2022
Appointment of Mr Amandeep Kochar as a director on 2022-05-20
dot icon20/05/2022
Appointment of Ms Carrie Warren as a director on 2022-05-20
dot icon10/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon10/03/2022
Notification of Baker & Taylor Uk Investments Limited as a person with significant control on 2016-04-15
dot icon10/03/2022
Cessation of Follett Corporation as a person with significant control on 2021-11-03
dot icon18/01/2022
Full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon20/02/2021
Full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/12/2019
Full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/03/2019
Appointment of Mr. Brian Frederick Anderson as a secretary on 2019-03-21
dot icon21/03/2019
Termination of appointment of Stuart James Biltcliffe as a secretary on 2019-01-31
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/12/2017
Full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon05/01/2017
Full accounts made up to 2016-04-01
dot icon14/07/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon15/02/2016
Full accounts made up to 2015-06-26
dot icon04/12/2015
Appointment of Mr Stuart James Biltcliffe as a secretary on 2015-03-30
dot icon04/12/2015
Termination of appointment of Gareth David Powell as a secretary on 2015-03-30
dot icon13/04/2015
Full accounts made up to 2014-06-27
dot icon26/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Marshall a Wight as a director on 2015-03-13
dot icon26/03/2015
Termination of appointment of Jeffrey Scott Leonard as a director on 2015-03-13
dot icon12/11/2014
Appointment of Mr Gareth David Powell as a secretary on 2014-11-12
dot icon12/11/2014
Termination of appointment of Gareth Edward Hamilton as a secretary on 2014-11-12
dot icon21/05/2014
Termination of appointment of Daniel Jennings as a secretary
dot icon21/05/2014
Appointment of Mr Gareth Edward Hamilton as a secretary
dot icon31/03/2014
Full accounts made up to 2013-06-28
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/11/2013
Director's details changed for Mr Gareth David Powell on 2013-11-27
dot icon25/03/2013
Full accounts made up to 2012-06-29
dot icon20/03/2013
Termination of appointment of Thomas Morgan as a director
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon16/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon16/01/2012
Full accounts made up to 2011-06-24
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2011
Amended full accounts made up to 2010-06-25
dot icon25/03/2011
Full accounts made up to 2010-06-25
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-26
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Thomas Irvin Morgan on 2010-02-26
dot icon04/03/2010
Director's details changed for Mr Jeffrey Scott Leonard on 2010-02-28
dot icon04/03/2010
Director's details changed for Marshall a Wight on 2010-02-28
dot icon03/03/2010
Appointment of Mr Daniel Hamilton Jennings as a secretary
dot icon03/03/2010
Director's details changed for Gareth David Powell on 2010-02-28
dot icon03/03/2010
Termination of appointment of Peter Geobey as a secretary
dot icon19/05/2009
Return made up to 28/02/09; full list of members
dot icon19/05/2009
Director appointed mr jeffrey scott leonard
dot icon19/05/2009
Director appointed mr thomas irvin morgan
dot icon19/05/2009
Appointment terminated director james melton
dot icon03/04/2009
Full accounts made up to 2008-06-27
dot icon04/04/2008
Return made up to 28/02/08; full list of members
dot icon01/04/2008
Appointment terminated director richard willis
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon17/07/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon05/06/2007
Return made up to 28/02/07; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Resolutions
dot icon05/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/03/2007
Director resigned
dot icon14/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned
dot icon04/07/2006
New director appointed
dot icon02/06/2006
Group of companies' accounts made up to 2005-03-31
dot icon24/05/2006
Return made up to 28/02/06; full list of members
dot icon04/11/2005
Director resigned
dot icon23/03/2005
Return made up to 28/02/05; full list of members
dot icon18/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 29/07/04; full list of members
dot icon27/05/2004
Director resigned
dot icon13/05/2004
Auditor's resignation
dot icon30/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 29/07/03; full list of members
dot icon03/09/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon13/08/2002
Return made up to 29/07/02; full list of members
dot icon31/05/2002
Group of companies' accounts made up to 2002-02-28
dot icon10/12/2001
Group of companies' accounts made up to 2001-02-28
dot icon13/09/2001
Director resigned
dot icon29/08/2001
Return made up to 29/07/01; full list of members
dot icon04/07/2001
Group of companies' accounts made up to 2000-02-29
dot icon14/05/2001
Particulars of contract relating to shares
dot icon14/05/2001
Ad 28/02/01--------- £ si 10000000@1=10000000 £ ic 1000002/11000002
dot icon14/05/2001
Nc inc already adjusted 28/02/01
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Resolutions
dot icon15/12/2000
Ad 23/07/99--------- £ si 1000000@1
dot icon13/12/2000
Return made up to 29/07/00; full list of members
dot icon24/08/2000
New secretary appointed;new director appointed
dot icon24/08/2000
Secretary resigned
dot icon26/05/2000
New director appointed
dot icon12/05/2000
Registered office changed on 12/05/00 from: ubit b bicester park charbridge way bicester oxfordshire OX6 0UT
dot icon10/04/2000
New director appointed
dot icon17/02/2000
Full group accounts made up to 1999-02-28
dot icon15/09/1999
Return made up to 29/07/99; no change of members
dot icon27/08/1999
Registered office changed on 27/08/99 from: suite 25 challenge house sherwood drive bletchley milton keynes MK3 6DP
dot icon27/08/1999
Secretary's particulars changed;director's particulars changed
dot icon06/10/1998
Full accounts made up to 1998-02-28
dot icon26/08/1998
Accounting reference date shortened from 31/07/98 to 28/02/98
dot icon06/08/1998
Return made up to 29/07/98; full list of members
dot icon26/07/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon12/03/1998
New director appointed
dot icon11/03/1998
Certificate of change of name
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Memorandum and Articles of Association
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
£ nc 1000/4500000 04/03/98
dot icon06/03/1998
Director resigned
dot icon06/03/1998
Secretary resigned
dot icon06/03/1998
New secretary appointed;new director appointed
dot icon29/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kidd, Michael William Weaver
Director
03/04/2000 - 30/09/2005
11
Pickup, Anthony John
Director
04/03/1998 - 31/01/2001
5
Hambleton, Jonathan Lee
Director
29/07/1997 - 04/03/1998
126
Powell, Gareth David
Director
01/08/2000 - 26/05/2022
14
Melton, James Carroll
Director
30/03/2007 - 03/09/2008
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED MARKETING (EUROPE) LIMITED

ADVANCED MARKETING (EUROPE) LIMITED is an(a) Active company incorporated on 29/07/1997 with the registered office located at Buckles Solicitors Llp Grant House, 101 Bourges Boulevard, Peterborough PE1 1NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED MARKETING (EUROPE) LIMITED?

toggle

ADVANCED MARKETING (EUROPE) LIMITED is currently Active. It was registered on 29/07/1997 .

Where is ADVANCED MARKETING (EUROPE) LIMITED located?

toggle

ADVANCED MARKETING (EUROPE) LIMITED is registered at Buckles Solicitors Llp Grant House, 101 Bourges Boulevard, Peterborough PE1 1NG.

What does ADVANCED MARKETING (EUROPE) LIMITED do?

toggle

ADVANCED MARKETING (EUROPE) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCED MARKETING (EUROPE) LIMITED?

toggle

The latest filing was on 30/10/2025: Termination of appointment of Bradley Lucas as a director on 2025-10-06.