CATALYST MARKETING LIMITED

Register to unlock more data on OkredoRegister

CATALYST MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02385226

Incorporation date

16/05/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1989)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon06/11/2013
Appointment of Mr Peter David Reid as a director
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-01-03
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Appointment of Ashish Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon07/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon05/11/2008
Full accounts made up to 2008-02-29
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon20/09/2007
Full accounts made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon05/03/2007
Registered office changed on 06/03/07 from: ., Queens avenue macclesfield cheshire SK10 2BN
dot icon18/01/2007
Registered office changed on 19/01/07 from: media house, queens avenue macclesfield cheshire SK10 2BN
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Registered office changed on 12/01/07 from: queens avenue, queens avenue macclesfield cheshire SK10 2BN
dot icon05/01/2007
Full accounts made up to 2006-02-28
dot icon14/08/2006
Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU
dot icon07/03/2006
Return made up to 31/12/05; full list of members
dot icon18/12/2005
New director appointed
dot icon13/12/2005
Director resigned
dot icon06/12/2005
Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon05/12/2005
New secretary appointed
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon22/11/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
Particulars of mortgage/charge
dot icon16/10/2005
Full accounts made up to 2005-02-28
dot icon11/06/2005
New secretary appointed
dot icon11/06/2005
Secretary resigned
dot icon03/01/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Full accounts made up to 2004-02-29
dot icon11/11/2004
Director resigned
dot icon01/03/2004
Return made up to 31/12/03; full list of members
dot icon03/10/2003
Full accounts made up to 2003-02-28
dot icon16/09/2003
Director resigned
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Director's particulars changed
dot icon10/11/2002
Director resigned
dot icon03/09/2002
Full accounts made up to 2002-02-28
dot icon03/08/2002
Director's particulars changed
dot icon19/05/2002
Auditor's resignation
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon13/02/2002
Secretary's particulars changed
dot icon13/01/2002
Return made up to 31/12/01; full list of members
dot icon16/09/2001
Director resigned
dot icon27/08/2001
Accounts for a dormant company made up to 2001-02-28
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/01/2001
Certificate of change of name
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon15/11/2000
Accounts for a dormant company made up to 2000-04-30
dot icon01/08/2000
Accounting reference date shortened from 30/04/01 to 28/02/01
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon23/08/1999
Secretary resigned
dot icon17/02/1999
Return made up to 31/12/98; full list of members
dot icon30/01/1999
Full accounts made up to 1998-04-30
dot icon30/01/1999
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon02/04/1998
Return made up to 31/12/97; no change of members
dot icon10/03/1998
Auditor's resignation
dot icon10/03/1998
Secretary resigned;director resigned
dot icon10/03/1998
Director resigned
dot icon10/03/1998
New secretary appointed;new director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Registered office changed on 11/03/98 from: 14 floral street london WC2E 9DS
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon27/04/1997
Return made up to 31/12/96; full list of members
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon11/04/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
Return made up to 31/12/93; full list of members
dot icon21/03/1993
Return made up to 31/12/92; no change of members
dot icon03/01/1993
Full accounts made up to 1992-03-31
dot icon26/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon17/06/1991
Full accounts made up to 1990-03-31
dot icon05/03/1991
Particulars of mortgage/charge
dot icon04/03/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Resolutions
dot icon02/07/1990
Ad 26/06/90--------- £ si 92997@1=92997 £ ic 3/93000
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
£ nc 1000/200000 26/06/90
dot icon02/07/1990
Resolutions
dot icon05/04/1990
Ad 29/03/90--------- £ si 1@1=1 £ ic 2/3
dot icon05/10/1989
Memorandum and Articles of Association
dot icon04/10/1989
Director resigned;new director appointed
dot icon04/10/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon26/09/1989
New director appointed
dot icon26/09/1989
Registered office changed on 27/09/89 from: 2 baches street london N1 6UB
dot icon19/09/1989
Certificate of change of name
dot icon16/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, David Ernest
Director
04/03/1998 - 09/10/2002
51
Townend, Michael Jonathan
Director
15/04/2002 - 31/08/2003
3
Nichols, Richard Stephen
Director
30/07/1999 - 31/10/2005
135
Reid, Peter David
Director
31/05/2013 - Present
83
Steeds, Kevin Barrie
Director
04/03/1998 - 12/09/2001
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST MARKETING LIMITED

CATALYST MARKETING LIMITED is an(a) Dissolved company incorporated on 16/05/1989 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST MARKETING LIMITED?

toggle

CATALYST MARKETING LIMITED is currently Dissolved. It was registered on 16/05/1989 and dissolved on 09/06/2014.

Where is CATALYST MARKETING LIMITED located?

toggle

CATALYST MARKETING LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does CATALYST MARKETING LIMITED do?

toggle

CATALYST MARKETING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATALYST MARKETING LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.