DORMANT CICERO MARKETING COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DORMANT CICERO MARKETING COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02359739

Incorporation date

09/03/1989

Size

Full

Contacts

Registered address

Registered address

3rd Floor The Chambers, Chelsea Harbour, London SW10 0XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1989)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon28/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon28/02/2010
Secretary's details changed for Janet Roscoe on 2009-10-01
dot icon25/02/2010
Director's details changed for Richard Perry on 2009-10-01
dot icon25/02/2010
Director's details changed for Mr Neil Boyde on 2009-10-01
dot icon25/02/2010
Director's details changed for Daniel Turnbull on 2009-10-01
dot icon25/02/2010
Director's details changed for Peter Royston Brown on 2009-10-01
dot icon25/02/2010
Director's details changed for Richard Paul Glasson on 2009-10-01
dot icon14/01/2010
Resolutions
dot icon14/01/2010
Change of name notice
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Director appointed mr neil boyde
dot icon30/04/2009
Appointment Terminated Director gary brine
dot icon22/02/2009
Return made up to 31/01/09; full list of members
dot icon22/02/2009
Director's Change of Particulars / richard perry / 31/01/2009 / HouseName/Number was: , now: 11; Street was: 42 portmore park road, now: york road; Post Code was: KT13 8EU, now: KT13 9DS
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon31/08/2008
Full accounts made up to 2007-03-31
dot icon06/08/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon26/02/2008
Director's Change of Particulars / gary brine / 30/08/2007 / HouseName/Number was: , now: oak house; Street was: 2 springwood place, now: fair oak close; Area was: cobbetts hill, now: ; Post Town was: weybridge, now: oxshott; Post Code was: KT13 0UB, now: KT22 0TN
dot icon28/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Accounting reference date shortened from 31/03/08 to 31/10/07
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Secretary resigned;director resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon23/04/2007
Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ
dot icon22/04/2007
New director appointed
dot icon22/04/2007
New secretary appointed
dot icon22/04/2007
New director appointed
dot icon08/02/2007
Return made up to 31/01/07; full list of members
dot icon26/10/2006
Accounts for a small company made up to 2006-03-31
dot icon26/10/2006
Registered office changed on 27/10/06 from: floor 7 8 exchange quay salford lancashire M5 3EJ
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon06/11/2005
Accounts for a small company made up to 2005-03-31
dot icon25/04/2005
Certificate of change of name
dot icon22/02/2005
Return made up to 31/01/05; full list of members
dot icon20/01/2005
Certificate of reduction of share premium
dot icon20/01/2005
Court order
dot icon20/01/2005
Resolutions
dot icon17/11/2004
Accounts for a small company made up to 2004-03-31
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon12/10/2003
Full accounts made up to 2003-03-31
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon21/01/2003
Secretary's particulars changed;director's particulars changed
dot icon28/11/2002
Full accounts made up to 2002-03-31
dot icon12/09/2002
New director appointed
dot icon10/02/2002
Return made up to 31/01/02; full list of members
dot icon03/02/2002
Director resigned
dot icon14/10/2001
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon14/02/2001
Registered office changed on 15/02/01
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon01/03/2000
Return made up to 31/01/00; full list of members
dot icon01/03/2000
Registered office changed on 02/03/00
dot icon01/03/2000
Location of register of members address changed
dot icon01/03/2000
Location of debenture register address changed
dot icon20/02/2000
Full accounts made up to 1999-03-31
dot icon11/02/1999
Return made up to 31/01/99; full list of members
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon26/02/1998
Return made up to 31/01/98; no change of members
dot icon26/02/1998
Location of register of members address changed
dot icon26/02/1998
Location of debenture register address changed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon29/09/1997
Declaration of satisfaction of mortgage/charge
dot icon29/09/1997
Declaration of satisfaction of mortgage/charge
dot icon03/04/1997
Certificate of change of name
dot icon09/03/1997
Particulars of mortgage/charge
dot icon26/02/1997
Return made up to 31/01/97; no change of members
dot icon26/02/1997
Secretary's particulars changed
dot icon26/02/1997
Location of debenture register address changed
dot icon13/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 31/01/96; full list of members
dot icon19/02/1996
Registered office changed on 20/02/96
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon06/09/1995
Location of register of members
dot icon27/02/1995
Return made up to 31/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon13/10/1994
Director resigned
dot icon22/08/1994
Director resigned
dot icon16/08/1994
Director resigned
dot icon15/03/1994
Return made up to 10/03/94; full list of members
dot icon15/03/1994
Location of debenture register address changed
dot icon15/03/1994
Registered office changed on 16/03/94
dot icon15/03/1994
Director's particulars changed
dot icon14/02/1994
Location of register of members
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon14/11/1993
Director resigned
dot icon18/07/1993
Director resigned
dot icon30/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon23/06/1993
Return made up to 10/03/93; full list of members
dot icon23/06/1993
Director's particulars changed;director resigned
dot icon27/05/1993
Director's particulars changed
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon25/10/1992
Director resigned
dot icon03/06/1992
New director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon08/04/1992
Return made up to 10/03/92; no change of members
dot icon08/04/1992
Location of register of members address changed
dot icon08/04/1992
Location of debenture register address changed
dot icon08/04/1992
Director's particulars changed;director resigned
dot icon14/01/1992
Full accounts made up to 1991-03-31
dot icon09/09/1991
Particulars of mortgage/charge
dot icon28/08/1991
Return made up to 10/03/91; no change of members
dot icon15/04/1991
Director resigned
dot icon08/04/1991
Accounts for a medium company made up to 1990-03-31
dot icon27/03/1991
Particulars of mortgage/charge
dot icon11/02/1991
New director appointed
dot icon24/01/1991
Director resigned
dot icon08/01/1991
Return made up to 10/09/90; full list of members
dot icon23/07/1989
Statement of affairs
dot icon13/06/1989
Wd 09/06/89 ad 28/04/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon31/05/1989
Resolutions
dot icon21/05/1989
New director appointed
dot icon21/05/1989
Accounting reference date notified as 31/03
dot icon09/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Edward Brine
Director
30/03/2007 - 23/02/2009
97
Turnbull, Daniel
Director
06/02/2006 - Present
2
Brown, Peter Royston
Director
30/03/2007 - Present
9
Burns, Paul James
Director
21/05/1992 - 16/06/1994
1
Keirl, Charles Ian
Director
01/09/2002 - 30/03/2007
8

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 DORMANT CICERO MARKETING COMMUNICATIONS LIMITED

DORMANT CICERO MARKETING COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 09/03/1989 with the registered office located at 3rd Floor The Chambers, Chelsea Harbour, London SW10 0XF. There are currently 6 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 DORMANT CICERO MARKETING COMMUNICATIONS LIMITED?

toggle

DORMANT CICERO MARKETING COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 09/03/1989 and dissolved on 17/01/2011.

Where is DORMANT CICERO MARKETING COMMUNICATIONS LIMITED located?

toggle

DORMANT CICERO MARKETING COMMUNICATIONS LIMITED is registered at 3rd Floor The Chambers, Chelsea Harbour, London SW10 0XF.

What does DORMANT CICERO MARKETING COMMUNICATIONS LIMITED do?

toggle

DORMANT CICERO MARKETING COMMUNICATIONS LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for DORMANT CICERO MARKETING COMMUNICATIONS LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.