MARKETING IMAGE LIMITED

Register to unlock more data on OkredoRegister

MARKETING IMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02331233

Incorporation date

28/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1988)
dot icon24/02/2012
Final Gazette dissolved following liquidation
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-11-18
dot icon24/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-25
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-25
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-25
dot icon16/11/2009
Registered office address changed from 3 Coldbath Square London EC1R 5HL on 2009-11-17
dot icon01/11/2009
Statement of affairs with form 4.19
dot icon01/11/2009
Appointment of a voluntary liquidator
dot icon01/11/2009
Resolutions
dot icon30/09/2009
Appointment Terminated Secretary kingswood nominees LIMITED
dot icon15/03/2009
Return made up to 14/02/09; no change of members
dot icon15/03/2009
Director's Change of Particulars / jonathan kempner / 01/02/2009 / HouseName/Number was: , now: 6 totteridge park; Street was: red corners, now: totteridge common; Area was: brookshill drive, now: ; Post Town was: harrow weald, now: london; Region was: middlesex, now: ; Post Code was: HA3 6SB, now: N20 8NH
dot icon05/03/2008
Return made up to 14/02/08; no change of members
dot icon06/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 14/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon13/03/2006
Return made up to 14/02/06; full list of members
dot icon08/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2005
Return made up to 14/02/05; full list of members
dot icon08/03/2005
Director's particulars changed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/03/2004
Return made up to 14/02/04; full list of members
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon21/03/2003
Return made up to 14/02/03; full list of members
dot icon21/03/2003
Director's particulars changed
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/05/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon08/04/2002
Return made up to 14/02/02; full list of members
dot icon03/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon29/04/2001
Return made up to 14/02/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Return made up to 14/02/00; full list of members
dot icon15/08/1999
Accounts for a small company made up to 1998-12-31
dot icon15/08/1999
Registered office changed on 16/08/99 from: no 1 clerkenwell green london EC1R 0DE
dot icon31/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Return made up to 14/02/99; no change of members
dot icon23/03/1999
Director's particulars changed
dot icon29/01/1999
Particulars of mortgage/charge
dot icon12/07/1998
Accounts for a small company made up to 1997-12-31
dot icon05/05/1998
Registered office changed on 06/05/98 from: c/o halperns 19-29 woburn place london WC1H 0XF
dot icon24/02/1998
Return made up to 14/02/98; full list of members
dot icon09/07/1997
Registered office changed on 10/07/97 from: c/o petrie onnie and morris 104-105 newgate street london EC1A 7LJ
dot icon03/06/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
Return made up to 14/02/97; full list of members
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Secretary resigned
dot icon11/12/1996
Particulars of mortgage/charge
dot icon01/12/1996
Particulars of mortgage/charge
dot icon07/09/1996
Accounts for a small company made up to 1995-12-31
dot icon06/03/1996
Return made up to 14/02/96; full list of members
dot icon06/03/1996
Director's particulars changed
dot icon15/08/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
Return made up to 14/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Accounts for a small company made up to 1993-12-31
dot icon24/02/1994
Return made up to 14/02/94; full list of members
dot icon24/02/1994
Registered office changed on 25/02/94
dot icon26/05/1993
Accounts for a small company made up to 1992-12-31
dot icon27/02/1993
Return made up to 14/02/93; full list of members
dot icon27/02/1993
Director's particulars changed
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon22/07/1992
Return made up to 28/06/92; full list of members
dot icon30/06/1991
Return made up to 28/06/91; full list of members
dot icon04/06/1991
Accounts for a small company made up to 1990-12-31
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon13/09/1990
Return made up to 28/06/90; full list of members
dot icon30/01/1989
Accounting reference date notified as 31/12
dot icon26/01/1989
Wd 13/01/89 ad 04/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon26/01/1989
Director resigned;new director appointed
dot icon26/01/1989
Secretary resigned;new secretary appointed
dot icon28/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KINGSWOOD NOMINEES LIMITED
Corporate Secretary
21/03/2002 - 16/08/2009
18
Kempner, Sidney
Secretary
03/02/1997 - 21/03/2002
1

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 MARKETING IMAGE LIMITED

MARKETING IMAGE LIMITED is an(a) Dissolved company incorporated on 28/12/1988 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There is currently no 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 MARKETING IMAGE LIMITED?

toggle

MARKETING IMAGE LIMITED is currently Dissolved. It was registered on 28/12/1988 and dissolved on 24/02/2012.

Where is MARKETING IMAGE LIMITED located?

toggle

MARKETING IMAGE LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does MARKETING IMAGE LIMITED do?

toggle

MARKETING IMAGE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for MARKETING IMAGE LIMITED?

toggle

The latest filing was on 24/02/2012: Final Gazette dissolved following liquidation.