MARKETING WEEK COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

MARKETING WEEK COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03119804

Incorporation date

29/10/1995

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Wells Point, 79 Wells Street, London W1T 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1995)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon24/09/2014
Application to strike the company off the register
dot icon04/08/2014
Appointment of Grainne Brankin as a secretary on 2014-07-30
dot icon04/08/2014
Termination of appointment of Matthew David Alexander Jones as a secretary on 2014-07-30
dot icon19/03/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon19/03/2014
Notice of agreement to exemption from filing of accounts for period ending 30/06/13
dot icon19/03/2014
Filing exemption statement of guarantee by parent company for period ending 30/06/13
dot icon03/02/2014
Termination of appointment of Claire Vanessa Baty as a secretary on 2014-01-29
dot icon03/02/2014
Appointment of Matthew David Alexander Jones as a secretary on 2014-01-29
dot icon03/12/2013
Termination of appointment of Peter Jonathan Harris as a director on 2013-11-15
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon29/07/2013
Appointment of Mr Peter Jonathan Harris as a director on 2013-07-18
dot icon28/05/2013
Termination of appointment of Geoffrey Tristan Descarriers Wilmot as a director on 2013-05-24
dot icon02/05/2013
Register(s) moved to registered inspection location
dot icon18/04/2013
Register(s) moved to registered inspection location
dot icon16/04/2013
Register inspection address has been changed
dot icon02/04/2013
Accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon01/10/2012
Appointment of Claire Vanessa Baty as a secretary on 2012-10-01
dot icon01/10/2012
Termination of appointment of Philippa Anne Keith as a secretary on 2012-10-01
dot icon01/04/2012
Accounts made up to 2011-06-30
dot icon02/01/2012
Registered office address changed from 50 Poland Street London W1F 7AX on 2012-01-03
dot icon15/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Michael Lally as a director on 2011-10-10
dot icon02/10/2011
Appointment of Mrs Philippa Anne Keith as a secretary on 2011-10-01
dot icon02/10/2011
Termination of appointment of Claire Vanessa Baty as a secretary on 2011-10-01
dot icon27/06/2011
Appointment of Mr Mark Henry Kerswell as a director
dot icon19/12/2010
Termination of appointment of a director
dot icon09/11/2010
Accounts made up to 2010-06-30
dot icon03/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/09/2010
Appointment of Claire Vanessa Baty as a secretary
dot icon30/09/2010
Appointment of Michael Lally as a director
dot icon30/09/2010
Termination of appointment of Ian Roberts as a secretary
dot icon16/11/2009
Accounts made up to 2009-06-30
dot icon15/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon19/10/2009
Director's details changed for Geoffrey Tristan Descarriers Wilmot on 2009-10-01
dot icon19/10/2009
Director's details changed for Graham Veere Sherren on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Ian Paul Hartin Roberts on 2009-10-01
dot icon29/12/2008
Accounts made up to 2008-06-30
dot icon24/11/2008
Return made up to 30/10/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-06-30
dot icon07/11/2007
Return made up to 30/10/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-06-30
dot icon08/01/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed
dot icon09/11/2006
Return made up to 30/10/06; full list of members
dot icon01/10/2006
Location of register of members
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon09/11/2005
Return made up to 30/10/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon12/07/2005
Certificate of change of name
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
Director resigned
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon30/03/2005
Accounts made up to 2004-06-30
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon31/08/2004
Auditor's resignation
dot icon01/03/2004
-
dot icon10/11/2003
Return made up to 30/10/03; full list of members
dot icon06/07/2003
Accounting reference date shortened from 30/06/04 to 30/06/03
dot icon22/04/2003
-
dot icon16/02/2003
New secretary appointed
dot icon11/02/2003
Accounting reference date extended from 31/01/04 to 30/06/04
dot icon11/02/2003
Registered office changed on 12/02/03 from: 2 forge house summerleys road princes risborough aylesbury, bucks HP17 9DT
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Secretary resigned
dot icon17/12/2002
-
dot icon29/10/2002
Return made up to 30/10/02; full list of members
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned
dot icon18/04/2002
Director resigned
dot icon02/11/2001
Return made up to 30/10/01; full list of members
dot icon03/10/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
New director appointed
dot icon07/08/2001
-
dot icon14/12/2000
New director appointed
dot icon13/12/2000
Return made up to 30/10/00; full list of members
dot icon17/04/2000
-
dot icon03/11/1999
Return made up to 30/10/99; full list of members
dot icon21/10/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1999-01-31
dot icon23/11/1998
Return made up to 30/10/98; no change of members
dot icon23/11/1998
Director's particulars changed
dot icon26/10/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon21/05/1998
Full accounts made up to 1998-01-31
dot icon30/11/1997
Return made up to 30/10/97; no change of members
dot icon06/07/1997
Full accounts made up to 1997-01-31
dot icon24/11/1996
Return made up to 30/10/96; full list of members
dot icon10/12/1995
Accounting reference date notified as 31/01
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
18/07/2013 - 15/11/2013
250
Scott, Jonathan
Director
29/10/1995 - 16/09/2001
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/10/1995 - 29/10/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/10/1995 - 29/10/1995
36021
Home, Diana Sylvia
Secretary
27/03/2002 - 05/01/2003
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 WEEK COMMUNICATIONS LIMITED

MARKETING WEEK COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 29/10/1995 with the registered office located at Wells Point, 79 Wells Street, London W1T 3QN. There are currently 2 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 WEEK COMMUNICATIONS LIMITED?

toggle

MARKETING WEEK COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 29/10/1995 and dissolved on 19/01/2015.

Where is MARKETING WEEK COMMUNICATIONS LIMITED located?

toggle

MARKETING WEEK COMMUNICATIONS LIMITED is registered at Wells Point, 79 Wells Street, London W1T 3QN.

What does MARKETING WEEK COMMUNICATIONS LIMITED do?

toggle

MARKETING WEEK COMMUNICATIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MARKETING WEEK COMMUNICATIONS LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.