MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD

Register to unlock more data on OkredoRegister

MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02261299

Incorporation date

23/05/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

SMITH & WILLIAMSON LLP, Marmion House 3 Copenhagen Street, Worcester WR1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1988)
dot icon09/07/2013
Final Gazette dissolved following liquidation
dot icon09/04/2013
Notice of move from Administration to Dissolution on 2013-03-27
dot icon13/03/2013
Administrator's progress report to 2013-02-13
dot icon13/03/2013
Administrator's progress report to 2012-08-13
dot icon11/10/2012
Notice of extension of period of Administration
dot icon15/05/2012
Registered office address changed from Glendale House Montpellier Terrace Cheltenham Gloucestershire GL50 1OX on 2012-05-16
dot icon10/05/2012
Administrator's progress report to 2012-04-04
dot icon03/04/2012
Notice of extension of period of Administration
dot icon07/11/2011
Administrator's progress report to 2011-10-04
dot icon14/06/2011
Notice of deemed approval of proposals
dot icon31/05/2011
Statement of affairs with form 2.14B
dot icon31/05/2011
Statement of administrator's proposal
dot icon18/04/2011
Registered office address changed from Glendale House Montpellier Terrace Cheltenham Gloucestershire GL50 1OX on 2011-04-19
dot icon17/04/2011
Appointment of an administrator
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/12/2010
Termination of appointment of Alexander Clough as a director
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon14/02/2010
Director's details changed for Alexander James Clough on 2009-10-02
dot icon14/02/2010
Director's details changed for Philip Hicks on 2009-10-02
dot icon20/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon11/02/2009
Return made up to 20/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon10/09/2008
Appointment Terminated Director colin kent
dot icon29/01/2008
Return made up to 20/11/07; full list of members
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon08/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
New director appointed
dot icon23/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon20/12/2006
Return made up to 20/11/06; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon15/02/2006
Return made up to 20/11/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/01/2004
New director appointed
dot icon02/12/2003
Return made up to 20/11/03; full list of members
dot icon12/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon17/08/2003
Secretary resigned
dot icon17/08/2003
New secretary appointed
dot icon17/08/2003
New director appointed
dot icon26/05/2003
Ad 22/04/03--------- £ si 850@1=850 £ ic 74150/75000
dot icon26/05/2003
Ad 22/04/03--------- £ si 2900@1=2900 £ ic 71250/74150
dot icon26/05/2003
Ad 01/04/03--------- £ si 50@1=50 £ ic 71200/71250
dot icon26/05/2003
Ad 01/04/03--------- £ si 100@1=100 £ ic 71100/71200
dot icon09/04/2003
New director appointed
dot icon11/11/2002
Return made up to 20/11/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2002
New director appointed
dot icon26/02/2002
Return made up to 20/11/01; full list of members
dot icon10/02/2002
Particulars of mortgage/charge
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
New secretary appointed
dot icon13/01/2002
Registered office changed on 14/01/02 from: the old school house leckhampton road cheltenham gloucestershire GL53 0AX
dot icon08/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon18/10/2001
Director resigned
dot icon11/12/2000
Return made up to 20/11/00; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-04-30
dot icon14/05/2000
Ad 28/04/00--------- £ si 55000@1=55000 £ ic 16100/71100
dot icon14/05/2000
Nc inc already adjusted 30/04/00
dot icon14/05/2000
Resolutions
dot icon17/04/2000
Certificate of change of name
dot icon21/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon12/08/1999
Ad 30/04/99--------- £ si 16000@1=16000 £ ic 100/16100
dot icon12/08/1999
Resolutions
dot icon12/08/1999
£ nc 100/20000 30/04/99
dot icon20/12/1998
Return made up to 20/11/98; full list of members
dot icon17/08/1998
Full accounts made up to 1998-04-30
dot icon30/04/1998
Registered office changed on 01/05/98 from: 1 crescent terrace cheltenham gloucestershire GL50 3PE
dot icon21/04/1998
Certificate of change of name
dot icon01/02/1998
Accounts for a small company made up to 1997-04-30
dot icon23/11/1997
Return made up to 20/11/97; no change of members
dot icon23/11/1997
Secretary's particulars changed;director's particulars changed
dot icon23/11/1997
Registered office changed on 24/11/97
dot icon18/11/1996
Return made up to 20/11/96; no change of members
dot icon03/11/1996
Full accounts made up to 1996-04-30
dot icon06/12/1995
Return made up to 20/11/95; full list of members
dot icon28/11/1995
Full accounts made up to 1995-04-30
dot icon27/06/1995
Registered office changed on 28/06/95 from: 1, the avenue, the cross, worcester, WR1 3QA.
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 icon29/11/1994
Return made up to 20/11/94; no change of members
dot icon17/10/1994
Full accounts made up to 1994-04-30
dot icon23/01/1994
Return made up to 20/11/93; no change of members
dot icon23/01/1994
Director's particulars changed
dot icon20/01/1994
Accounts for a small company made up to 1993-04-30
dot icon24/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Particulars of mortgage/charge
dot icon18/11/1992
Full accounts made up to 1992-04-30
dot icon11/11/1992
Return made up to 20/11/92; full list of members
dot icon11/11/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon03/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1992
Full accounts made up to 1991-04-30
dot icon09/01/1992
Return made up to 20/11/91; no change of members
dot icon29/05/1991
Full accounts made up to 1990-04-30
dot icon11/05/1991
Return made up to 30/11/90; no change of members
dot icon05/03/1991
Certificate of change of name
dot icon19/09/1990
Full accounts made up to 1989-04-30
dot icon19/06/1990
Return made up to 20/11/89; full list of members
dot icon10/06/1990
Registered office changed on 11/06/90 from: cockshoot farm wichenford nr worcester WR6 6YL
dot icon20/10/1988
Secretary resigned;new secretary appointed
dot icon26/09/1988
Wd 23/09/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon25/09/1988
Accounting reference date notified as 30/04
dot icon31/05/1988
Secretary resigned
dot icon23/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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
Hicks, Philip
Director
31/03/2003 - Present
-
Taylor, Roger
Director
14/07/2003 - Present
1
Kent, Colin John
Director
01/01/2004 - 05/09/2008
6
Mr Alexander James Clough
Director
06/03/2007 - 30/11/2010
11
Woodcock, Guy Edward Christopher, Major
Director
01/01/1992 - Present
6

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 MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD

MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD is an(a) Dissolved company incorporated on 23/05/1988 with the registered office located at SMITH & WILLIAMSON LLP, Marmion House 3 Copenhagen Street, Worcester WR1 2HB. There are currently 4 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 MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD?

toggle

MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD is currently Dissolved. It was registered on 23/05/1988 and dissolved on 09/07/2013.

Where is MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD located?

toggle

MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD is registered at SMITH & WILLIAMSON LLP, Marmion House 3 Copenhagen Street, Worcester WR1 2HB.

What does MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD do?

toggle

MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for MONTPELLIER MARKETING COMMUNICATIONS GROUP LTD?

toggle

The latest filing was on 09/07/2013: Final Gazette dissolved following liquidation.