SUBSCRIPTIONS MARKETING LIMITED

Register to unlock more data on OkredoRegister

SUBSCRIPTIONS MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03434215

Incorporation date

14/09/1997

Size

Small

Contacts

Registered address

Registered address

Dorland House 14-16 Regent Street, London SW1Y 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1997)
dot icon09/06/2014
Final Gazette dissolved following liquidation
dot icon09/03/2014
Liquidators' statement of receipts and payments to 2014-03-04
dot icon09/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2013
Appointment of a voluntary liquidator
dot icon28/11/2012
Liquidators' statement of receipts and payments to 2012-10-30
dot icon10/11/2011
Administrator's progress report to 2011-10-31
dot icon30/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/10/2011
Administrator's progress report to 2011-10-04
dot icon05/07/2011
Statement of affairs with form 2.14B
dot icon19/06/2011
Result of meeting of creditors
dot icon01/06/2011
Statement of administrator's proposal
dot icon30/05/2011
Registered office address changed from Dorland House 14 - 16 Regent Street London SW1Y 4PH United Kingdom on 2011-05-31
dot icon12/04/2011
Appointment of an administrator
dot icon29/03/2011
Termination of appointment of Oliver Spark as a director
dot icon17/03/2011
Termination of appointment of Alistair Ramsay as a director
dot icon21/11/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon21/11/2010
Resolutions
dot icon14/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon14/10/2010
Director's details changed for John Howard Colvin on 2010-09-15
dot icon14/10/2010
Director's details changed for Peter Nevell Phelps on 2010-09-15
dot icon14/10/2010
Director's details changed for Oliver James Spark on 2010-09-15
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/09/2010
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 2010-09-30
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon20/09/2010
Resolutions
dot icon10/11/2009
Appointment of Delano Derrick Bushby as a secretary
dot icon10/11/2009
Termination of appointment of Melanie Heron as a secretary
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon18/03/2009
Director appointed oliver james spark
dot icon20/10/2008
Return made up to 15/09/08; full list of members
dot icon05/08/2008
Accounts made up to 2007-12-31
dot icon30/09/2007
Accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 15/09/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon02/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/09/2006
Return made up to 15/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon13/09/2006
Ad 20/12/02--------- £ si [email protected]=160
dot icon13/09/2006
Nc inc already adjusted 20/12/02
dot icon30/03/2006
New director appointed
dot icon27/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 15/09/05; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon05/01/2005
Particulars of mortgage/charge
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 15/09/04; full list of members
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/09/2003
Return made up to 15/09/03; full list of members
dot icon16/09/2003
Director's particulars changed
dot icon06/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon19/09/2002
Return made up to 15/09/02; full list of members
dot icon01/09/2002
Total exemption full accounts made up to 2002-02-28
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Resolutions
dot icon20/02/2002
Ad 15/01/02--------- £ si 2500@1=2500 £ ic 5000/7500
dot icon04/02/2002
New director appointed
dot icon12/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon05/12/2001
Return made up to 15/09/01; full list of members
dot icon13/11/2001
New director appointed
dot icon06/11/2001
Director's particulars changed
dot icon19/04/2001
Ad 14/04/00--------- £ si 98@1
dot icon12/04/2001
Ad 09/04/01--------- £ si 1111@1=1111 £ ic 3889/5000
dot icon03/04/2001
Ad 28/02/01--------- £ si 1700@1=1700 £ ic 2189/3889
dot icon03/04/2001
Ad 28/02/01--------- £ si 389@1=389 £ ic 1800/2189
dot icon03/04/2001
Registered office changed on 04/04/01 from: macilvin moore 5TH floor congress house 14 lyon road harrow middlesex HA1 2FD
dot icon03/04/2001
Ad 28/02/01--------- £ si 1700@1=1700 £ ic 100/1800
dot icon03/04/2001
Resolutions
dot icon03/04/2001
£ nc 1000/1000000 28/02/01
dot icon15/03/2001
New director appointed
dot icon13/11/2000
Return made up to 15/09/00; full list of members
dot icon02/07/2000
Accounts for a small company made up to 2000-02-29
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned
dot icon02/09/1999
Return made up to 15/09/99; no change of members
dot icon03/07/1999
Accounts for a small company made up to 1999-02-28
dot icon12/05/1999
Registered office changed on 13/05/99 from: 100 baker street london W1M 1LA
dot icon12/05/1999
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon28/09/1998
Return made up to 15/09/98; full list of members
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New secretary appointed
dot icon27/11/1997
Secretary resigned
dot icon27/11/1997
Director resigned
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon01/10/1997
Memorandum and Articles of Association
dot icon01/10/1997
Resolutions
dot icon30/09/1997
Certificate of change of name
dot icon28/09/1997
Registered office changed on 29/09/97 from: 788-790 finchley road london NW11 7UR
dot icon14/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelps, Peter Nevell
Director
15/04/2001 - Present
45
Colvin, John Howard
Director
23/09/1997 - 15/01/1998
39
Colvin, John Howard
Director
28/02/2001 - Present
39
Spark, Oliver James
Director
30/11/2008 - 16/03/2011
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/09/1997 - 23/09/1997
68517

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 SUBSCRIPTIONS MARKETING LIMITED

SUBSCRIPTIONS MARKETING LIMITED is an(a) Dissolved company incorporated on 14/09/1997 with the registered office located at Dorland House 14-16 Regent Street, London SW1Y 4PH. 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 SUBSCRIPTIONS MARKETING LIMITED?

toggle

SUBSCRIPTIONS MARKETING LIMITED is currently Dissolved. It was registered on 14/09/1997 and dissolved on 09/06/2014.

Where is SUBSCRIPTIONS MARKETING LIMITED located?

toggle

SUBSCRIPTIONS MARKETING LIMITED is registered at Dorland House 14-16 Regent Street, London SW1Y 4PH.

What does SUBSCRIPTIONS MARKETING LIMITED do?

toggle

SUBSCRIPTIONS MARKETING LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for SUBSCRIPTIONS MARKETING LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved following liquidation.