THE CAMPUS MARKETING COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

THE CAMPUS MARKETING COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04219545

Incorporation date

18/05/2001

Size

Full

Contacts

Registered address

Registered address

59-65 Worship Street, London, EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon22/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2012
Appointment of Mrs Elaine Marriner as a secretary on 2012-02-15
dot icon15/02/2012
Termination of appointment of Kirsty Mcshannon as a secretary on 2012-02-15
dot icon07/02/2012
First Gazette notice for voluntary strike-off
dot icon30/01/2012
Application to strike the company off the register
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/05/2011
Register(s) moved to registered inspection location
dot icon18/05/2011
Register inspection address has been changed
dot icon22/12/2010
Full accounts made up to 2010-07-31
dot icon05/11/2010
Appointment of Kirsty Mcshannon as a secretary
dot icon05/11/2010
Termination of appointment of Elaine Marriner as a secretary
dot icon26/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon26/08/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon28/05/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-05-17
dot icon29/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon12/03/2010
Appointment of Mr Dean James as a director
dot icon11/03/2010
Director's details changed for Gavin Aldrich on 2010-03-11
dot icon11/03/2010
Termination of appointment of Adam Driscoll as a director
dot icon11/03/2010
Full accounts made up to 2009-07-31
dot icon18/08/2009
Auditor's resignation
dot icon06/08/2009
Full accounts made up to 2008-07-31
dot icon30/07/2009
Director's Change of Particulars / gavin aldrich / 29/07/2009 / HouseName/Number was: , now: 24; Street was: 26 chamberlain drive, now: boars head avenue; Post Town was: wilmslow, now: standish; Region was: cheshire, now: wigan; Post Code was: SK9 2SN, now: WN6 0BH
dot icon19/06/2009
Return made up to 18/05/09; full list of members
dot icon14/05/2009
Director's Change of Particulars / adam driscoll / 14/05/2009 / HouseName/Number was: , now: 15; Street was: 83 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW1 7AE; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW1 7AE
dot icon11/03/2009
Appointment Terminated Director thomas simmons
dot icon27/05/2008
Return made up to 18/05/08; full list of members
dot icon23/05/2008
Location of register of members
dot icon23/05/2008
Location of debenture register
dot icon07/02/2008
Full accounts made up to 2007-07-31
dot icon20/11/2007
Director's particulars changed
dot icon29/10/2007
Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
dot icon02/10/2007
Resolutions
dot icon29/08/2007
Registered office changed on 29/08/07 from: zeppelin building 59-61 farringdon road london EC1M 3JB
dot icon23/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Secretary resigned
dot icon01/06/2007
Return made up to 18/05/07; full list of members
dot icon18/04/2007
Director resigned
dot icon15/02/2007
Full accounts made up to 2006-07-31
dot icon23/05/2006
Return made up to 18/05/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-07-31
dot icon15/12/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Director resigned
dot icon27/10/2005
Secretary's particulars changed
dot icon04/07/2005
Return made up to 18/05/05; full list of members
dot icon04/04/2005
Secretary's particulars changed
dot icon09/02/2005
Registered office changed on 09/02/05 from: 109A regents park road primrose hill london NW1 8UR
dot icon17/01/2005
Full accounts made up to 2004-07-31
dot icon17/01/2005
Accounting reference date shortened from 31/12/04 to 31/07/04
dot icon20/12/2004
Return made up to 18/05/04; full list of members; amend
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/07/2004
New secretary appointed
dot icon23/06/2004
Return made up to 18/05/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon13/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon18/02/2004
Secretary resigned
dot icon17/02/2004
Registered office changed on 17/02/04 from: trinity bouy wharf unit 2 container city 64 orchard place london E14 0JW
dot icon17/02/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2004
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon06/01/2004
Miscellaneous
dot icon11/12/2003
Director resigned
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
Return made up to 18/05/03; full list of members
dot icon17/07/2003
Director's particulars changed
dot icon17/07/2003
Registered office changed on 17/07/03 from: 190 berglen court 7 branch road london E14 7JZ
dot icon17/07/2003
New secretary appointed
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Registered office changed on 08/05/03 from: 4 middle street london EC1A 7NQ
dot icon25/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon23/03/2003
Full accounts made up to 2002-09-30
dot icon12/12/2002
Director resigned
dot icon15/11/2002
Return made up to 18/05/02; full list of members
dot icon15/11/2002
New secretary appointed
dot icon08/11/2002
S-div 07/08/02
dot icon05/11/2002
Ad 07/08/02--------- £ si 100@1=100 £ ic 1/101
dot icon09/09/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon19/04/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon11/04/2002
Secretary resigned
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
New director appointed
dot icon25/05/2001
Secretary resigned
dot icon25/05/2001
Director resigned
dot icon25/05/2001
Registered office changed on 25/05/01 from: suite 17 city business centre lower road london SE16 2XB
dot icon18/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
18/05/2001 - 18/05/2001
5391
JPCORD LIMITED
Nominee Director
18/05/2001 - 18/05/2001
5355
Mr Antony John Harbron
Director
02/02/2004 - 31/07/2005
9
Driscoll, Adam Charles
Director
08/11/2005 - 25/02/2010
113
Fox, Simon Richard
Director
02/03/2010 - Present
390

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 THE CAMPUS MARKETING COMPANY (UK) LIMITED

THE CAMPUS MARKETING COMPANY (UK) LIMITED is an(a) Dissolved company incorporated on 18/05/2001 with the registered office located at 59-65 Worship Street, London, EC2A 2DU. 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 THE CAMPUS MARKETING COMPANY (UK) LIMITED?

toggle

THE CAMPUS MARKETING COMPANY (UK) LIMITED is currently Dissolved. It was registered on 18/05/2001 and dissolved on 22/05/2012.

Where is THE CAMPUS MARKETING COMPANY (UK) LIMITED located?

toggle

THE CAMPUS MARKETING COMPANY (UK) LIMITED is registered at 59-65 Worship Street, London, EC2A 2DU.

What does THE CAMPUS MARKETING COMPANY (UK) LIMITED do?

toggle

THE CAMPUS MARKETING COMPANY (UK) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for THE CAMPUS MARKETING COMPANY (UK) LIMITED?

toggle

The latest filing was on 22/05/2012: Final Gazette dissolved via voluntary strike-off.