MARKETING ACTIVITY LIMITED
Overview
Company Name | MARKETING ACTIVITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02031579 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARKETING ACTIVITY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is MARKETING ACTIVITY LIMITED located?
Registered Office Address | PO BOX 70693 62 Buckingham Gate SW1P 9ZP London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARKETING ACTIVITY LIMITED?
Company Name | From | Until |
---|---|---|
GRAPHICLEASE LIMITED | Jun 26, 1986 | Jun 26, 1986 |
What are the latest accounts for MARKETING ACTIVITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MARKETING ACTIVITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Fiona Mary Sharp as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Crowther as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Edward Davison as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Edward Davison as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on Feb 24, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 14 Curzon Street London W1J 5HN* on Feb 01, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Tolliss as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Robert Edward Davison as a secretary | 3 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Who are the officers of MARKETING ACTIVITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROWTHER, David | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Finance | 184391050001 | ||||
BEESLEY, Lesley | Secretary | 18 Dedmere Road SL7 1PG Marlow Buckinghamshire | British | 55069820002 | ||||||
DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175263120001 | ||||||
DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | Director Of Administration | 45449440002 | |||||
FAHMY, William | Secretary | Lakeside,Raynsford Road Dallington Green NN5 7HW Northampton | British | 32443660001 | ||||||
PARRIS, Adrian | Secretary | 15 Allestree Road SW6 6AD Fulham London | British | Company Secretary | 49606540001 | |||||
PAYZE, Philip Charles | Secretary | 90 Heath Road GU31 4EL Petersfield Hampshire | British | 85813930001 | ||||||
SAFFER, Alan | Secretary | 32 Avenue Rise WD23 3AS Bushey Hertfordshire | British | 72309130001 | ||||||
SEDDON, Sandra | Secretary | 45 Lower Bere Wood PO7 7NQ Waterlooville Hampshire | British | 43524840002 | ||||||
TOLLISS, Thomas George | Secretary | Curzon Street W1J 5HN London 14 United Kingdom | British | 165540570001 | ||||||
AU, Iris | Director | 52 St Nicholas Close Little Chalfont HP7 9NP Amersham Buckinghamshire | British | Director | 28174700001 | |||||
BURKE, Joel Enli | Director | Park Lodge Coombe Park KT2 7SB Kingston Upon Thames Surrey | American | Director | 3112300002 | |||||
DAVISON, Robert Edward | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | Group Secretary | 45449440002 | ||||
FAHMY, William | Director | Lakeside,Raynsford Road Dallington Green NN5 7HW Northampton | British | Director | 32443660001 | |||||
GEORGE, William Thomas | Director | Twin Ash House Woodlands SL9 8DD Gerrards Cross Buckinghamshire | British | Director | 43666410002 | |||||
JANES, Robert Henry Shringall | Director | 15 15 The Clubhouse Melton Park IP12 1SZ Woodbridge Suffolk | England | British | Director | 126916080001 | ||||
LARSON, Mark Allan | Director | 3485 Christine Drive Maple Plain 55359 Minnesota U S A | American | Vice President Fin/Admin Ctg/C | 14299990001 | |||||
LEASK, Edward Peter Shephard | Director | One Boyd The Admirals, Gunwharf Quays PO1 3TW Portsmouth Hampshire | United Kingdom | British | Chartered Accountant | 11440270004 | ||||
OSCROFT, William Anthony | Director | 17a Saint Anns Road SW13 9LH London | British | Company Director | 76808400001 | |||||
PARRIS, Adrian | Director | 15 Allestree Road SW6 6AD Fulham London | British | Finance Director | 49606540001 | |||||
PAYZE, Philip Charles | Director | Fair Lawn 90 Heath Road GU31 4EL Petersfield Hampshire | British | Director | 51208770002 | |||||
RYAN, James | Director | 3824 Ridge Ponds Circle Victoria Minnesota 55386 United States | America | Company Director | 45367460001 | |||||
SAFFER, Alan | Director | 32 Avenue Rise WD23 3AS Bushey Hertfordshire | British | Chartered Accountant | 72309130001 | |||||
SEDDON, Sandra | Director | 45 Lower Bere Wood PO7 7NQ Waterlooville Hampshire | British | Director | 43524840002 | |||||
SHARP, Fiona Mary | Director | Ffairfach SA19 6PE Llandeilo Llys Cariad Carmarthenshire United Kingdom | United Kingdom | British | Accountant | 66457680002 | ||||
STICKNEY, Michael Crichton | Director | Tresparrett House Tresparrett PL32 9ST Camelford | British | Director | 28174710002 |
Who are the persons with significant control of MARKETING ACTIVITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fast Track Agency Limited | Apr 06, 2016 | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARKETING ACTIVITY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Nov 02, 1998 Delivered On Nov 05, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars £13,000. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0