MARIS MARKETING SERVICES LTD
Overview
Company Name | MARIS MARKETING SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03839752 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARIS MARKETING SERVICES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARIS MARKETING SERVICES LTD located?
Registered Office Address | 4th Floor The Harlequin Building 65 Southwark Street SE1 0HR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARIS MARKETING SERVICES LTD?
Company Name | From | Until |
---|---|---|
ROBERTS & ROBERTS DESIGN LIMITED | Jul 29, 2014 | Jul 29, 2014 |
MARIS REGIONS LIMITED | Jun 27, 2001 | Jun 27, 2001 |
MARIS INTERIORS NORTH LIMITED | Oct 28, 1999 | Oct 28, 1999 |
BROOMCO (1941) LIMITED | Sep 10, 1999 | Sep 10, 1999 |
What are the latest accounts for MARIS MARKETING SERVICES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARIS MARKETING SERVICES LTD?
Last Confirmation Statement Made Up To | Sep 10, 2025 |
---|---|
Next Confirmation Statement Due | Sep 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 10, 2024 |
Overdue | No |
What are the latest filings for MARIS MARKETING SERVICES LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Michael Andrew Howard on Jan 31, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas James Meek as a director on May 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter David Bristow as a director on Feb 22, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Michael Andrew Howard on Jan 07, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter David Bristow as a director on Mar 17, 2021 | 2 pages | AP01 | ||
Appointment of Mr Thomas James Meek as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark John Mosconi as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Bruce Laurence Bavin as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Vaughan as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Neill Mills as a secretary on Jan 18, 2021 | 1 pages | TM02 | ||
Appointment of Mr Daniel William Finlay as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Anthony Hughes as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Julian Nicholas Smith as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Michael Andrew Howard as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MARIS MARKETING SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAVIN, Bruce Laurence | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | British | Company Director | 279030170001 | ||||
FINLAY, Daniel William | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | British | Company Director | 256378040001 | ||||
HOWARD, Michael Andrew | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | United Kingdom | British | Company Director | 61856890013 | ||||
HUGHES, John Anthony | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | Irish | Company Director | 279030000001 | ||||
MOSCONI, Mark John | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | British | Company Director | 256377940001 | ||||
SMITH, Julian Nicholas | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | British | Company Director | 69616630003 | ||||
MILLS, John Neill | Secretary | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th England | British | 85237910002 | ||||||
SMITH, Julian Nicholas | Secretary | 45 Marlyns Drive Burpham GU4 7LT Guildford Surrey | British | Company Secretary | 141403070001 | |||||
VAUGHAN, Simon | Secretary | 23 Kenwood Drive KT12 5AU Walton On Thames Surrey | British | Finance Director | 164572820001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BRISTOW, Peter David | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | British | Company Director | 280994100001 | ||||
BUCKNALL, Giselle Mary | Director | Cullett Glaziers Lane GU13 2EB Nomandy Surrey | United Kingdom | British | Company Director | 100616500001 | ||||
CROSSMAN, Ian Michael | Director | Springmead 9 Hillside Road GU11 3LX Aldershot Hampshire | United Kingdom | British | Company Director | 141418210001 | ||||
GROOM, Adrian Roger | Director | Blue Pryor Cottage The Street GU51 5SG Crookham Village Hampshire | United Kingdom | British | Group Managing Director | 141403080001 | ||||
HEADLEY, Stephen Eldridge Sinclair | Director | 65 Sandhill Way HP19 8GU Aylesbury Buckinghamshire | British | Director | 76672110001 | |||||
HOLDER, Andrew Jonathan | Director | 58 Montague Close RG40 5PH Wokingham Berkshire | British | Managing Director | 67048730001 | |||||
MEEK, Thomas James | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th | England | British | Company Director | 279030330001 | ||||
SALAZAR, Adam Brian | Director | 25 Montague Hall Place WD23 1QG Bushey Hertfordshire | British | Contracts Director | 73696410001 | |||||
SCIARRETTA, Robert Gordon | Director | 2 Court Drive GU52 7UB Fleet Hampshire | British | Company Director | 82480400001 | |||||
STAMATIS, Aki | Director | 6 Birch Close GU10 4TJ Farnham Surrey | United Kingdom | British | Director | 110864650001 | ||||
STOCKS, Howard Gregory | Director | 4 Brookside RH9 8JY South Godstone Surrey | United Kingdom | British | Contracts Director | 104368470001 | ||||
THOMPSON, Stephen Garry | Director | Dean Cottage Dippenhall Street, Crondall GU10 5NY Farnham Surrey | United Kingdom | British | Design Director | 67048760001 | ||||
VAUGHAN, Simon | Director | Floor The Harlequin Building 65 Southwark Street SE1 0HR London 4th England | United Kingdom | British | Finance Director | 164572820001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of MARIS MARKETING SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Maris Interiors Llp | Apr 06, 2016 | 4th Floor 65 Southwark Street SE1 0HR London The Harlequin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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