London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Paul Wilson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Autumn Cottage 2 Keston End Leaves Green Road Kent BR2 6DT |
Director Name | Ian Henry McShane |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 1993) |
Role | Financial Director |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Director Name | Michael Holman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Greengages Seething Fen Seething Norwich Norfolk NR15 1DG |
Director Name | Mr Tylan Salih Bahcheli |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 56 Rostrevor Road London SW6 5AD |
Director Name | Donald Gordon Green |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 12 Hoads Wood Gardens Ashford Kent TN25 4QB |
Secretary Name | Ian Henry McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 3 Wheatfields Close Hillington Norfolk PE31 6DF |
Secretary Name | Raymond Bruce Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 80 Fleet Street London EC4Y 1NA |
Secretary Name | Mr James Henry George Monteith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(4 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Mr James Henry George Monteith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 145 Rosendale Road Dulwich London SE21 8HE |
Director Name | Jacqueline Elizabeth Holman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Greengages Seething Fen Norwich Norfolk NR15 1DG |
Director Name | Miss Lesley Jane Ancliff |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Pembury Grange, Sandown Park Tunbridge Wells Kent TN2 4RP |
Secretary Name | Miss Lesley Jane Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Pembury Grange, Sandown Park Tunbridge Wells Kent TN2 4RP |
Director Name | Mr David Charles Perkins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 98 Lexham Gardens London W8 6JQ |
Director Name | Ms Linda Marie Claire Bosch |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 67 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NL |
Secretary Name | Darren Goodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Co9 |
Director Name | Tom Nangle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2007) |
Role | Manager |
Correspondence Address | 1 Croft Walk Broxbourne Hertfordshire EN10 6LD |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mr Andre John Leonard Kleinman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 138 Cheriton Road Folkestone Kent CT19 5JR |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(25 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | orbitalmailing.co.uk |
---|
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Orbital Marketing Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,617,794 |
Gross Profit | £818,509 |
Net Worth | £859,393 |
Cash | £325,339 |
Current Liabilities | £543,134 |
Latest Accounts | 28 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 17 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
23 December 1998 | Delivered on: 23 December 1998 Satisfied on: 30 June 2003 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x sitma C80/750/i automatic wrapping machine plus pivoting feeder serial no 1445. Fully Satisfied |
29 September 1997 | Delivered on: 30 September 1997 Satisfied on: 30 June 2003 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Modifications to a used sitma C905 mailing line serial no. 249 including:- 1 526/3 supplementary module no. 1461 series 21 together with 5 675 sitma hopper feeders. 1 102/t area code seperating device no. 17 series 1.. see the mortgage charge document for full details. Fully Satisfied |
14 December 1993 | Delivered on: 18 December 1993 Satisfied on: 7 March 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
25 October 1990 | Delivered on: 31 October 1990 Satisfied on: 7 March 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncaled capital. (Excluding those mentioned above). Fully Satisfied |
31 July 1989 | Delivered on: 19 August 1989 Persons entitled: Neataction Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the. & book debts. (See form 395 for full details).. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 July 1989 | Delivered on: 4 August 1989 Satisfied on: 26 June 1993 Persons entitled: East Trust Limited Classification: Composite gurantee & debenture Secured details: All monies due or to become due from thecompany and/or regislater 1058 limited non k/a transmail limited on any account whatsoever to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1989 | Delivered on: 3 August 1989 Satisfied on: 26 June 1993 Persons entitled: Anpal Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a discounting agreement dated 31/7/89. Particulars: Floating charge over the company's right title benefit & interest in all its book & other debts including the benefit of all guarantees indemnities & other securities. Fully Satisfied |
7 December 2020 | Full accounts made up to 28 December 2019 (18 pages) |
---|---|
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
19 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 023815430009, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
17 September 2018 | Registration of charge 023815430008, created on 4 September 2018 (63 pages) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
5 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
2 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
3 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (17 pages) |
3 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (17 pages) |
3 April 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (17 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Termination of appointment of Ronald Burford as a director (2 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
19 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
19 December 2012 | Termination of appointment of Ronald Burford as a director (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Company name changed magazine mailing LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Company name changed magazine mailing LIMITED\certificate issued on 08/11/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Resolutions
|
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Director's details changed for Andre Kleinman on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Andre Kleinman on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Pauline Burford on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Andre Kleinman on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Ronald Albert Burford on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Pauline Burford on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ronald Albert Burford on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Diana Pauline Burford on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ronald Albert Burford on 1 October 2009 (2 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 January 2009 | Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page) |
2 January 2009 | Director and secretary's change of particulars / barry tipping / 09/06/2007 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
28 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
20 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
20 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
3 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 6 haslemere industrial estate sutton road maidstone kent ME15 9LQ (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: unit 6 haslemere industrial estate sutton road maidstone kent ME15 9LQ (1 page) |
6 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
6 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
8 June 2006 | Return made up to 18/12/05; full list of members (6 pages) |
8 June 2006 | Return made up to 18/12/05; full list of members
|
21 December 2005 | Secretary's particulars changed
|
21 December 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
7 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
3 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: city bridge house 57 southwark street london SE1 1RU (1 page) |
15 September 2004 | New secretary appointed (3 pages) |
15 September 2004 | New secretary appointed (3 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: city bridge house 57 southwark street london SE1 1RU (1 page) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
13 September 2004 | Company name changed wegener dm - contact & fulfil, m aidstone LTD\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Company name changed wegener dm - contact & fulfil, m aidstone LTD\certificate issued on 13/09/04 (2 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
26 January 2004 | Company name changed magazine mailing LIMITED\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed magazine mailing LIMITED\certificate issued on 26/01/04 (2 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 July 2002 | Director resigned (2 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | Director resigned (2 pages) |
5 July 2002 | New director appointed (3 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 March 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members
|
10 January 2002 | Return made up to 18/12/01; full list of members
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
13 September 2001 | Auditor's resignation (2 pages) |
13 September 2001 | Auditor's resignation (2 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 2A southwark bridge bridge office village thrale street london SE1 9JG (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 2A southwark bridge bridge office village thrale street london SE1 9JG (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed (1 page) |
18 August 1999 | New secretary appointed (1 page) |
18 August 1999 | New director appointed (1 page) |
18 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
10 August 1999 | Full accounts made up to 30 April 1999 (18 pages) |
5 February 1999 | Return made up to 18/12/98; full list of members
|
5 February 1999 | Return made up to 18/12/98; full list of members
|
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
16 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
15 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
28 November 1996 | Auditor's resignation (2 pages) |
28 November 1996 | Auditor's resignation (2 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
9 September 1996 | Full accounts made up to 30 April 1996 (16 pages) |
12 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
18 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
18 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
20 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
9 May 1989 | Incorporation (21 pages) |
9 May 1989 | Incorporation (21 pages) |