Company NameHuntsworth Dormant 2 Limited
Company StatusDissolved
Company Number03207763
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesMarchcom. Co. UK Ltd. and Citigate Marchcom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(15 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Paul Lawrence Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aubyns Oakshade Road
Oxshott
Leatherhead
Surrey
KT22 0LF
Director NameDavid Miles Kidwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleDesigner
Correspondence AddressRiver Glimpse 11 Severn Court
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5US
Secretary NameMr John Richard Holmes
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Torrington Road
Claygate
Esher
Surrey
KT10 0SA
Secretary NameMr Paul Lawrence Reynolds
NationalityBritish
StatusResigned
Appointed29 June 1997(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Aubyns Oakshade Road
Oxshott
Leatherhead
Surrey
KT22 0LF
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Philip Anthony Eames
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxwood 20 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed23 March 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2001)
RoleExecutive
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2006)
RoleFinances Directro
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(9 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(18 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed14 June 2015(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(6 pages)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 15/11/2018
(1 page)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
9 May 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
9 May 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
21 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 21 July 2016 (1 page)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 21 July 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
13 July 2015Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
27 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
6 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 September 2007Full accounts made up to 31 December 2006 (11 pages)
9 September 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 December 2005 (12 pages)
1 February 2007Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
29 December 2005Full accounts made up to 28 February 2005 (13 pages)
29 December 2005Full accounts made up to 28 February 2005 (13 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
18 November 2005New director appointed (5 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (5 pages)
18 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 November 2005Memorandum and Articles of Association (11 pages)
7 November 2005Memorandum and Articles of Association (11 pages)
28 October 2005Company name changed citigate marchcom LIMITED\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed citigate marchcom LIMITED\certificate issued on 28/10/05 (2 pages)
11 July 2005Return made up to 05/06/05; full list of members (2 pages)
11 July 2005Return made up to 05/06/05; full list of members (2 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
14 September 2004Full accounts made up to 29 February 2004 (16 pages)
14 September 2004Full accounts made up to 29 February 2004 (16 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
15 June 2004Return made up to 05/06/04; full list of members (6 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
4 October 2003Full accounts made up to 28 February 2003 (16 pages)
4 October 2003Full accounts made up to 28 February 2003 (16 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
4 September 2002Full accounts made up to 28 February 2002 (15 pages)
4 September 2002Full accounts made up to 28 February 2002 (15 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
28 June 2002Return made up to 05/06/02; full list of members (11 pages)
28 June 2002Return made up to 05/06/02; full list of members (11 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (15 pages)
14 November 2001Full accounts made up to 28 February 2001 (15 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
13 June 2001Return made up to 05/06/01; full list of members (7 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 June 2000Return made up to 05/06/00; full list of members (7 pages)
23 June 2000Return made up to 05/06/00; full list of members (7 pages)
26 April 2000Auditor's resignation (1 page)
26 April 2000Auditor's resignation (1 page)
26 April 2000Full accounts made up to 30 November 1999 (13 pages)
26 April 2000Full accounts made up to 30 November 1999 (13 pages)
13 April 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
13 April 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
7 April 2000Company name changed marchcom. Co. Uk LTD.\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed marchcom. Co. Uk LTD.\certificate issued on 10/04/00 (2 pages)
3 April 2000Registered office changed on 03/04/00 from: 179 london road studios kingston upon thames surrey KT2 6PW (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed;new director appointed (3 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed;new director appointed (3 pages)
3 April 2000Registered office changed on 03/04/00 from: 179 london road studios kingston upon thames surrey KT2 6PW (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
22 March 2000Auditor's resignation (1 page)
22 March 2000Auditor's resignation (1 page)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 September 1999Return made up to 05/06/99; no change of members (4 pages)
7 September 1999Return made up to 05/06/99; no change of members (4 pages)
24 June 1998Return made up to 05/06/98; no change of members (4 pages)
24 June 1998Return made up to 05/06/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New secretary appointed (2 pages)
7 August 1997Return made up to 05/06/97; full list of members (6 pages)
7 August 1997Return made up to 05/06/97; full list of members (6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (1 page)
10 June 1996New director appointed (1 page)
10 June 1996Secretary resigned (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (2 pages)
10 June 1996New secretary appointed (2 pages)
5 June 1996Incorporation (11 pages)
5 June 1996Incorporation (11 pages)