Company NameAllied Marketing Limited
DirectorRudolf Meroni
Company StatusActive
Company Number03723930
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusCurrent
Appointed18 June 1999(3 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Rudolf Meroni
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 October 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMoore Consulting Sa (Corporation)
StatusResigned
Appointed18 June 1999(3 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 October 2015)
Correspondence AddressTrident Chambers PO Box 146 Road Town
Tortola
Bvi
Foreign

Contact

Websitealliedmarketing.co.uk

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Moore Consulting Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,978
Cash£417
Current Liabilities£1,073

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
4 December 2015Termination of appointment of Moore Consulting Sa as a director on 6 October 2015 (1 page)
4 December 2015Termination of appointment of Moore Consulting Sa as a director on 6 October 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
9 May 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Rudolf Meroni
(5 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
31 March 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
31 March 2010Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Moore Consulting Sa on 1 October 2009 (2 pages)
31 March 2010Appointment of Dr. Rudolf Meroni as a director
  • ANNOTATION A second filed AP01 was registered on 09/05/2014
(3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 March 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 April 2007Return made up to 02/03/07; full list of members (2 pages)
13 April 2007Return made up to 02/03/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
3 March 2006Return made up to 02/03/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
27 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
12 April 2005Return made up to 02/03/05; full list of members (6 pages)
12 April 2005Return made up to 02/03/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
15 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
15 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
30 April 2004Return made up to 02/03/04; full list of members (6 pages)
30 April 2004Return made up to 02/03/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
18 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
3 October 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
9 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
9 March 2000Return made up to 02/03/00; full list of members (6 pages)
2 February 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 February 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: somerset house temple street birmingham B2 5DN (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: somerset house temple street birmingham B2 5DN (1 page)
24 June 1999Director resigned (1 page)
2 March 1999Incorporation (10 pages)
2 March 1999Incorporation (10 pages)