Company NameMarketing And Business Services Limited
DirectorElaine Kirkpatrick Hunn
Company StatusActive
Company Number05215684
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Elaine Kirkpatrick Hunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHolmlea Tilthams Green
Godalming
Surrey
GU7 3BT
Secretary NameGordon Hunn
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea Tilthams Green
Godalming
Surrey
GU7 3BT
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
Herts
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Elaine Kirkpatrick Hunn
100.00%
Ordinary

Financials

Year2014
Net Worth£4,388
Cash£5,289
Current Liabilities£2,938

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 4 May 2021 (1 page)
4 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
19 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 March 2016Secretary's details changed for Gordon Hunn on 31 March 2016 (1 page)
31 March 2016Secretary's details changed for Gordon Hunn on 31 March 2016 (1 page)
31 March 2016Director's details changed for Elaine Kirkpatrick Hunn on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Elaine Kirkpatrick Hunn on 31 March 2016 (2 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 6 Regent Gate High Street Waltham Cross Hertfordshire EN8 7AF to 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 19 November 2014 (1 page)
24 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 August 2011 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)
6 September 2010Director's details changed for Elaine Kirkpatrick Hunn on 26 August 2010 (2 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Elaine Kirkpatrick Hunn on 26 August 2010 (2 pages)
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Return made up to 26/08/09; full list of members (3 pages)
3 September 2009Return made up to 26/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 September 2008Return made up to 26/08/08; full list of members (3 pages)
22 September 2008Return made up to 26/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 November 2007Return made up to 26/08/07; full list of members (2 pages)
16 November 2007Return made up to 26/08/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 October 2006Return made up to 26/08/06; full list of members (6 pages)
4 October 2006Return made up to 26/08/06; full list of members (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2005Return made up to 26/08/05; full list of members (6 pages)
29 September 2005Return made up to 26/08/05; full list of members (6 pages)
24 June 2005Registered office changed on 24/06/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
24 June 2005Registered office changed on 24/06/05 from: 167A turners hill cheshunt hertfordshire EN8 9BH (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004Registered office changed on 28/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2004Director resigned (2 pages)
3 September 2004Secretary resigned (2 pages)
3 September 2004Director resigned (2 pages)
3 September 2004Secretary resigned (2 pages)
26 August 2004Incorporation (8 pages)
26 August 2004Incorporation (8 pages)