SPG MARKETING SOLUTIONS LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom
StatusDISSOLVED
Company No.01244105
CategoryPrivate Limited Company
Incorporated12 Feb 1976
Age48 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 17 days

SUMMARY

SPG MARKETING SOLUTIONS LIMITED is an dissolved private limited company with number 01244105. It was incorporated 48 years, 3 months, 21 days ago, on 12 February 1976 and it was dissolved 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-27

Officer name: Stephen John Bradley

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 24 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Bradley

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Marcus

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Marcus

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen John Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Pyper

Change date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-31

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change sail address company

Date: 11 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Marcus

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Marcus

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Appiah

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Appiah

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 23/09/2009 from 55 north wharf road london W2 1LA

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed simon john pyper

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed michael danson

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith sadler

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed debrett's LIMITED\certificate issued on 08/12/04

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/04; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed debrett's peerage LIMITED\certificate issued on 17/03/03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 05/06/00 from: garfield house 86-88 edgware road london W2 2YW

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/99; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/95; no change of members

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF


Some Companies

BLUE PRINT MANAGEMENT SERVICES LIMITED

UNITS 7-8 LOVETT ROAD, HAMPTON LOVETT INDUSTRIAL ESTATE,,DROITWICH,WR9 0QG

Number:03099094
Status:ACTIVE
Category:Private Limited Company

BYZANTINE MEDIA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07693337
Status:ACTIVE
Category:Private Limited Company

CORAM CHILDREN'S LEGAL CENTRE LIMITED

RIVERSIDE OFFICE CENTRE CENTURY HOUSE NORTH,COLCHESTER,CO1 1RE

Number:01520787
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELLIS COATINGS LTD

9 PATTERTON DRIVE,GLASGOW,G78 2NN

Number:SC573288
Status:ACTIVE
Category:Private Limited Company

PAT SHARKEY ENGINEERING LIMITED

DEB HOUSE 19 MIDDLEWOODS WAY,CARLTON BARNSLEY,S71 3HR

Number:03846885
Status:ACTIVE
Category:Private Limited Company

S V TAYLOR DIGESTATE LTD

BARNS FARM,TELFORD,TF6 6QX

Number:10658763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source