GOLDTHORN MARKETING LIMITED
Status | ACTIVE |
Company No. | 02720708 |
Category | Private Limited Company |
Incorporated | 05 Jun 1992 |
Age | 31 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GOLDTHORN MARKETING LIMITED is an active private limited company with number 02720708. It was incorporated 31 years, 11 months, 25 days ago, on 05 June 1992. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 30 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joan Elizabeth Hutton
Cessation date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Confirmation statement with updates
Date: 14 Jul 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rodney Alexander Mortimer Hutton
Change date: 2018-07-18
Documents
Change person director company with change date
Date: 20 Jun 2019
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-18
Officer name: Rodney Alexander Mortimer Hutton
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Second filing notification of a person with significant control
Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Rodney Alexander Mortimer Hutton
Documents
Second filing notification of a person with significant control
Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC01
Psc name: Joan Elizabeth Hutton
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
New address: Aissela 46 High Street Esher Surrey KT10 9QY
Old address: 100a High Street Hampton Middlesex TW12 2st
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joan Elizabeth Hutton
Notification date: 2016-04-07
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rodney Alexander Mortimer Hutton
Notification date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
Change date: 2014-08-28
New address: 100a High Street Hampton Middlesex TW12 2ST
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-11
Officer name: Rodney Alexander Mortimer Hutton
Documents
Change person secretary company with change date
Date: 11 Jul 2012
Action Date: 11 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joan Elizabeth Hutton
Change date: 2011-07-11
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 21 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/98; no change of members
Documents
Accounts with accounts type full
Date: 07 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 12 Aug 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 12 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 12/08/97 from: hurst house 157/169 walton road east molesey surrey KT8 0DX
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 14 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/96; full list of members
Documents
Legacy
Date: 12 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/95; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Jul 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 23 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/93; full list of members
Documents
Legacy
Date: 16 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 23/12/92--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 21/09/92 from: 788/790 finchley road london NW11 7UR
Documents
Legacy
Date: 21 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
HAMILTON HOUSE,LONDON,E4 9LD
Number: | 10658823 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CONISTON GARDENS,SOUTHAMPTON,SO30 0LP
Number: | 11444247 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A VICTORIA ROAD,ALTRINCHAM,WA15 9AD
Number: | 10677700 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 ELSENHAM STREET,LONDON,SW18 5NR
Number: | 07826423 |
Status: | ACTIVE |
Category: | Private Limited Company |
23B ST THOMAS STREET,,NE1 4LE
Number: | 06093655 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PAYNES LANE,WARWICKSHIRE,CV21 2UH
Number: | 04518656 |
Status: | ACTIVE |
Category: | Private Limited Company |