GOLF MARKETING SERVICES LIMITED
Status | ACTIVE |
Company No. | 03669322 |
Category | Private Limited Company |
Incorporated | 18 Nov 1998 |
Age | 25 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GOLF MARKETING SERVICES LIMITED is an active private limited company with number 03669322. It was incorporated 25 years, 6 months, 16 days ago, on 18 November 1998. The company address is Essendon Country Club The Farm House, Bedwell Park Essendon Country Club The Farm House, Bedwell Park, Hatfield, AL9 6HN, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Cessation of a person with significant control
Date: 24 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Phillip Craghill
Cessation date: 2021-11-01
Documents
Notification of a person with significant control
Date: 24 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-01
Psc name: Golf Marketing Services Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change person director company with change date
Date: 19 Nov 2020
Action Date: 03 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-03
Officer name: Mr Samuel Joseph Patrick Elder
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Address
Type: AD01
Old address: 14a High Street Welwyn Hertfordshire AL6 9EQ
New address: Essendon Country Club the Farm House, Bedwell Park Essendon Hatfield Herts AL9 6HN
Change date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 07 Feb 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Mr Samuel Joseph Patrick Elder
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Cessation of a person with significant control
Date: 20 Nov 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-08
Psc name: Neil James Gray
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Gray
Termination date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Change person director company with change date
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-16
Officer name: Mr Samuel Joseph Patrick Elder
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Craghill
Change date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Joseph Patrick Elder
Appointment date: 2017-01-16
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Andrew George Lynes
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination secretary company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Lynes
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Statement of companys objects
Date: 16 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 16 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Mar 2012
Action Date: 23 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-23
Capital : 3 GBP
Documents
Capital name of class of shares
Date: 16 Mar 2012
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 16 Mar 2012
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Callander
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Johnston Callander
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil James Gray
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Phillip Craghill
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/01; full list of members
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 31/01/02 from: manston 33 beaconsfield road claygate surrey KT10 0PN
Documents
Legacy
Date: 17 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed golf media services LIMITED\certificate issued on 03/12/01
Documents
Certificate change of name company
Date: 20 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed white knights special events man agement LIMITED\certificate issued on 20/11/01
Documents
Accounts with accounts type dormant
Date: 07 Nov 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Certificate change of name company
Date: 31 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed white knights event management l imited\certificate issued on 01/04/99
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 08/12/98 from: 18 the steyne bognor regis west sussex PO21 1TP
Documents
Some Companies
241 HAYDONS ROAD,LONDON,SW19 8TY
Number: | 09012934 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 PEACOCK ROAD,SION MILLS,BT82 9NF
Number: | NI639468 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22 THE WOODLANDS, WOODLANDS COURT,,STOCKPORT,SK2 5BJ
Number: | 11665291 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 04286946 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLTON HOUSE,CULLOMPTON,EX15 1AE
Number: | 07951310 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 - SOMERSET HOUSE,COLWYN BAY,LL29 8NB
Number: | 11670823 |
Status: | ACTIVE |
Category: | Private Limited Company |