DEN MARKETING LIMITED

3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.04731387
CategoryPrivate Limited Company
Incorporated11 Apr 2003
Age21 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

DEN MARKETING LIMITED is an liquidation private limited company with number 04731387. It was incorporated 21 years, 1 month, 17 days ago, on 11 April 2003. The company address is 3rd Floor Westfield House 60 Charter Row, Sheffield, S1 3FZ.



Company Fillings

Liquidation voluntary statement of affairs

Date: 07 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Address

Type: AD01

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: Unit 3 Horndon Industrial Park West Horndon Brentwood CM13 3XL England

Change date: 2024-01-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-30

Psc name: Darren Brown

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Cohen

Notification date: 2023-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Smarter 6 Ltd

Cessation date: 2023-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Smarter Media Group Ltd

Termination date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Old address: C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY England

Change date: 2023-10-30

New address: Unit 3 Horndon Industrial Park West Horndon Brentwood CM13 3XL

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Andrew Harry Cohen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

Old address: Crowood House Gipsy Lane Swindon SN2 8YY England

Change date: 2023-09-01

New address: C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-25

Old address: Unit 45 Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL

New address: Crowood House Gipsy Lane Swindon SN2 8YY

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 23 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-23

Psc name: Darren Harry Brown

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 23 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smarter 6 Ltd

Notification date: 2023-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-24

Psc name: Andrew Cohen

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-07-24

Officer name: Smarter Media Group Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Harry Brown

Change date: 2021-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Andrew Blair Johnston

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Blair Johnston

Termination date: 2021-01-22

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andre Cohen

Change date: 2021-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Harry Brown

Notification date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Barry Brown

Change date: 2019-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mr. Andrew Blair Johnston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-30

Charge number: 047313870004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047313870003

Charge creation date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Old address: Unit 47 West Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL

Change date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Blair Johnston

Change date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Barry Brown

Change date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Andrew Harry Cohen

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Andrew Blair Johnston

Change date: 2009-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrew Blair Johnston

Change date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Darren Barry Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / andrew johnston / 01/11/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 27/04/05 from: unit 16 west horndon industrial park west horndon brentwood essex CM13 3XL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 23/06/04 from: unit 16 west horndon industrial estate west horndon brentwood essex CM13 3XP

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Address

Type: 287

Description: Registered office changed on 01/05/03 from: rutland house 90/92 baxter avenue southend on sea SS2 6HZ

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/04/03--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS FINANCIAL MODELLING LTD

18 DUFFIELD ROAD,READING,RG5 4RN

Number:09987262
Status:ACTIVE
Category:Private Limited Company

ANDOVER NURSING SERVICES LIMITED

VICTORIA HOUSE,ABERDARE,CF44 7DG

Number:03917106
Status:ACTIVE
Category:Private Limited Company

BOUDICCA IT LIMITED

23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL

Number:10263641
Status:ACTIVE
Category:Private Limited Company

C R ELECTRICAL COTSWOLDS LTD

22 WESTON COURT,SHIPSTON-ON-STOUR,CV36 5JX

Number:09960305
Status:ACTIVE
Category:Private Limited Company

R S C TECHNOLOGY LIMITED

LYTHCOTE 49A LYTH HILL ROAD,SHREWSBURY,SY3 0EU

Number:10908501
Status:ACTIVE
Category:Private Limited Company

SJM HEALTH LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:07111874
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