DEN MARKETING LIMITED
Status | LIQUIDATION |
Company No. | 04731387 |
Category | Private Limited Company |
Incorporated | 11 Apr 2003 |
Age | 21 years, 1 month, 17 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 24 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Mar 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
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
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / andrew johnston / 01/11/2007
Documents
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
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; no change of members
Documents
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
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
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
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/05; full list of members
Documents
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
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
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
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 01 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/04/03--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 11 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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 |
23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL
Number: | 10263641 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WESTON COURT,SHIPSTON-ON-STOUR,CV36 5JX
Number: | 09960305 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTHCOTE 49A LYTH HILL ROAD,SHREWSBURY,SY3 0EU
Number: | 10908501 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 07111874 |
Status: | ACTIVE |
Category: | Private Limited Company |