METROMILL MARKETING LTD

Tml House Tml House, Gosport, PO12 1LY, Hampshire
StatusACTIVE
Company No.05058237
CategoryPrivate Limited Company
Incorporated27 Feb 2004
Age20 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

METROMILL MARKETING LTD is an active private limited company with number 05058237. It was incorporated 20 years, 3 months, 19 days ago, on 27 February 2004. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 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: 06 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

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: 03 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2016

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Ann Rixon

Termination date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

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: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 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: 05 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

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: 09 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Stuart Charles Daburn

Documents

View document PDF

Legacy

Date: 03 Aug 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ann Rixon

Change date: 2009-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-02

Officer name: Diane Louise Rixon

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ann Rixon

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Stuart Charles Daburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 10/06/09\gbp si 10000@1=10000\gbp ic 100/10100\

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/06/09

Documents

View document PDF

Resolution

Date: 05 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 12 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 05/08/04 from: tml house, 1A the anchorage gosport hampshire PO12 1LY

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/02/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49 MARCHMONT STREET LTD

FLAT 3,LONDON,WC1N 1AP

Number:11754510
Status:ACTIVE
Category:Private Limited Company

DR REID LIMITED

58 LON Y GRUG,NEATH,SA10 6FW

Number:10343020
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INVITECH CONSULTANCY LIMITED

5-6 THE COURTYARD,CRAWLEY,RH10 6AG

Number:09643658
Status:LIQUIDATION
Category:Private Limited Company

SALAMANDER UK LIMITED

UNIT 16 WALKERS ROAD,ESTATE REDDITCH,B98 9HE

Number:04414396
Status:ACTIVE
Category:Private Limited Company

SNARESBROOK LIMITED

19 DOWDING WAY,LEAVESDEN,WD25 7GA

Number:11494203
Status:ACTIVE
Category:Private Limited Company

SUPER TRAMP TRAMPOLINES LIMITED

COLLITON BARTON,HONITON,EX14 3LJ

Number:09801685
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