MARKETING MAVENS LIMITED
Status | ACTIVE |
Company No. | 06914587 |
Category | Private Limited Company |
Incorporated | 26 May 2009 |
Age | 15 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
MARKETING MAVENS LIMITED is an active private limited company with number 06914587. It was incorporated 15 years, 3 days ago, on 26 May 2009. The company address is International House International House, London, EC1A 2BN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark White
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark White
Change date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
New address: International House 24 Holborn Viaduct London EC1A 2BN
Old address: 13 Parsonage Road Englefield Green Egham Surrey TW20 0JW
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change person director company with change date
Date: 13 Sep 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mark White
Documents
Termination secretary company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abergan Reed Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Old address: Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England
Change date: 2012-03-20
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Gazette filings brought up to date
Date: 13 Nov 2010
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mark white
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher pellatt
Documents
Some Companies
7 AVOCA LAWN,NEWRY,BT34 3RJ
Number: | NI628383 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARREN MARK HORTON TREE LIMITED
69 FAIRLIE CRESCENT,BIRMINGHAM,B38 8DX
Number: | 11650867 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 94,LONDON,N16 6XS
Number: | 01584700 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AUSTIN STREET,MID GLAMORGAN,CF45 4AF
Number: | 03260542 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORDSWAY BUSINESS SOLUTIONS LIMITED
BOYNE HOUSE VALE VIEW,WALSALL,WS9 0HW
Number: | 09691440 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTABLE ROAD,LUTON,LU4 8JP
Number: | 09705521 |
Status: | ACTIVE |
Category: | Private Limited Company |