FIVE MILE MARKETING LIMITED

Monkswell Monkswell, Oxford, OX44 9PU, England
StatusDISSOLVED
Company No.08272404
CategoryPrivate Limited Company
Incorporated29 Oct 2012
Age11 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 months, 28 days

SUMMARY

FIVE MILE MARKETING LIMITED is an dissolved private limited company with number 08272404. It was incorporated 11 years, 6 months, 23 days ago, on 29 October 2012 and it was dissolved 6 months, 28 days ago, on 24 October 2023. The company address is Monkswell Monkswell, Oxford, OX44 9PU, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 29 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Kingston

Change date: 2022-10-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 29 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Kingston

Change date: 2022-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

New address: Monkswell Little Baldon Oxford OX44 9PU

Old address: Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Kingston

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mrs Angela Kingston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: Suite 19, Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY

Old address: C/O Vt Accountancy Unit E5 Telford Road Bicester OX26 4LD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: C/O Five Mile Marketing Suite 3 Unit 1 Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR England

New address: C/O Vt Accountancy Unit E5 Telford Road Bicester OX26 4LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: C/O Five Mile Marketing Suite 3 Unit 1 Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR

Change date: 2016-04-20

Old address: Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Kingston

Change date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Angela Kingston

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Kingston

Change date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Old address: Burton Sweet Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH United Kingdom

Change date: 2013-11-22

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Kingston

Documents

View document PDF

Incorporation company

Date: 29 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWERMAN LTD

1 CASTLEMEAD CLOSE,SALTASH,PL12 4LF

Number:11819463
Status:ACTIVE
Category:Private Limited Company

GS DC3 PROMOTE LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033245
Status:ACTIVE
Category:Limited Partnership

HANDHELD PICTURES LIMITED

14A KIRKSIDE ROAD,LONDON,SE3 7SQ

Number:04818144
Status:ACTIVE
Category:Private Limited Company

IKEMAN SERVICES LTD

13 WHITTINGTON MEWS,LONDON,N12 8QF

Number:11472713
Status:ACTIVE
Category:Private Limited Company

MARATHON IT SOLUTIONS LTD

13 MEADWAY,WATERLOOVILLE,PO7 7QJ

Number:10361087
Status:ACTIVE
Category:Private Limited Company

SECURITY GROUP DISTRIBUTION LTD.

UNIT 9 LAYS FARM TRADING ESTATE,BRISTOL,BS31 2SE

Number:03373756
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