MARKETING PLANNING SERVICES LIMITED

5 Godalming Business Centre 5 Godalming Business Centre, Godalming, GU7 1XW, Surrey, United Kingdom
StatusACTIVE
Company No.09023634
CategoryPrivate Limited Company
Incorporated02 May 2014
Age9 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

MARKETING PLANNING SERVICES LIMITED is an active private limited company with number 09023634. It was incorporated 9 years, 11 months, 27 days ago, on 02 May 2014. The company address is 5 Godalming Business Centre 5 Godalming Business Centre, Godalming, GU7 1XW, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Berry

Change date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090236340001

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 25 Oct 2018

Category: Capital

Type: SH01

Capital : 268.69 GBP

Date: 2018-10-25

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 268.69 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Susan Berry

Change date: 2017-10-26

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2018

Action Date: 25 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-25

Capital : 266.66 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW United Kingdom

Change date: 2018-01-05

New address: 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Alastair Hately

Appointment date: 2017-12-13

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Nov 2017

Action Date: 24 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-24

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 244 GBP

Date: 2017-10-26

Documents

View document PDF

Resolution

Date: 01 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-26

Psc name: Susan Berry

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-06

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Berry

Change date: 2017-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090236340001

Charge creation date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 04 Aug 2016

Action Date: 15 Jun 2016

Category: Capital

Type: SH06

Capital : 200.00 GBP

Date: 2016-06-15

Documents

View document PDF

Capital return purchase own shares

Date: 04 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Susan Berry

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-15

Officer name: Howard John Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Howard John Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Julian Berry

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Amanda Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

New address: 3 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW

Change date: 2016-01-15

Old address: 106 Brighton Road Godalming GU7 1PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-10

Officer name: Susan Berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Berry

Termination date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Amanda Fairhurst

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 01 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-01

Capital : 400 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Berry

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard John Thompson

Documents

View document PDF

Incorporation company

Date: 02 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART + PART LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10943269
Status:ACTIVE
Category:Private Limited Company

EARTHCLEAR LIMITED

PONTYPOOL PARK ESTATE OFFICE MAESDERWEN ROAD,PONTYPOOL,NP4 5LE

Number:03466657
Status:ACTIVE
Category:Private Limited Company

FRASER PHOTOGRAPHERS LIMITED

46 MAIN STREET,MEXBOROUGH,S64 9DU

Number:00948562
Status:ACTIVE
Category:Private Limited Company

INGSDON RESIDENTS ASSOCIATION LIMITED

135 REDDENHILL ROAD,TORQUAY,TQ1 3NT

Number:02012340
Status:ACTIVE
Category:Private Limited Company

PEOPLE AND BUSINESS DEVELOPMENT INTL. LTD

24 BOURBON CLOSE,BRADFORD,BD6 1SN

Number:06781200
Status:ACTIVE
Category:Private Limited Company

SPRITEPRIME LIMITED

C/O MOORE & SMALLEY,PRESTON,PR1 3HP

Number:03401405
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