MARKETING PAYMENTS LIMITED

6th Floor, Capital Tower 6th Floor, Capital Tower, London, SE1 8RT, United Kingdom
StatusACTIVE
Company No.09370182
CategoryPrivate Limited Company
Incorporated30 Dec 2014
Age9 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

MARKETING PAYMENTS LIMITED is an active private limited company with number 09370182. It was incorporated 9 years, 5 months, 4 days ago, on 30 December 2014. The company address is 6th Floor, Capital Tower 6th Floor, Capital Tower, London, SE1 8RT, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-18

Officer name: Mr Adrian Cheyne Hausser

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Cheyne Hausser

Change date: 2023-12-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-19

Psc name: Mr Adrian Cheyne Hausser

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goodwille Limited

Termination date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Old address: 24 Old Queen Street Westminster London SW1H 9HP United Kingdom

Change date: 2023-11-03

New address: 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-13

Officer name: Goodwille Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Cheyne Hausser

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Cheyne Hausser

Change date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-30

Officer name: Mr Adrian Cheyne Hausser

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Adrian Cheyne Hausser

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Adrian Cheyne Hausser

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Cheyne Hausser

Change date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: 24 Old Queen Street Westminster London SW1H 9HP

Change date: 2020-12-21

Old address: St James House Kensington Square London W8 5HD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-20

Officer name: Goodwille Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-28

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX

New address: St James House Kensington Square London W8 5HD

Change date: 2016-12-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-01

Officer name: Goodwille Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2016

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Hausser

Change date: 2016-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2016

Action Date: 10 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Hausser

Change date: 2016-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Adrian Hausser

Documents

View document PDF

Incorporation company

Date: 30 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P L E WORLDWIDE LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:03556304
Status:LIQUIDATION
Category:Private Limited Company

AUBYN HOWARD AND ASSOCIATES LIMITED

1 HEATHSIDE ROAD,NORTHWOOD,HA6 2EE

Number:08966154
Status:ACTIVE
Category:Private Limited Company

BRIGHTFIELD TOWNGATE LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:09201666
Status:ACTIVE
Category:Private Limited Company

CRESANO CONSULTING LIMITED

34 RIVERSIDE GARDENS,PETERBOROUGH,PE3 6GE

Number:10007495
Status:ACTIVE
Category:Private Limited Company

DIZZY FOX LTD

154 VICTORIA ROAD,BIRMINGHAM,B21 0SN

Number:07589732
Status:ACTIVE
Category:Private Limited Company

LLUNA STUDIO DESIGN LTD

BRECO ACCOUNTING SERVICES LTD. ACADEMY HOUSE, SUITE 15,GLASGOW,G32 9AT

Number:SC564052
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