DISCOVERY MARKETING LIMITED

Rosewood Rosewood, Stoke-On-Trent, ST4 5JR, England
StatusDISSOLVED
Company No.09668972
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 3 days

SUMMARY

DISCOVERY MARKETING LIMITED is an dissolved private limited company with number 09668972. It was incorporated 8 years, 11 months, 12 days ago, on 03 July 2015 and it was dissolved 3 years, 5 months, 3 days ago, on 12 January 2021. The company address is Rosewood Rosewood, Stoke-on-trent, ST4 5JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

New address: Rosewood Simonburn Avenue Stoke-on-Trent ST4 5JR

Old address: 5 Aegean Close Trentham Stoke on Trent ST4 8UL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: 5 Aegean Close Trentham Stoke on Trent ST4 8UL

Change date: 2019-04-02

Old address: Rosewood Simon Burn Avenue Penkhull Stoke on Trent Staffordshire ST4 5JR United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-28

Psc name: Mr Nicholas Mark Jellyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Windsor House 5a King Street Newcastle Under Lyme Staffordshire ST5 1EH England

New address: Rosewood Simon Burn Avenue Penkhull Stoke on Trent Staffordshire ST4 5JR

Change date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Daniel Mark Jellyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

New address: Windsor House 5a King Street Newcastle Under Lyme Staffordshire ST5 1EH

Old address: Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom

Change date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDO ELECTRICAL LTD

22 SPIN HILL,DEVIZES,SN10 4NR

Number:09001975
Status:ACTIVE
Category:Private Limited Company

ENSCO 1325 LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:11962808
Status:ACTIVE
Category:Private Limited Company

M.D. FINDING LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:01669348
Status:ACTIVE
Category:Private Limited Company

QUANTYLITICS LTD

SUITE 1, PARKWAY 5, EMERSON BUSINESS CENTRE,MANCHESTER,M14 7HR

Number:11487793
Status:ACTIVE
Category:Private Limited Company

SWAMINARAYAN GURUKUL RAJKOT

70 DAINTRY CLOSE,HARROW,HA3 8PT

Number:08567344
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE TERRACE HOLDINGS LTD

3 RECTORY FARM CLOSE,ABBOTS RIPTON,PE28 2LJ

Number:10333290
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