SPLASH MARKETING LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 9BA

Company number 03148515
Status Active
Incorporation Date 19 January 1996
Company Type Private Limited Company
Address 5 THE RIDGEWAY, FETCHAM, LEATHERHEAD, SURREY, KT22 9BA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 ; Total exemption full accounts made up to 31 January 2015. The most likely internet sites of SPLASH MARKETING LIMITED are www.splashmarketing.co.uk, and www.splash-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Chessington North Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 7 miles; to Kingston Rail Station is 9 miles; to Fulwell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Splash Marketing Limited is a Private Limited Company. The company registration number is 03148515. Splash Marketing Limited has been working since 19 January 1996. The present status of the company is Active. The registered address of Splash Marketing Limited is 5 The Ridgeway Fetcham Leatherhead Surrey Kt22 9ba. . ANDREWS, John is a Secretary of the company. ANDREWS, Helen is a Director of the company. ANDREWS, John is a Director of the company. Secretary BLUCK, Peter Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLUCK, Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ANDREWS, John
Appointed Date: 16 May 1996

Director
ANDREWS, Helen
Appointed Date: 16 May 1996
60 years old

Director
ANDREWS, John
Appointed Date: 16 May 1996
62 years old

Resigned Directors

Secretary
BLUCK, Peter Michael
Resigned: 16 May 1996
Appointed Date: 19 January 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996

Director
BLUCK, Christopher
Resigned: 16 May 1996
Appointed Date: 19 January 1996
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 January 1996
Appointed Date: 19 January 1996

SPLASH MARKETING LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 31 January 2016
16 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

26 Oct 2015
Total exemption full accounts made up to 31 January 2015
28 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

05 Nov 2014
Total exemption full accounts made up to 31 January 2014
...
... and 50 more events
26 Jun 1996
New secretary appointed
30 Jan 1996
New secretary appointed
30 Jan 1996
New director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jan 1996
Incorporation