Company number 03811313
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address THE OLD PUB, EAST QUAYSIDE, NEWCASTLE UPON TYNE, NE6 1LR
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 July 2016 with updates; Change of share class name or designation. The most likely internet sites of KAROL MARKETING LIMITED are www.karolmarketing.co.uk, and www.karol-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Karol Marketing Limited is a Private Limited Company.
The company registration number is 03811313. Karol Marketing Limited has been working since 21 July 1999.
The present status of the company is Active. The registered address of Karol Marketing Limited is The Old Pub East Quayside Newcastle Upon Tyne Ne6 1lr. . LEPKOWSKA, Anna is a Director of the company. LEPKOWSKI, Stefan Karol is a Director of the company. Secretary ALLISON, Elizabeth Brenda has been resigned. Secretary CURRY, Richard Alan has been resigned. Secretary SUTTON, Christopher John Read has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director STUCKEY, Philip Mark has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Public relations and communications activities".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999
Persons With Significant Control
KAROL MARKETING LIMITED Events
20 Oct 2016
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Confirmation statement made on 21 July 2016 with updates
06 Sep 2016
Change of share class name or designation
06 Sep 2016
Particulars of variation of rights attached to shares
06 Sep 2016
Particulars of variation of rights attached to shares
...
... and 66 more events
02 Aug 1999
Director resigned
02 Aug 1999
New secretary appointed
02 Aug 1999
New director appointed
02 Aug 1999
Registered office changed on 02/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
21 Jul 1999
Incorporation
13 March 2013
Mortgage deed
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the old pub east quayside newcastle upon…
5 March 2013
Debenture
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2002
Legal mortgage
Delivered: 27 September 2002
Status: Satisfied
on 22 March 2013
Persons entitled: Yorkshire Bank PLC
Description: The property premises formerly k/a the fighting cocks…
13 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied
on 22 March 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…