Company number 04527228
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address THE OLD FORGE, WIGBOROUGH, SOUTH PETHERTON, SOMERSET, TA13 5LP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73110 - Advertising agencies, 73200 - Market research and public opinion polling, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
GBP 4
. The most likely internet sites of MARKETING 101G LIMITED are www.marketing101g.co.uk, and www.marketing-101g.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Marketing 101g Limited is a Private Limited Company.
The company registration number is 04527228. Marketing 101g Limited has been working since 05 September 2002.
The present status of the company is Active. The registered address of Marketing 101g Limited is The Old Forge Wigborough South Petherton Somerset Ta13 5lp. The company`s financial liabilities are £1.78k. It is £-3.5k against last year. The cash in hand is £11.95k. It is £-1.35k against last year. And the total assets are £16.95k, which is £-1.35k against last year. DE LA POER BERESFORD, William is a Secretary of the company. ALEXANDER, Paul Simon is a Director of the company. Secretary DE LA POER BERESFORD, William has been resigned. Secretary MCTIGHE, Richard Francis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
marketing 101g Key Finiance
LIABILITIES
£1.78k
-67%
CASH
£11.95k
-11%
TOTAL ASSETS
£16.95k
-8%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002
Persons With Significant Control
Mrs Dorothy Alexander
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Simon Alexander
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
Mr William John Alexander
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MARKETING 101G LIMITED Events
26 Sep 2016
Confirmation statement made on 5 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
06 May 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
...
... and 36 more events
09 Oct 2002
New director appointed
09 Oct 2002
Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Oct 2002
Director resigned
09 Oct 2002
Secretary resigned
05 Sep 2002
Incorporation