TITAN MARKETING SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 09781510
Status Active
Incorporation Date 17 September 2015
Company Type Private Limited Company
Address HARBOUR EXCHANGE, HARBOUR EXCHANGE SQUARE, LONDON, ENGLAND, E14 9GE
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Jamil Rehman as a director on 1 December 2016. The most likely internet sites of TITAN MARKETING SOLUTIONS LIMITED are www.titanmarketingsolutions.co.uk, and www.titan-marketing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Titan Marketing Solutions Limited is a Private Limited Company. The company registration number is 09781510. Titan Marketing Solutions Limited has been working since 17 September 2015. The present status of the company is Active. The registered address of Titan Marketing Solutions Limited is Harbour Exchange Harbour Exchange Square London England E14 9ge. . REHMAN, Jamil is a Director of the company. Director BURGOYNE, Marolyn Frances has been resigned. The company operates in "Media representation services".


Current Directors

Director
REHMAN, Jamil
Appointed Date: 01 December 2016
48 years old

Resigned Directors

Director
BURGOYNE, Marolyn Frances
Resigned: 01 December 2016
Appointed Date: 17 September 2015
77 years old

Persons With Significant Control

Mr Jamil Rehman
Notified on: 2 December 2016
48 years old
Nature of control: Ownership of shares – 75% or more

Mrs Marolyn Frances Burgoyne
Notified on: 16 April 2016
77 years old
Nature of control: Has significant influence or control

TITAN MARKETING SOLUTIONS LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 30 September 2016
02 Dec 2016
Appointment of Mr Jamil Rehman as a director on 1 December 2016
02 Dec 2016
Termination of appointment of Marolyn Frances Burgoyne as a director on 1 December 2016
25 Nov 2016
Registered office address changed from 6 Mitre Passage. London Mitre Passage London SE10 0ER England to Harbour Exchange Harbour Exchange Square London E14 9GE on 25 November 2016
...
... and 2 more events
26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
08 Sep 2016
Registered office address changed from Kemp House City Road London EC1V 2NX England to 6 Mitre Passage. London Mitre Passage London SE10 0ER on 8 September 2016
01 Mar 2016
Registered office address changed from Lingua House 28D Bouverie Road West Folkestone Kent CT20 2RU United Kingdom to Kemp House City Road London EC1V 2NX on 1 March 2016
01 Mar 2016
Director's details changed for Mrs Marolyn Frances Lucas-Burgoyne on 1 March 2016
17 Sep 2015
Incorporation
Statement of capital on 2015-09-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted