THE MARKETING GUILD LIMITED

02019878
MITCHELL CHARLESWORTH 3RD FLOOR, 44 PETER STREET MANCHESTER UNITED KINGDOM M2 5GP

Documents

Documents
Date Category Description Pages
17 Oct 2024 resolution Resolution 1 Buy now
17 Oct 2024 capital Return of Allotment of shares 8 Buy now
27 Sep 2024 accounts Annual Accounts 8 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2023 accounts Annual Accounts 8 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
24 Jun 2022 officers Change of particulars for secretary (John Edward Spence) 1 Buy now
24 Jun 2022 officers Change of particulars for director (Mr Richard Poskitt) 2 Buy now
24 Jun 2022 officers Change of particulars for director (Mr Grant James Barton) 2 Buy now
24 Jun 2022 officers Change of particulars for director (Mr John Edward Spence) 2 Buy now
24 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 officers Change of particulars for director (Mr Richard Poskitt) 2 Buy now
28 Sep 2020 officers Change of particulars for director (Mr Grant James Barton) 2 Buy now
28 Sep 2020 officers Change of particulars for director (Mr John Edward Spence) 2 Buy now
28 Sep 2020 officers Change of particulars for secretary (John Edward Spence) 1 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 accounts Annual Accounts 9 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
30 Oct 2019 officers Change of particulars for director (Mr Grant James Barton) 2 Buy now
30 Oct 2019 officers Change of particulars for secretary (John Edward Spence) 1 Buy now
30 Oct 2019 officers Appointment of director (Mr John Edward Spence) 2 Buy now
30 Oct 2019 officers Appointment of director (Mr Richard Poskitt) 2 Buy now
28 Oct 2019 accounts Annual Accounts 8 Buy now
11 Jul 2019 mortgage Registration of a charge 23 Buy now
15 Feb 2019 accounts Annual Accounts 2 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2018 accounts Annual Accounts 2 Buy now
07 Apr 2017 resolution Resolution 2 Buy now
29 Mar 2017 mortgage Registration of a charge 10 Buy now
28 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 officers Change of particulars for secretary (John Edward Spence) 1 Buy now
27 Mar 2017 officers Change of particulars for director (Mr Grant James Barton) 2 Buy now
27 Mar 2017 officers Termination of appointment of director (Kudelka Malgorzata) 1 Buy now
27 Mar 2017 officers Termination of appointment of director (Jonathan Jay) 1 Buy now
27 Mar 2017 officers Appointment of secretary (John Edward Spence) 2 Buy now
27 Mar 2017 officers Appointment of director (Mr Grant James Barton) 2 Buy now
17 Mar 2017 capital Return of Allotment of shares 3 Buy now
17 Mar 2017 capital Return of Allotment of shares 3 Buy now
16 Feb 2017 officers Appointment of director (Ms Kudelka Malgorzata) 2 Buy now
08 Feb 2017 officers Change of particulars for director (Mr Jonathan Jay) 2 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 annual-return Annual Return 24 Buy now
26 Aug 2016 accounts Annual Accounts 7 Buy now
09 Aug 2016 resolution Resolution 1 Buy now
09 Aug 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
09 Aug 2016 capital Notice of name or other designation of class of shares 2 Buy now
09 Aug 2016 resolution Resolution 19 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 officers Change of particulars for director (Mr Jonathan Jay) 2 Buy now
27 Nov 2015 accounts Annual Accounts 8 Buy now
26 Oct 2015 officers Change of particulars for director (Mr Jonathan Jay) 2 Buy now
16 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 officers Termination of appointment of director (Jamie Brendan Austin) 1 Buy now
16 Oct 2015 officers Appointment of director (Mr Jonathan Jay) 2 Buy now
28 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2015 officers Change of particulars for director 2 Buy now
12 Dec 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
13 May 2014 address Change Sail Address Company With Old Address 1 Buy now
28 Aug 2013 accounts Annual Accounts 3 Buy now
27 Apr 2013 annual-return Annual Return 3 Buy now
13 Jul 2012 accounts Annual Accounts 5 Buy now
22 Apr 2012 annual-return Annual Return 3 Buy now
22 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 accounts Annual Accounts 5 Buy now
08 Jun 2011 annual-return Annual Return 3 Buy now
08 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
08 Jun 2011 officers Change of particulars for director (Jamie Brendan Austin) 2 Buy now
08 Jun 2011 officers Termination of appointment of secretary (Colin Davies) 1 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
14 May 2010 officers Change of particulars for director (Jamie Brendan Austin) 2 Buy now
14 May 2010 address Change Sail Address Company 1 Buy now
12 Mar 2010 accounts Annual Accounts 3 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
29 May 2009 annual-return Return made up to 16/04/09; full list of members 3 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from, regency house, westminster place, york business park, york, YO26 6RW 1 Buy now
08 Feb 2009 auditors Auditors Resignation Company 1 Buy now
10 Sep 2008 officers Appointment terminated director brendan austin 1 Buy now
03 Jul 2008 accounts Annual Accounts 15 Buy now
04 Jun 2008 annual-return Return made up to 16/04/08; full list of members 3 Buy now
10 Aug 2007 officers Director resigned 1 Buy now
07 Jun 2007 accounts Annual Accounts 16 Buy now
08 May 2007 annual-return Return made up to 16/04/07; no change of members 7 Buy now