MERCER STREET MARKETING AND CONSULTING LIMITED

04393256
ANSON HOUSE THE FLEMMING BUSINESS CENTRE BURDON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 3AE

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2024 accounts Annual Accounts 10 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 11 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 accounts Annual Accounts 11 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 11 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 11 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2019 accounts Annual Accounts 10 Buy now
15 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Termination of appointment of director (John Stevens) 1 Buy now
22 Nov 2017 accounts Annual Accounts 12 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 8 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
18 Jan 2016 capital Return of Allotment of shares 4 Buy now
18 Jan 2016 resolution Resolution 1 Buy now
18 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 Jan 2016 resolution Resolution 2 Buy now
18 Jan 2016 resolution Resolution 17 Buy now
10 Nov 2015 accounts Annual Accounts 8 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 9 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
17 Dec 2012 officers Appointment of director (Fiona Fletcher) 3 Buy now
17 Dec 2012 officers Appointment of director (Mr Alan Crawford Fletcher) 3 Buy now
07 Dec 2012 officers Termination of appointment of director (Alfred Fletcher) 1 Buy now
22 May 2012 officers Change of particulars for director (Lord John Stevens) 2 Buy now
18 May 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Aug 2011 accounts Annual Accounts 7 Buy now
08 Apr 2011 annual-return Annual Return 14 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
11 Oct 2010 officers Appointment of secretary (Margaret Fletcher) 3 Buy now
11 Oct 2010 officers Termination of appointment of secretary (Alan Fletcher) 2 Buy now
04 May 2010 annual-return Annual Return 14 Buy now
16 Jul 2009 accounts Annual Accounts 6 Buy now
16 Apr 2009 annual-return Return made up to 13/03/09; full list of members 5 Buy now
29 Oct 2008 annual-return Return made up to 13/03/08; full list of members 5 Buy now
27 Oct 2008 officers Director's change of particulars / alfred fletcher / 01/01/2008 1 Buy now
27 Oct 2008 officers Director's change of particulars / alfred fletcher / 01/01/2008 1 Buy now
23 Sep 2008 accounts Annual Accounts 7 Buy now
19 Aug 2007 accounts Annual Accounts 7 Buy now
11 Apr 2007 annual-return Return made up to 13/03/07; full list of members 7 Buy now
22 Aug 2006 accounts Annual Accounts 7 Buy now
11 Apr 2006 annual-return Return made up to 13/03/06; full list of members 7 Buy now
17 Feb 2006 accounts Annual Accounts 7 Buy now
08 Feb 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers New director appointed 2 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
21 Jun 2005 officers New director appointed 2 Buy now
08 Apr 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
01 Mar 2005 accounts Annual Accounts 6 Buy now
06 Dec 2004 address Registered office changed on 06/12/04 from: robert muckle solicitors norham house 12 bridge street west newcastle upon tyne NE1 8AS 1 Buy now
24 Mar 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
11 Dec 2003 accounts Annual Accounts 6 Buy now
18 Aug 2003 accounts Accounting reference date extended from 31/03/03 to 30/04/03 1 Buy now
25 Apr 2003 annual-return Return made up to 13/03/03; full list of members 6 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
09 May 2002 officers New secretary appointed 2 Buy now
09 May 2002 officers New director appointed 2 Buy now
09 May 2002 address Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
09 May 2002 officers Secretary resigned 1 Buy now
09 May 2002 officers Director resigned 1 Buy now
01 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2002 incorporation Incorporation Company 30 Buy now