Active - Proposal to Strike off
Company Information for MBH MARKETING LIMITED
52 ABBOTTS GROVE, PETERBOROUGH, PE4 5BT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MBH MARKETING LIMITED | ||||
Legal Registered Office | ||||
52 ABBOTTS GROVE PETERBOROUGH PE4 5BT Other companies in CB2 | ||||
Previous Names | ||||
|
Company Number | 03811130 | |
---|---|---|
Company ID Number | 03811130 | |
Date formed | 1999-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2020 | |
Account next due | 31/05/2022 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-10-06 08:13:04 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MBH MARKETING INC. | 5 CATHY LANE NASSAU GREAT NECK NEW YORK 11024 | Active | Company formed on the 2013-03-12 |
![]() |
MBH Marketing Media LLC | 60 E Simpson Ave Jackson WY 83001 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-11-28 |
MBH MARKETING LLC | 3041 Casa Rio Ct Riviera Beach FL 33418 | Active | Company formed on the 2016-05-18 | |
![]() |
MBH MARKETING LLC | Michigan | UNKNOWN | |
![]() |
MBH MARKETING INCORPORATED | New Jersey | Unknown | |
![]() |
MBH MARKETING LLC | 16728 WHITE ROCK BLVD PROSPER TX 75078 | Active | Company formed on the 2022-11-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL BRETT HOLLAND |
||
MICHAEL BRETT HOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE ANN HOLLAND |
Company Secretary | ||
JUDITH MARY ANDERSON |
Company Secretary | ||
JUDITH MARY ANDERSON |
Director | ||
STEPHANIE SMYE |
Director | ||
GEOFFREY MICHAEL JONES |
Director | ||
KATHERINE ANNE HOLLAND |
Company Secretary | ||
MICHAEL BRETT HOLLAND |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDMOND SASSOON FINANCIAL LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2014-09-16 | |
EZYMETRIX LTD | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2016-07-05 | |
WASTE ACTION FORUM LIMITED | Director | 2007-02-26 | CURRENT | 2007-02-26 | Dissolved 2015-11-17 | |
PECT CONSULTANCY LIMITED | Director | 2006-08-21 | CURRENT | 2006-03-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
TM02 | Termination of appointment of Michael Brett Holland on 2021-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRETT HOLLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM HOLLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/21 FROM 19 Carron Drive Peterborough PE4 6NX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 27/03/18 | |
CERTNM | COMPANY NAME CHANGED METRIX MARKETING COMMUNICATIONS LTD CERTIFICATE ISSUED ON 27/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Michael Brett Holland as company secretary on 2016-03-21 | |
TM02 | Termination of appointment of Katherine Ann Holland on 2016-03-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATHERINE ANN HOLLAND on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM Charter House 62-64 Hills Road Cambridge Cambridgeshire CB2 1LA | |
AP03 | Appointment of Mrs Katherine Ann Holland as company secretary on 2015-09-01 | |
TM02 | Termination of appointment of Judith Mary Anderson on 2015-08-31 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/12 FROM 63 Park Road Peterborough Cambridgeshire PE1 2TN | |
RES15 | CHANGE OF NAME 11/05/2012 | |
CERTNM | Company name changed smye holland associates LIMITED\certificate issued on 11/05/12 | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDITH ANDERSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MBH MARKETING LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MBH MARKETING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |