Company Information for MERIDIAN DISTRIBUTION AND MARKETING LIMITED
7 Sidney Martin Road, EAST BARNET, Bordon, GU35 0GF,
|
Company Registration Number
04656933
Private Limited Company
Active |
Company Name | |
---|---|
MERIDIAN DISTRIBUTION AND MARKETING LIMITED | |
Legal Registered Office | |
7 Sidney Martin Road EAST BARNET Bordon GU35 0GF Other companies in EN4 | |
Company Number | 04656933 | |
---|---|---|
Company ID Number | 04656933 | |
Date formed | 2003-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-05 | |
Return next due | 2025-02-19 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB839721205 |
Last Datalog update: | 2024-05-28 15:16:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN RALSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIA RALSTON |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 28/05/24 FROM 32 Daneland East Barnet Hertfordshire EN4 8PY | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Jonathan Ralston on 2018-05-01 | |
PSC04 | Change of details for Mr Jonathan Ralston as a person with significant control on 2018-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Ralston on 2010-02-22 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/02/09; full list of members | |
288b | Appointment terminated secretary julia ralston | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 5TH FLOOR DURKAN HOUSE 155 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8QZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MERIDIAN TIME (UK) LIMITED CERTIFICATE ISSUED ON 13/11/03 | |
88(2)R | AD 04/02/03--------- £ SI 100@1=100 £ IC 2/102 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: CEDAR HOUSE 698 GREEN LANES WINCHMORE HILL LONDON N21 3RD | |
287 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.37 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32120 - Manufacture of jewellery and related articles
Creditors Due Within One Year | 2013-03-31 | £ 8,878 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 12,619 |
Provisions For Liabilities Charges | 2012-04-01 | £ 571 |
Creditors and other liabilities
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 MERIDIAN DISTRIBUTION AND MARKETING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 305 |
Current Assets | 2013-03-31 | £ 3,328 |
Current Assets | 2012-04-01 | £ 6,610 |
Debtors | 2013-03-31 | £ 3,023 |
Debtors | 2012-04-01 | £ 6,305 |
Tangible Fixed Assets | 2013-03-31 | £ 6,560 |
Tangible Fixed Assets | 2012-04-01 | £ 6,971 |
Debtors and other cash assets
MERIDIAN DISTRIBUTION AND MARKETING LIMITED owns 1 domain names.
christian-bauer.co.uk
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as MERIDIAN DISTRIBUTION AND 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. |