Company Information for MAIN MARKETING DIRECT LIMITED
12 Summer Hill Street, Birmingham, B1 2PE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAIN MARKETING DIRECT LIMITED | |
Legal Registered Office | |
12 Summer Hill Street Birmingham B1 2PE Other companies in B15 | |
Company Number | 05133877 | |
---|---|---|
Company ID Number | 05133877 | |
Date formed | 2004-05-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-18 07:46:24 |
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 |
---|---|---|
NICOLA WOODLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME JOHN BULL |
Company Secretary | ||
BERYL ANN BULL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/22 TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/21 FROM Suite 4 Aspley House 36 Hylton Street Birmingham B18 6HN England | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/19 FROM 245 Walsall Road Perry Barr Birmingham B42 1TY England | |
CH01 | Director's details changed for Nicola Woodley on 2019-02-13 | |
PSC04 | Change of details for Nicola Woodley as a person with significant control on 2019-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2013-03-25 GBP 51 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL BULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAEME BULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/12 FROM 39/40 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1TS | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2010 TO 30/09/2010 | |
AR01 | 20/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
Creditors Due Within One Year | 2012-10-01 | £ 30,285 |
---|
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 MAIN MARKETING DIRECT LIMITED
Called Up Share Capital | 2012-10-01 | £ 51 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 21,058 |
Current Assets | 2012-10-01 | £ 36,471 |
Debtors | 2012-10-01 | £ 15,413 |
Shareholder Funds | 2012-10-01 | £ 6,186 |
Debtors and other cash assets
MAIN MARKETING DIRECT LIMITED owns 1 domain names.
mainmarketing.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as MAIN MARKETING DIRECT 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. |