Company Information for ENTER MARKETING LIMITED
THE OLD POST HOUSE 3 SUDBURY ROAD, YOXALL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8NA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ENTER MARKETING LIMITED | |
Legal Registered Office | |
THE OLD POST HOUSE 3 SUDBURY ROAD YOXALL BURTON-ON-TRENT STAFFORDSHIRE DE13 8NA Other companies in E14 | |
Company Number | 06005878 | |
---|---|---|
Company ID Number | 06005878 | |
Date formed | 2006-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-05 22:13:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ENTER MARKETING LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES DAVID PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLOTTE SUSAN MILLER |
Company Secretary | ||
CHARLOTTE SUSAN MILLER |
Director | ||
WILLIAM PATRICK TRACEY |
Director | ||
CHARLOTTE SUSAN MILLER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/08/20 FROM Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr James David Peters as a person with significant control on 2018-11-27 | |
PSC04 | Change of details for Mr James David Peters as a person with significant control on 2018-11-27 | |
CH01 | Director's details changed for Mr James David Peters on 2018-11-27 | |
CH01 | Director's details changed for Mr James David Peters on 2018-11-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TRACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MILLER | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHARLOTTE MILLER | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID PETERS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SUSAN MILLER / 30/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHARLOTTE SUSAN MILLER | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-20 |
Resolution | 2020-02-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2011-12-01 | £ 14,603 |
---|
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 ENTER MARKETING LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 7,988 |
Current Assets | 2011-12-01 | £ 14,470 |
Debtors | 2011-12-01 | £ 6,482 |
Fixed Assets | 2011-12-01 | £ 3,632 |
Secured Debts | 2011-12-01 | £ 14,603 |
Shareholder Funds | 2011-12-01 | £ 3,499 |
Tangible Fixed Assets | 2011-12-01 | £ 3,632 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ENTER MARKETING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ENTER MARKETING LIMITED | Event Date | 2020-02-20 |
Name of Company: ENTER MARKETING LIMITED Company Number: 06005878 Nature of Business: Graphic Design Registered office: 6th Floor, AMP House, Dingwall Road, Croydon, CR0 2LX Type of Liquidation: Credi… | |||
Initiating party | Event Type | Resolution | |
Defending party | ENTER MARKETING LIMITED | Event Date | 2020-02-20 |
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. |