Advanced company searchLink opens in new window

MARKETINGFILE GROUP LIMITED

Company number 05597328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 AD01 Registered office address changed from Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE England to C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on 8 July 2020
05 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
16 Jul 2018 AD01 Registered office address changed from 8 Arlington Court Whittle Way, Arlington Business Park Stevenage Hertfordshire SG1 2FS to Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE on 16 July 2018
11 Mar 2018 TM02 Termination of appointment of Timothy Charles Wise as a secretary on 9 March 2018
11 Mar 2018 TM01 Termination of appointment of Timothy Charles Wise as a director on 9 March 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
17 Aug 2017 PSC01 Notification of Alexander Gordon Catto as a person with significant control on 6 April 2016
17 Aug 2017 TM01 Termination of appointment of John Francis Dennehy as a director on 1 August 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
08 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 498,193.8074
26 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 489,793.8074
09 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
22 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 489,793.8074
21 May 2014 AA Total exemption full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 489,793.8074
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 489,793.81