Advanced company searchLink opens in new window

MARKETFORCE BUSINESS MEDIA LIMITED

Company number 02174487

Filter by category

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)
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 36
05 Jul 2016 AD04 Register(s) moved to registered office address 3 Sutton Lane London EC1M 5PU
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 CH03 Secretary's details changed for Joanna Claire Youngman on 26 August 2014
26 Aug 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 36
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 36
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
23 May 2011 CH01 Director's details changed for Philip Doyle on 13 April 2011
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr David James Saunders on 13 April 2010
16 Aug 2010 CH01 Director's details changed for Juliet Knight on 13 April 2010
16 Aug 2010 CH01 Director's details changed for Philip Doyle on 13 April 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AA Accounts for a medium company made up to 31 March 2009
29 Jan 2010 MISC Section 519
12 Oct 2009 AD03 Register(s) moved to registered inspection location