- Company Overview for MILTON MARKETING GROUP LIMITED (03113109)
- Filing history for MILTON MARKETING GROUP LIMITED (03113109)
- People for MILTON MARKETING GROUP LIMITED (03113109)
- Charges for MILTON MARKETING GROUP LIMITED (03113109)
- More for MILTON MARKETING GROUP LIMITED (03113109)
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) |
---|---|---|---|
16 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
20 Jan 2020 | TM01 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 5 December 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Andrew Grant Balfour Scott as a director on 12 November 2018 | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
02 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jul 2016 | AP01 | Appointment of Mr Steve Winters as a director on 1 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
15 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
26 Sep 2014 | AP01 | Appointment of Mr Charles Ward Van Der Welle as a director on 24 September 2014 | |
26 Sep 2014 | TM01 | Termination of appointment of Paul Delaney as a director on 29 August 2013 | |
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH04 | Secretary's details changed for Wpp Group (Nominees) Limited on 27 March 2014 | |
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |