Advanced company searchLink opens in new window

MARKETING TOWN (GROUP) LIMITED

Company number 12598464

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
10 Mar 2023 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 10 March 2023
10 Mar 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
10 Mar 2023 LIQ02 Statement of affairs
13 Dec 2022 MR04 Satisfaction of charge 125984640001 in full
26 Aug 2022 CH01 Director's details changed for Mr John Howard Colvin on 24 August 2022
13 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
26 May 2022 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 1,020
12 May 2022 AA Total exemption full accounts made up to 30 June 2021
19 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
28 Dec 2020 MR01 Registration of charge 125984640001, created on 23 December 2020
26 Jun 2020 AP01 Appointment of Mr John Howard Colvin as a director on 25 June 2020
26 Jun 2020 AP01 Appointment of Ken Gjoran Leren as a director on 25 June 2020
23 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create two classes of shares 01/06/2020
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2020 SH08 Change of share class name or designation
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 1,000
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 860
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 856
11 Jun 2020 PSC07 Cessation of Peter Nevell Phelps as a person with significant control on 25 May 2020
11 Jun 2020 PSC07 Cessation of John Howard Colvin as a person with significant control on 25 May 2020
11 Jun 2020 PSC02 Notification of Marketing Town (Holdings) Limited as a person with significant control on 25 May 2020
11 Jun 2020 PSC07 Cessation of Ken Gjoran Leren as a person with significant control on 25 May 2020
11 Jun 2020 PSC04 Change of details for Mr Peter Nevell Phelps as a person with significant control on 18 May 2020
11 Jun 2020 PSC01 Notification of Ken Gjoran Leren as a person with significant control on 18 May 2020