Advanced company searchLink opens in new window

M3 MARKETING LTD

Company number 13099442

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)
26 Sep 2024 PSC04 Change of details for Mr Mike Spearing as a person with significant control on 24 September 2024
26 Sep 2024 CH01 Director's details changed for Mr Mike Spearing on 24 September 2024
26 Sep 2024 PSC04 Change of details for Mr Mike Spearing as a person with significant control on 24 September 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Jubilee House Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on 5 June 2023
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Dec 2022 CH01 Director's details changed for Mr Mike Spearing on 18 December 2022
18 Dec 2022 PSC04 Change of details for Mr Mike Spearing as a person with significant control on 18 December 2022
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 23 December 2021
31 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/05/2022
21 Oct 2021 PSC04 Change of details for Mr Mike Spearing as a person with significant control on 1 September 2021
21 Oct 2021 PSC01 Notification of Michael Rogers as a person with significant control on 1 September 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,000
17 Sep 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr mike spearing
20 Aug 2021 CH01 Director's details changed for Mr Mike Spearing on 20 August 2021
04 Aug 2021 AD01 Registered office address changed from The Dairy Bradworthy Holsworthy Devon EX22 7SH England to Jubilee House Third Avenue Marlow SL7 1EY on 4 August 2021
04 Aug 2021 AP01 Appointment of Michael Rogers as a director on 4 August 2021
04 Aug 2021 AP01 Appointment of George Mcdonough as a director on 4 August 2021
24 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-24
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth was removed from the IN01 on 17/09/2021 because it was factually inaccurate or was derived from something factually inaccurate.