This company is commonly known as All In One Marketing Limited. The company was founded 12 years ago and was given the registration number 07869647. The firm's registered office is in ST. ALBANS. You can find them at Unit 13, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALL IN ONE MARKETING LIMITED |
---|---|---|
Company Number | : | 07869647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2011 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13, Stanta Business Centre, 3 Soothouse Spring, St. Albans, Herts, England, AL3 6PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Stanta Business Centre, Soothouse Spring, St. Albans, England, AL3 6PF | Director | 18 July 2019 | Active |
2, St. Johns Court, Beaumont Avenue, St. Albans, England, AL1 4TS | Director | 01 December 2015 | Active |
Studio 2, The Old Water Mill, Westford, Wellington, United Kingdom, TA21 0DJ | Secretary | 02 December 2011 | Active |
2 Belvedere House, Braddons Hill Road West, Torquay, England, TQ1 1BG | Director | 02 December 2011 | Active |
2, The Old Water Mill, Westford, Wellington, United Kingdom, TA21 0DJ | Director | 02 December 2011 | Active |
Mrs Georgina Louise Bowler | ||
Notified on | : | 17 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Stanta Business Centre, Soothouse Spring, St. Albans, England, AL3 6PF |
Nature of control | : |
|
Mr James Gordon Bowler | ||
Notified on | : | 18 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13, Stanta Business Centre, 3 Soothouse Spring, St. Albans, England, AL3 6PF |
Nature of control | : |
|
Mr Graham James Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Belvedere House, Braddons Hill Road West, Torquay, England, TQ1 1BG |
Nature of control | : |
|
Mr Damien Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, St. Johns Court, Beaumont Avenue, St. Albans, England, AL1 4TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-07-19 | Capital | Capital allotment shares. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.