This company is commonly known as Blakedown Marketing Ltd. The company was founded 15 years ago and was given the registration number 06835590. The firm's registered office is in HAGLEY. You can find them at Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BLAKEDOWN MARKETING LTD |
---|---|---|
Company Number | : | 06835590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2009 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom, DY9 9JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom, DY9 9JW | Director | 01 July 2016 | Active |
Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, England, DY5 1LW | Corporate Secretary | 03 March 2009 | Active |
The Stables Old Forge Trading Est, Dudley Road, Stourbridge, England, DY9 8EL | Director | 26 April 2012 | Active |
230, Colmore Row, Birmingham, United Kingdom, B3 2EW | Director | 01 September 2010 | Active |
101, Berkley Court, Marylebone Road, London, NW1 5NE | Director | 03 March 2009 | Active |
214, Colmore Row, Birmingham, United Kingdom, B3 2EW | Director | 30 April 2011 | Active |
Suite 214, 27 Colmore Row, Birmingham, United Kingdom, B3 2EW | Director | 25 April 2012 | Active |
Flat 230, Colmore Row, Birmingham, United Kingdom, B3 2EW | Director | 07 May 2009 | Active |
Vickers Reynolds, The Stables, Dudley Road, Stourbridge, England, DY9 8EL | Director | 12 March 2014 | Active |
214, Colmore Row, Birmingham, United Kingdom, B3 2EW | Director | 02 September 2010 | Active |
230, Colmore Row, Birmingham, United Kingdom, B3 2EW | Director | 02 September 2010 | Active |
Flat 214, 51 Pinfold Street, Birmingham, England, B2 4AY | Director | 06 April 2016 | Active |
Mr Ranjit Malhi | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1& 2 Business Centre, Hagley Golf & Country Club, Hagley, United Kingdom, DY9 9JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-31 | Gazette | Gazette notice voluntary. | Download |
2023-01-18 | Dissolution | Dissolution application strike off company. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
2017-07-31 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Change corporate secretary company with change date. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-07-01 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.