This company is commonly known as G T Marketing Services Limited. The company was founded 25 years ago and was given the registration number 03581629. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | G T MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 03581629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 15 June 1998 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ | Director | 01 January 2006 | Active |
2, Highbury Way, Portsmouth, PO6 2RH | Secretary | 01 April 2009 | Active |
31, Vicarage Lane, Curdridge, Southampton, United Kingdom, SO32 2DP | Secretary | 15 June 1998 | Active |
12 Polperro Close, Normanton, WF6 2SA | Secretary | 19 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1998 | Active |
1, Silverthorne Way, Waterlooville, PO7 7XB | Director | 01 November 2017 | Active |
2, Highbury Way, Portsmouth, PO6 2RH | Director | 15 June 1998 | Active |
1, Silverthorne Way, Waterlooville, PO7 7XB | Director | 27 March 2020 | Active |
10, Queen Street Place, London, England, EC4R 1AG | Director | 19 November 2018 | Active |
5, Pickering Street, Leeds, United Kingdom, LS12 3QG | Director | 19 February 2007 | Active |
9 Southlands Crescent, Leeds, LS17 5NX | Director | 19 February 2007 | Active |
168, Station Road, Liss, GU33 7AW | Director | 01 January 2012 | Active |
Setsquare Staging Limited | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3-9 Willow Lane, Willow Lane, Mitcham, England, CR4 4NA |
Nature of control | : |
|
Mr David Arthur Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 1, Silverthorne Way, Waterlooville, PO7 7XB |
Nature of control | : |
|
Mrs Amanda Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | 1, Silverthorne Way, Waterlooville, PO7 7XB |
Nature of control | : |
|
Mr Dominik Justin Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 1, Silverthorne Way, Waterlooville, PO7 7XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-24 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-03-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-30 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-09-28 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-08 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Resolution | Resolution. | Download |
2018-12-10 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.