Warning: file_put_contents(c/4a4535510ed18404d02b233ac144ca18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/aa23fc0f93133bc3cea83c364da3af5c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Telecall Marketing Limited, ME2 4FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TELECALL MARKETING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telecall Marketing Limited. The company was founded 11 years ago and was given the registration number 08574270. The firm's registered office is in ROCHESTER. You can find them at 1 Christchurch House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TELECALL MARKETING LIMITED
Company Number:08574270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2013
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Christchurch House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Priestfields, Rochester, United Kingdom, ME1 3AG

Director18 June 2013Active
12, Priestfields, Rochester, England, ME1 3AG

Director18 June 2013Active
12, Priestfields, Rochester, England, ME1 3AG

Director12 September 2013Active

People with Significant Control

Mr Kevin Ian John Terrell
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:1 Christchurch House, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4FX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-01Dissolution

Dissolution application strike off company.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Address

Change registered office address company with date old address new address.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Address

Change registered office address company with date old address new address.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download
2016-09-29Address

Change registered office address company with date old address new address.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2015-07-23Accounts

Accounts with accounts type dormant.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.