Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director Name | Mrs Alison Mary Pinniger |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 October 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 25 St Andrews Road Henley On Thames Oxfordshire RG9 1HY |
Director Name | Mrs Linda Meryl Taylor |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 October 2010) |
Role | Public Relations Consultant/Le |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 25 St Andrews Road Henley On Thames Oxfordshire RG9 1HY |
Secretary Name | Mrs Alison Mary Pinniger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 October 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Lodge Battle Brecon Powys LD3 9RN Wales |
Director Name | Timothy John Warwick Taylor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 January 2006) |
Role | Stockbroker |
Correspondence Address | 25 Saint Andrews Road Henley On Thames Oxfordshire RG9 1HY |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Telephone | 01491 572086 |
---|---|
Telephone region | Henley-on-Thames |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Marketers Forum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,726 |
Cash | £722 |
Current Liabilities | £6,669 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
28 November 2023 | Director's details changed for Mr Quentin Adam Crowe on 25 November 2023 (2 pages) |
---|---|
28 November 2023 | Change of details for Mr Quentin Adam Crowe as a person with significant control on 25 November 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
31 January 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
6 July 2022 | Company name changed marketing masterminds london LIMITED\certificate issued on 06/07/22
|
5 April 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
4 November 2021 | Micro company accounts made up to 30 June 2021 (7 pages) |
26 August 2021 | Resolutions
|
25 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
26 November 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
16 April 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 February 2019 | Cessation of The Marketers Forum Limited as a person with significant control on 13 February 2019 (1 page) |
20 February 2019 | Notification of Quentin Adam Crowe as a person with significant control on 13 February 2019 (2 pages) |
13 July 2018 | Director's details changed for Mr Quentin Adam Crowe on 13 July 2018 (2 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
26 March 2018 | Director's details changed for Mr Quentin Adam Crowe on 26 March 2018 (2 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 August 2011 | Previous accounting period shortened from 21 October 2011 to 30 June 2011 (1 page) |
17 August 2011 | Previous accounting period shortened from 21 October 2011 to 30 June 2011 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 21 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 21 October 2010 (4 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Previous accounting period shortened from 30 June 2011 to 21 October 2010 (1 page) |
15 February 2011 | Previous accounting period shortened from 30 June 2011 to 21 October 2010 (1 page) |
10 December 2010 | Appointment of Mr Quentin Adam Crowe as a director (2 pages) |
10 December 2010 | Appointment of Mr Quentin Adam Crowe as a director (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 November 2010 | Registered office address changed from C/O Ej Business Consultants Ltd 10a Hart Street Henley-on-Thames Oxon RG9 2AU United Kingdom on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from C/O Ej Business Consultants Ltd 10a Hart Street Henley-on-Thames Oxon RG9 2AU United Kingdom on 15 November 2010 (1 page) |
12 November 2010 | Current accounting period extended from 5 April 2011 to 30 June 2011 (1 page) |
12 November 2010 | Current accounting period extended from 5 April 2011 to 30 June 2011 (1 page) |
12 November 2010 | Current accounting period extended from 5 April 2011 to 30 June 2011 (1 page) |
21 October 2010 | Termination of appointment of Alison Pinniger as a secretary (1 page) |
21 October 2010 | Termination of appointment of Linda Taylor as a director (1 page) |
21 October 2010 | Termination of appointment of Alison Pinniger as a secretary (1 page) |
21 October 2010 | Termination of appointment of Alison Pinniger as a director (1 page) |
21 October 2010 | Termination of appointment of Alison Pinniger as a director (1 page) |
21 October 2010 | Termination of appointment of Linda Taylor as a director (1 page) |
15 April 2010 | Director's details changed for Linda Meryl Taylor on 24 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Alison Mary Pinniger on 24 March 2010 (2 pages) |
15 April 2010 | Registered office address changed from Albany House 25 St Andrews Road Henley on Thames Oxfordshire RG9 1HY on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Albany House 25 St Andrews Road Henley on Thames Oxfordshire RG9 1HY on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for Alison Mary Pinniger on 24 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Linda Meryl Taylor on 24 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
7 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
7 January 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
23 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
5 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
1 June 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
4 August 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
4 August 2005 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
7 July 2005 | Return made up to 24/03/05; full list of members (3 pages) |
7 July 2005 | Return made up to 24/03/05; full list of members (3 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o messrs villars & co boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o messrs villars & co boston house 2A boston road henley on thames oxfordshire RG9 1DY (1 page) |
20 July 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
20 July 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
20 July 2004 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
17 March 2004 | Return made up to 24/03/04; full list of members
|
17 March 2004 | Return made up to 24/03/04; full list of members
|
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
10 September 2003 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
23 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
22 November 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
22 November 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
16 July 2002 | Return made up to 24/03/02; full list of members
|
16 July 2002 | Return made up to 24/03/02; full list of members
|
5 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
5 September 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 5 April 2000 (8 pages) |
27 December 2000 | Full accounts made up to 5 April 2000 (8 pages) |
27 December 2000 | Full accounts made up to 5 April 2000 (8 pages) |
30 March 2000 | Return made up to 24/03/00; full list of members
|
30 March 2000 | Return made up to 24/03/00; full list of members
|
22 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
22 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
22 February 2000 | Resolutions
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: albany house 25 st andrews road henley on thames oxfordshire RG9 1HY (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: albany house 25 st andrews road henley on thames oxfordshire RG9 1HY (1 page) |
18 June 1998 | Memorandum and Articles of Association (6 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Memorandum and Articles of Association (6 pages) |
16 June 1998 | Company name changed coleslaw 381 LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed coleslaw 381 LIMITED\certificate issued on 17/06/98 (2 pages) |
12 June 1998 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
12 June 1998 | Ad 08/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
12 June 1998 | Ad 08/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | Accounting reference date extended from 31/03/99 to 05/04/99 (1 page) |
24 March 1998 | Incorporation (22 pages) |
24 March 1998 | Incorporation (22 pages) |