Elmstead
Colchester
CO7 7EA
Secretary Name | Hazel Janet Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
Director Name | Mr Keith William Edwards |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Finchdale Clacton On Sea Essex CO15 4JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ketchmarkglobal.com |
---|
Registered Address | 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Built Up Area | Elmstead Market |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Keith Thomas Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £52 |
Current Liabilities | £5,061 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
6 November 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Registered office address changed from 50 Elmcroft Elmstead Market Colchester Essex CO7 7YZ on 23 December 2009 (2 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Appointment terminated director keith edwards (1 page) |
9 April 2008 | Director appointed keith william edwards (2 pages) |
29 March 2008 | Memorandum and Articles of Association (9 pages) |
13 March 2008 | Company name changed ketchmark publishing LIMITED\certificate issued on 17/03/08 (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN (1 page) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
27 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 September 2004 | Incorporation (16 pages) |