Far-Side Marketing Limited

DataGardener
dissolved

Far-side Marketing Limited

04308845Private Limited With Share Capital

100 St James Road, Northampton, NN55LF
Incorporated

23/10/2001

Company Age

24 years

Directors

2

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Far-side Marketing Limited (04308845) is a private limited with share capital incorporated on 23/10/2001 (24 years old) and registered in northampton, NN55LF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 23/10/2001
NN55LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:17-10-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-04-2021
Liquidation Miscellaneous
Category:Insolvency
Date:30-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:18-12-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:18-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2014
Resolution
Category:Resolution
Date:29-07-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-07-2014
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-09-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:29-05-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2012
Legacy
Category:Mortgage
Date:22-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2011
Legacy
Category:Mortgage
Date:23-09-2011
Legacy
Category:Mortgage
Date:23-09-2011
Legacy
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Legacy
Category:Mortgage
Date:17-06-2010
Legacy
Category:Mortgage
Date:20-04-2010
Termination Secretary Company With Name
Category:Officers
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Legacy
Category:Mortgage
Date:06-02-2009
Resolution
Category:Resolution
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Address
Date:21-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2008
Legacy
Category:Address
Date:18-12-2007
Legacy
Category:Annual Return
Date:23-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2007
Legacy
Category:Annual Return
Date:13-11-2006
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Officers
Date:13-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2006
Legacy
Category:Annual Return
Date:07-11-2005
Legacy
Category:Officers
Date:06-11-2005
Legacy
Category:Officers
Date:28-04-2005
Legacy
Category:Officers
Date:28-04-2005
Legacy
Category:Address
Date:28-04-2005
Legacy
Category:Annual Return
Date:20-04-2005
Legacy
Category:Mortgage
Date:03-03-2005
Legacy
Category:Mortgage
Date:03-03-2005
Legacy
Category:Mortgage
Date:02-03-2005
Legacy
Category:Mortgage
Date:19-02-2005
Legacy
Category:Mortgage
Date:19-02-2005
Legacy
Category:Address
Date:08-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:15-09-2004
Legacy
Category:Accounts
Date:07-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2003
Legacy
Category:Mortgage
Date:23-05-2003
Legacy
Category:Mortgage
Date:19-03-2003
Legacy
Category:Annual Return
Date:23-10-2002
Legacy
Category:Capital
Date:27-11-2001
Legacy
Category:Capital
Date:27-11-2001
Legacy
Category:Capital
Date:27-11-2001
Legacy
Category:Officers
Date:27-11-2001
Legacy
Category:Officers
Date:27-11-2001
Legacy
Category:Officers
Date:27-11-2001
Incorporation Company
Category:Incorporation
Date:23-10-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2013
Filing Date29/03/2012
Latest Accounts30/06/2011

Trading Addresses

Cranes Close, Turvey, Bedford, Bedfordshire, MK438EN
100-102 St. James Road, Northampton, Northamptonshir, NN55LFRegistered

Related Companies

2

Contact

100 St James Road, Northampton, NN55LF