Fox Marketing Services Mc Limited

DataGardener
dissolved
Unknown

Fox Marketing Services Mc Limited

01539760Private Limited With Share Capital

45 Gresham Street, London, EC2V7BG
Incorporated

19/01/1981

Company Age

45 years

Directors

3

Employees

SIC Code

18129

Risk

not scored

Company Overview

Registration, classification & business activity

Fox Marketing Services Mc Limited (01539760) is a private limited with share capital incorporated on 19/01/1981 (45 years old) and registered in london, EC2V7BG. The company operates under SIC code 18129 - printing n.e.c..

Private Limited With Share Capital
SIC: 18129
Unknown
Incorporated 19/01/1981
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-10-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:14-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:11-08-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-08-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:02-03-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:02-03-2016
Resolution
Category:Resolution
Date:02-03-2016
Reregistration Public To Private Company
Category:Change Of Name
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2016
Auditors Resignation Company
Category:Auditors
Date:11-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:30-09-2013
Termination Director Company With Name
Category:Officers
Date:30-09-2013
Termination Secretary Company With Name
Category:Officers
Date:30-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Legacy
Category:Annual Return
Date:03-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:01-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:18-04-2008
Legacy
Category:Officers
Date:28-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2007
Legacy
Category:Annual Return
Date:08-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2006
Legacy
Category:Annual Return
Date:08-05-2006
Legacy
Category:Officers
Date:08-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2005
Legacy
Category:Annual Return
Date:12-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2004
Legacy
Category:Annual Return
Date:02-06-2004
Legacy
Category:Officers
Date:05-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2003
Legacy
Category:Annual Return
Date:20-05-2003
Auditors Resignation Company
Category:Auditors
Date:26-11-2002
Legacy
Category:Officers
Date:07-11-2002
Legacy
Category:Officers
Date:07-11-2002
Legacy
Category:Annual Return
Date:02-05-2002
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2002
Legacy
Category:Officers
Date:12-04-2002
Legacy
Category:Officers
Date:14-03-2002
Legacy
Category:Officers
Date:14-03-2002

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date28/02/2021
Filing Date28/11/2019
Latest Accounts28/02/2019

Trading Addresses

Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN11NU
45 Gresham Street, London, EC2V7BGRegistered

Contact

45 Gresham Street, London, EC2V7BG