Dissolved 2016-01-12
Company Information for MARKETWORKS LIMITED
TEMPLE QUAY, BRISTOL, BS1,
|
Company Registration Number
04947031
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | ||||
---|---|---|---|---|
MARKETWORKS LIMITED | ||||
Legal Registered Office | ||||
TEMPLE QUAY BRISTOL | ||||
Previous Names | ||||
|
Company Number | 04947031 | |
---|---|---|
Date formed | 2003-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB890189688 |
Last Datalog update: | 2016-02-03 13:49:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARKETWORKS MEDIA, INC. | 368 STARK'S ROAD SALT SPRING ISLAND British Columbia V8K 1M4 | Active | Company formed on the 2004-10-11 | |
MARKETWORKS, INC. | 80 EAST 11TH STREET New York NEW YORK NY 10003 | Active | Company formed on the 1985-08-30 | |
Marketworks Marketing LLC | 35 Maverick Dr. Pagosa Springs CO 81147 | Delinquent | Company formed on the 2014-05-03 | |
MARKETWORKS RESEARCH AND CONSULTING LLC | 2621 SW MITCHELL ST PORTLAND OR 97239 | Active | Company formed on the 2011-08-31 | |
MARKETWORKS, INC. | 1200 FIFTH AVE STE 1900 SEATTLE WA 98101 | Dissolved | Company formed on the 1994-06-29 | |
Marketworks VA LLC | 9415 MICHELLE PL RICHMOND VA 23229 | Active | Company formed on the 2011-06-01 | |
Marketworks, Inc. | Delaware | Unknown | ||
MARKETWORKS CORPORATION | 2401 MORRISON AVENUE TAMPA FL 33629 | Inactive | Company formed on the 1994-02-07 | |
MARKETWORKS, INC. | 12550 S.E. US #1 HOBE SOUND FL 33455 | Inactive | Company formed on the 1984-06-18 | |
MARKETWORKS, LLC | 505 BEACHLAND BOULEVARD VERO BEACH FL 32963 | Inactive | Company formed on the 2004-05-13 | |
MARKETWORKS LLC | 685 RONALD REAGAN BLVD. LONGWOOD, FL FL 32750 | Inactive | Company formed on the 2005-10-19 | |
MARKETWORKS INC | Georgia | Unknown | ||
MARKETWORKS INC | Georgia | Unknown | ||
MARKETWORKSINC | Georgia | Unknown | ||
MARKETWORKS | California | Unknown | ||
MARKETWORKS INCORPORATED | Michigan | UNKNOWN | ||
MARKETWORKS LLC | California | Unknown | ||
MARKETWORKS INCORPORATED | New Jersey | Unknown | ||
MARKETWORKS INCORPORATED | California | Unknown | ||
MARKETWORKS GLOBAL LTD | GF RO 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY | Active | Company formed on the 2019-06-05 |
Officer | Role | Date Appointed |
---|---|---|
OVALSEC LIMITED |
||
MITCHELL SCOT WINGO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES DUNLOP |
Director | ||
SEAMUS WHITTINGHAM |
Director | ||
SIMON CHARLES BUSHELL |
Director | ||
JAMES ROBERT SCOTT |
Director | ||
JENNIFER PLEMMONS GIBSON |
Director | ||
KYLE LEE ANTCLIFF |
Director | ||
KENNETH J POWELL |
Director | ||
MICHAEL PAUL SEARLES |
Director | ||
ALEC PETERS JUINOR |
Director | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTERPART TECHNOLOGIES (UK) LTD | Nominated Secretary | 2009-10-30 | CURRENT | 2009-10-30 | Dissolved 2015-08-25 | |
ALTERG EUROPE, LTD | Nominated Secretary | 2009-04-21 | CURRENT | 2009-04-21 | Dissolved 2017-08-15 | |
MARUT ENTERPRISES LIMITED | Nominated Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Dissolved 2015-09-29 | |
BIOSALUS LTD | Nominated Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Dissolved 2016-11-15 | |
OSBORNE CLARKE PROJECTS LIMITED | Nominated Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2014-04-01 | |
WEATHERBILL UK LIMITED | Nominated Secretary | 2008-04-15 | CURRENT | 2008-04-15 | Dissolved 2013-10-15 | |
ETSEM LIMITED | Nominated Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Dissolved 2014-05-27 | |
MND E&P MAROC LIMITED | Nominated Secretary | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2015-05-12 | |
MND E&P DIRECTOR 2 LIMITED | Nominated Secretary | 2007-07-18 | CURRENT | 2006-04-28 | Dissolved 2013-12-03 | |
MND E&P DIRECTOR 1 LIMITED | Nominated Secretary | 2007-07-18 | CURRENT | 2006-04-28 | Dissolved 2014-09-30 | |
DEJARNETTE EUROPE, LIMITED | Nominated Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2014-06-24 | |
CARRAIGDUBH DEVELOPMENTS (UK) LIMITED | Nominated Secretary | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2015-09-12 | |
TGC RESEARCH LIMITED | Nominated Secretary | 2006-09-12 | CURRENT | 2004-10-29 | Dissolved 2015-06-16 | |
COVERITY LIMITED | Nominated Secretary | 2006-07-28 | CURRENT | 2006-07-28 | Dissolved 2016-02-02 | |
2OC LTD | Nominated Secretary | 2005-04-01 | CURRENT | 2005-02-02 | Liquidation | |
PEAK TEAMBUILD LIMITED | Nominated Secretary | 2004-11-01 | CURRENT | 2004-06-24 | Dissolved 2015-03-10 | |
THE BRISTOL CHILDREN'S HELP SOCIETY | Nominated Secretary | 2004-11-01 | CURRENT | 2002-06-18 | Active | |
OVAL NOMINEES LIMITED | Nominated Secretary | 2003-12-31 | CURRENT | 1984-11-22 | Active | |
OSBORNE CLARKE TRUSTEES LIMITED | Nominated Secretary | 1995-09-25 | CURRENT | 1995-09-25 | Active | |
OSBORNE CLARKE SERVICES | Nominated Secretary | 1995-04-25 | CURRENT | 1995-04-25 | Active | |
OPEN TRUSTEES LIMITED | Nominated Secretary | 1993-01-21 | CURRENT | 1992-01-21 | Active | |
OSBORNE CLARKE LEGAL SERVICES LIMITED | Nominated Secretary | 1992-05-29 | CURRENT | 1986-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/06/2015 | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/06/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SCOT WINGO / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SCOT WINGO / 30/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MITCHELL SCOT WINGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNLOP | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUNLOP / 01/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUNLOP / 01/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES DUNLOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS WHITTINGHAM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAMUS WHITTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BUSHELL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON CHARLES BUSHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT | |
AR01 | 29/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 08/01/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 12/01/2010 | |
RES13 | 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SCOTT / 01/10/2009 | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JENNIFER GIBSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH POWELL | |
288b | APPOINTMENT TERMINATED DIRECTOR KYLE ANTCLIFF | |
288a | DIRECTOR APPOINTED JAMES ROBERT SCOTT | |
288a | DIRECTOR APPOINTED JENNIFER PLEMMONS GIBSON | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AUCTIONWORKS LIMITED CERTIFICATE ISSUED ON 17/01/05 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED OVAL (1930) LIMITED CERTIFICATE ISSUED ON 20/04/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 135,938 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 137,627 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKETWORKS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 206,069 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 209,473 |
Current Assets | 2012-12-31 | £ 207,971 |
Current Assets | 2011-12-31 | £ 211,375 |
Debtors | 2012-12-31 | £ 1,902 |
Debtors | 2011-12-31 | £ 1,902 |
Shareholder Funds | 2012-12-31 | £ 72,033 |
Shareholder Funds | 2011-12-31 | £ 73,748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MARKETWORKS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |