Background WavePink WaveYellow Wave

PICK AND MIX MARKETING SOLUTIONS LTD (07817082)

PICK AND MIX MARKETING SOLUTIONS LTD (07817082) is an active UK company. incorporated on 20 October 2011. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. PICK AND MIX MARKETING SOLUTIONS LTD has been registered for 14 years. Current directors include FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth.

Company Number
07817082
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Richmond House Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FEATHERSTONE, Paul, FEATHERSTONE, Suzanne Elizabeth
SIC Codes
73110, 73120, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICK AND MIX MARKETING SOLUTIONS LTD

PICK AND MIX MARKETING SOLUTIONS LTD is an active company incorporated on 20 October 2011 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. PICK AND MIX MARKETING SOLUTIONS LTD was registered 14 years ago.(SIC: 73110, 73120, 73200)

Status

active

Active since 14 years ago

Company No

07817082

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 6 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 October 2023 (2 years ago)
Submitted on 27 October 2023 (2 years ago)

Next Due

Due by 2 November 2024
For period ending 19 October 2024
Contact
Address

Richmond House Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

2 Maple House Northminster Business Park Upper Poppleton York YO26 6QW England
From: 4 July 2019To: 7 November 2023
Office 5, Elcocks House Fulford Industrial Estate 39 Hospital Fields Road York North Yorkshire YO10 4FT
From: 31 March 2015To: 4 July 2019
C/O Sally Trousdale 24 Bewlay Street York North Yorkshire YO23 1JT
From: 20 October 2011To: 31 March 2015
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FEATHERSTONE, Paul

Active
Lawnswood Business Park, LeedsLS16 6QY
Born November 1962
Director
Appointed 01 Jul 2020

FEATHERSTONE, Suzanne Elizabeth

Active
Lawnswood Business Park, LeedsLS16 6QY
Born July 1967
Director
Appointed 01 Jul 2020

PARKER, Sally

Resigned
Northminster Business Park, YorkYO26 6QW
Born July 1982
Director
Appointed 20 Oct 2011
Resigned 30 Jun 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Featherstone

Ceased
Northminster Business Park, YorkYO26 6QW
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 01 Jul 2020

Mrs Suzanne Elizabeth Featherstone

Ceased
Northminster Business Park, YorkYO26 6QW
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 01 Jul 2020
Northminster Business Park, YorkYO26 6QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2020

Mrs Sally Parker

Ceased
Northminster Business Park, YorkYO26 6QW
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

43

Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 February 2024
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Incorporation Company
20 October 2011
NEWINCIncorporation