Check the

STM MARKETING SERVICES LIMITED

Company
STM MARKETING SERVICES LIMITED (04721360)

STM MARKETING SERVICES

Phone: 01920 460 251
A⁺ rating

KEY FINANCES

Year
2017
Assets
£799.64k ▼ £-224.15k (-21.89 %)
Cash
£501.57k ▼ £-31.6k (-5.93 %)
Liabilities
£388.84k ▼ £-13.08k (-3.25 %)
Net Worth
£410.8k ▼ £-211.07k (-33.94 %)

REGISTRATION INFO

Company name
STM MARKETING SERVICES LIMITED
Company number
04721360
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.stm.co.uk
Phones
01920 460 251
Registered Address
REGENCY HOUSE,
33 WOOD STREET,
BARNET,
HERTFORDSHIRE

ECONOMIC ACTIVITIES

73110
Advertising agencies

LAST EVENTS

07 Sep 2016
Second filing of the annual return made up to 3 April 2016
01 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 May 2016
Annual return Statement of capital on 2016-05-18 GBP 134,334 Statement of capital on 2016-09-07 GBP 134,334 ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016.

CHARGES

17 February 2005
Status
Satisfied on 17 May 2013
Delivered
23 February 2005
Persons entitled
Diageo Great Britain Limited
Description
By way of deposit deed all monies standing to the credit of…

See Also


Last update 2018

STM MARKETING SERVICES LIMITED DIRECTORS

Suzanne Lynn

  Acting
Appointed
28 April 2003
Role
Secretary
Address
Regency House, 33 Wood Street, Barnet, Hertfordshire
Name
LYNN, Suzanne

Christopher James Lynn

  Acting
Appointed
28 April 2003
Occupation
Marketing Consultant
Role
Director
Age
66
Nationality
British
Address
Regency House, 33 Wood Street, Barnet, Hertfordshire
Country Of Residence
United Kingdom
Name
LYNN, Christopher James

Suzanne Lynn

  Acting
Appointed
28 April 2003
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Regency House, 33 Wood Street, Barnet, Hertfordshire
Country Of Residence
United Kingdom
Name
LYNN, Suzanne

QA REGISTRARS LIMITED

  Resigned
Appointed
03 April 2003
Resigned
03 April 2003
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Paul Hodkinson

  Resigned
Appointed
28 April 2003
Resigned
23 August 2007
Occupation
Distributions Manager
Role
Director
Age
63
Nationality
British
Address
8 Bridle Way, Furlong Way, Greatamwell Ware, Hertfordshire, SG12 9TJ
Country Of Residence
England
Name
HODKINSON, Paul

QA NOMINEES LIMITED

  Resigned
Appointed
03 April 2003
Resigned
03 April 2003
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.