Company Information for PHARMA MARKETING CONSULTANTS LTD.
MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN,
|
Company Registration Number
04002574
Private Limited Company
Active |
Company Name | |
---|---|
PHARMA MARKETING CONSULTANTS LTD. | |
Legal Registered Office | |
MERCURY HOUSE 19-21 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN Other companies in SL7 | |
Company Number | 04002574 | |
---|---|---|
Company ID Number | 04002574 | |
Date formed | 2000-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/05/2016 | |
Return next due | 23/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB824419237 |
Last Datalog update: | 2024-01-07 11:01:41 |
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 | ||
---|---|---|---|---|
PHARMA MARKETING CONSULTANTS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COMMERCIAL SECRETARIAT LIMITED |
||
ADITYA JHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4 DIVISIONS LTD | Company Secretary | 2007-10-31 | CURRENT | 2005-03-01 | Active | |
SANHA UK LTD | Company Secretary | 2007-09-03 | CURRENT | 2004-02-06 | Active | |
TIM OWEN PLANNING LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Dissolved 2014-04-08 | |
KINGSWOOD COURT DEVELOPMENTS LIMITED | Company Secretary | 2006-11-23 | CURRENT | 2006-11-23 | Active | |
INSPIRED PRODUCTION MUSIC LTD | Company Secretary | 2006-04-11 | CURRENT | 2006-04-11 | Active | |
SOCIUS CONSULTING LTD | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
1ST CHOICE SPEAKERS UK LTD | Company Secretary | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
LICENSURE LIMITED | Company Secretary | 2005-03-02 | CURRENT | 2005-03-02 | Active - Proposal to Strike off | |
FOODS4U LIMITED | Company Secretary | 2004-11-09 | CURRENT | 2004-11-09 | Active | |
SCHLICH LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
DON WILLIAMS PLASTERING LTD | Company Secretary | 2004-08-20 | CURRENT | 2004-08-20 | Active | |
CITY LIFECYCLE PROJECTS LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2004-06-01 | Dissolved 2013-10-22 | |
COOPER HIRE LIMITED | Company Secretary | 2004-01-07 | CURRENT | 2001-10-11 | Dissolved 2015-07-07 | |
C B W ASSOCIATES LIMITED | Company Secretary | 2003-10-22 | CURRENT | 1990-10-25 | Dissolved 2016-12-06 | |
APS ADVANCED PROTECTION SYSTEMS LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Active | |
KEYSTONE SUPPORT LIMITED | Company Secretary | 2003-01-27 | CURRENT | 1998-07-28 | Dissolved 2016-08-23 | |
SCAN ENERGY LIMITED | Company Secretary | 2002-07-19 | CURRENT | 2002-07-19 | Dissolved 2017-03-14 | |
SCORPIO IP LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-18 | Active | |
CHEMSYNERGY (UK) LTD | Company Secretary | 2001-12-20 | CURRENT | 2001-12-20 | Dissolved 2017-02-21 | |
NEW GUESTS LIMITED | Company Secretary | 2000-11-21 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
S.J. CHESHIRE LIMITED | Company Secretary | 2000-09-28 | CURRENT | 1988-08-15 | Active | |
CHANNOIL CONSULTING LIMITED | Company Secretary | 2000-05-19 | CURRENT | 2000-05-19 | Active | |
LA BODEGA TAPAS LIMITED | Company Secretary | 2000-03-17 | CURRENT | 1999-12-30 | Active | |
M.H. ESTATES LTD. | Company Secretary | 1998-04-07 | CURRENT | 1996-07-16 | Active | |
RUCOLA LIMITED | Company Secretary | 1998-03-20 | CURRENT | 1998-03-20 | Active | |
BLUE CHIP SECURITY LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Active | |
BOD LIMITED | Company Secretary | 1994-11-23 | CURRENT | 1994-11-23 | Dissolved 2016-04-12 | |
GIRO TRADING LTD. | Company Secretary | 1994-11-09 | CURRENT | 1994-11-09 | Active | |
THE LEVETT PARTNERSHIP LIMITED | Company Secretary | 1994-03-29 | CURRENT | 1994-03-29 | Dissolved 2018-05-15 | |
VILLA MARINA LIMITED | Company Secretary | 1992-07-31 | CURRENT | 1991-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Luxshmi Soundranaygam as a person with significant control on 2020-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
CH01 | Director's details changed for Aditya Jha on 2019-08-12 | |
PSC04 | Change of details for Mr Aditya Jha as a person with significant control on 2019-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXSHMI SOUNDRANAYGAM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXSHMI SOUNDRANAYGAM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUXSHMI SOUNDRANAYGAM | |
PSC04 | Change of details for Mr Aditya Jha as a person with significant control on 2019-01-23 | |
PSC04 | Change of details for Mr Aditya Jha as a person with significant control on 2019-01-23 | |
PSC04 | Change of details for Mr Aditya Jha as a person with significant control on 2019-01-23 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Aditya Jha as a person with significant control on 2018-06-01 | |
CH01 | Director's details changed for Aditya Jha on 2018-06-01 | |
LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/13 TO 31/03/14 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 26/05/09; full list of members | |
288c | Director's change of particulars / aditya jha / 27/07/2009 | |
AA | 30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/05/08; full list of members | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 26/05/03; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363a | RETURN MADE UP TO 26/05/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 04/08/00--------- £ SI 50@1=50 £ IC 1/51 | |
88(2)R | AD 04/08/00--------- £ SI 49@1=49 £ IC 51/100 | |
288b | SECRETARY RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
|
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 PHARMA MARKETING CONSULTANTS LTD.
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PHARMA MARKETING CONSULTANTS LTD. 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. |