Company NameForum Marketing Limited
Company StatusDissolved
Company Number02985910
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Ling
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(5 days after company formation)
Appointment Duration17 years, 7 months (closed 19 June 2012)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Secretary NameMrs Kathryn Martha Ling
NationalityBritish
StatusClosed
Appointed07 November 1994(5 days after company formation)
Appointment Duration17 years, 7 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge 3 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMrs Kathryn Martha Ling
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(1 year, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 19 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressEden Lodge 3 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2.5k at £1Kathryn Ling
50.00%
Ordinary
2.5k at £1Mr Peter Ling
50.00%
Ordinary

Financials

Year2014
Net Worth£7,166
Cash£9,642
Current Liabilities£45,464

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 5,000
(5 pages)
14 March 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 5,000
(5 pages)
14 March 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-03-14
  • GBP 5,000
(5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
24 November 2009Director's details changed for Mr Peter Ling on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Kathryn Martha Ling on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Ling on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Kathryn Martha Ling on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Peter Ling on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Kathryn Martha Ling on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2008Return made up to 02/11/08; full list of members (4 pages)
4 December 2008Return made up to 02/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 January 2008Return made up to 02/11/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 02/11/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 January 2007Return made up to 02/11/06; full list of members (7 pages)
4 January 2007Return made up to 02/11/06; full list of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 October 2005Return made up to 02/11/05; full list of members (7 pages)
28 October 2005Return made up to 02/11/05; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 October 2004Return made up to 02/11/04; full list of members (7 pages)
27 October 2004Return made up to 02/11/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 November 2003Return made up to 02/11/03; full list of members (7 pages)
7 November 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 October 2002Return made up to 02/11/02; full list of members (7 pages)
24 October 2002Return made up to 02/11/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Registered office changed on 23/01/02 from: 27 balmoral terrace south gosforth newcastle upon tyne tyne & wear NE3 1YH (1 page)
23 January 2002Registered office changed on 23/01/02 from: 27 balmoral terrace south gosforth newcastle upon tyne tyne & wear NE3 1YH (1 page)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
14 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 November 2000Return made up to 02/11/00; full list of members (6 pages)
13 November 2000Return made up to 02/11/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
9 November 1999Return made up to 02/11/99; full list of members (6 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
25 November 1998Return made up to 02/11/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 October 1997Return made up to 02/11/97; full list of members (6 pages)
30 October 1997Return made up to 02/11/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
20 November 1996Return made up to 02/11/96; full list of members (6 pages)
20 November 1996Return made up to 02/11/96; full list of members (6 pages)
2 September 1996Registered office changed on 02/09/96 from: 14C gilesgate hexham northumberland NE46 3NJ (1 page)
2 September 1996Registered office changed on 02/09/96 from: 14C gilesgate hexham northumberland NE46 3NJ (1 page)
2 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
18 May 1995Particulars of mortgage/charge (3 pages)
18 May 1995Particulars of mortgage/charge (4 pages)