Company NameFacet Marketing Limited
Company StatusDissolved
Company Number06478482
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)
Dissolution Date7 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Francis Parker
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameJean Francis Parker
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameIsabelle Huysmans
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Market Street
Carnforth
Lancs
LA5 9LB
Director NameSusannah Joan Cartwright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2021)
RoleProperty Letting Agent
Country of ResidenceFrance
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jean Francis Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,537
Cash£5,495
Current Liabilities£12,563

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
1 April 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
12 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 2
(4 pages)
12 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 2
(4 pages)
25 November 2016Appointment of Susannah Joan Cartwright as a director on 17 October 2016 (2 pages)
25 November 2016Appointment of Susannah Joan Cartwright as a director on 17 October 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Director's details changed for Jean Francis Parker on 20 January 2016 (2 pages)
6 April 2016Secretary's details changed for Jean Francis Parker on 20 January 2016 (1 page)
6 April 2016Director's details changed for Jean Francis Parker on 20 January 2016 (2 pages)
6 April 2016Secretary's details changed for Jean Francis Parker on 20 January 2016 (1 page)
4 December 2015Registered office address changed from 58 Market Street Carnforth Lancs LA5 9LB to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 58 Market Street Carnforth Lancs LA5 9LB to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 4 December 2015 (1 page)
3 December 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
3 December 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
19 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Termination of appointment of Isabelle Huysmans as a director (1 page)
20 December 2013Termination of appointment of Isabelle Huysmans as a director (1 page)
26 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2010Director's details changed for Jean Francis Parker on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Isabelle Huysmans on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Jean Francis Parker on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Isabelle Huysmans on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Isabelle Huysmans on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Jean Francis Parker on 1 October 2009 (2 pages)
26 November 2009Current accounting period shortened from 20 July 2010 to 30 June 2010 (3 pages)
26 November 2009Current accounting period shortened from 20 July 2010 to 30 June 2010 (3 pages)
23 November 2009Previous accounting period extended from 31 January 2009 to 20 July 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 20 July 2009 (5 pages)
23 November 2009Previous accounting period extended from 31 January 2009 to 20 July 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 20 July 2009 (5 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
22 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)