General information

Name:

Band2market Ltd

Office Address:

C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road, HP12 3RH High Wycombe

Number: 08683301

Incorporation date: 2013-09-09

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in High Wycombe with reg. no. 08683301. This company was registered in the year 2013. The headquarters of the company was situated at C/o Morris & Shah Ltd, Office 10, 76, Lincoln Road,. The postal code is HP12 3RH. This firm was dissolved in 2023, which means it had been active for ten years. The company's official name change from B2m Marketing to Band2market Limited occurred on 12th September 2013.

Matthew D. and Daniel S. were registered as the firm's directors and were managing the firm from 2013 to 2023.

Executives who had significant control over the firm were: Matthew D. owned 1/2 or less of company shares. Daniel S. owned 1/2 or less of company shares.

  • Previous company's names
  • Band2market Limited 2013-09-12
  • B2m Marketing Limited 2013-09-09

Financial data based on annual reports

Company staff

Daniel S.

Role: Secretary

Appointed: 09 September 2013

Latest update: 11 July 2023

Matthew D.

Role: Director

Appointed: 09 September 2013

Latest update: 11 July 2023

Daniel S.

Role: Director

Appointed: 09 September 2013

Latest update: 11 July 2023

People with significant control

Matthew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 23 September 2022
Confirmation statement last made up date 09 September 2021
Annual Accounts
Start Date For Period Covered By Report 2013-09-09
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 August 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts 11 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
9
Company Age

Closest Companies - by postcode