SOURCE MARKETING COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Director's details changed for Mr Stephen David Clark on 2025-04-01

View Document

03/04/253 April 2025 Change of details for Martha Phillips as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Notification of Chris Hughes as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Director's details changed for Mr Daniel James Kennedy on 2025-03-31

View Document

03/04/253 April 2025 Director's details changed for Mrs Martha Phillips on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Stephen David Clark as a secretary on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Peter William Downey as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Stephen David Clark as a director on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Peter William Downey as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Director's details changed for Mr Chris Hughes on 2025-04-01

View Document

03/04/253 April 2025 Change of details for Mr Daniel James Kennedy as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 24 Park Square West Leeds LS1 2PW on 2025-04-03

View Document

21/03/2521 March 2025 Change of details for Mr Peter William Downey as a person with significant control on 2022-09-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Chris Hughes on 2024-06-05

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Director's details changed for Mr Daniel James Kennedy on 2024-06-05

View Document

06/06/246 June 2024 Change of details for Mr Peter William Downey as a person with significant control on 2024-06-05

View Document

06/06/246 June 2024 Director's details changed for Mr Peter William Downey on 2024-06-05

View Document

06/06/246 June 2024 Director's details changed

View Document

06/06/246 June 2024 Director's details changed for Mrs Martha Phillips on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Mr Daniel James Kennedy as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Martha Phillips as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Secretary's details changed for Mr Stephen David Clark on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Mr Stephen David Clark on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

16/05/2216 May 2022 Change of share class name or designation

View Document

06/05/226 May 2022 Cancellation of shares. Statement of capital on 2022-04-25

View Document

06/01/226 January 2022 Change of details for Mr Peter William Downey as a person with significant control on 2021-11-15

View Document

05/01/225 January 2022 Director's details changed for Mr Peter William Downey on 2021-11-15

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA PHILLIPS / 07/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MARTHA PHILLIPS / 07/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES KENNEDY

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA PHILLIPS

View Document

19/04/1819 April 2018 CESSATION OF STEPHEN DAVID CLARK AS A PSC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM DOWNEY

View Document

05/12/175 December 2017 CESSATION OF PETER WILLIAM DOWNEY AS A PSC

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MRS MARTHA PHILLIPS

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 ADOPT ARTICLES 21/07/2016

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ADOPT ARTICLES 01/06/2015

View Document

24/12/1424 December 2014 14/11/14 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 WHARFE MEWS, CLIFFE TERRACE WETHERBY WEST YORKSHIRE LS22 6LX

View Document

28/11/1328 November 2013 14/11/13 NO CHANGES

View Document

27/11/1327 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 15/11/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 15/11/2013

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR DANIEL KENNEDY

View Document

30/05/1230 May 2012 22/05/12 STATEMENT OF CAPITAL GBP 111

View Document

30/05/1230 May 2012 ADOPT ARTICLES 22/05/2012

View Document

29/11/1129 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 20/11/2009

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CLARK / 20/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOWNEY / 20/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

14/11/0214 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company