SOURCE MARKETING DIRECT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-06

View Document

19/07/2419 July 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

19/06/2319 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/06/2314 June 2023 Registered office address changed from 11-13 New Wakefield Street 3rd Floor Manchester M1 5NP United Kingdom to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2023-06-14

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Statement of affairs

View Document

14/06/2314 June 2023 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Registered office address changed from 56 Stamford Street Southwark London SE1 9LX to 11-13 New Wakefield Street 3rd Floor Manchester M1 5NP on 2022-11-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Change of details for Mr Hector Luis Montalvo Jr. as a person with significant control on 2021-10-15

View Document

02/11/212 November 2021 Director's details changed for Mr Hector Luis Montalvo Jr on 2021-10-15

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

02/11/212 November 2021 Director's details changed for Mr Hector Luis Montalvo Jr on 2021-10-15

View Document

01/11/211 November 2021 Director's details changed for Mr Hector Luis Montalvo Jr on 2021-10-16

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

07/09/187 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 21 RISBOROUGH STREET LONDON SE1 0HG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR LUIS MONTALVO JR / 17/11/2011

View Document

17/11/1117 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 CORPORATE SECRETARY APPOINTED PRB COMPANY SECRETARIAL

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM SHAND HOUSE 14-20 SHAND STREET LONDON SE1 2ES ENGLAND

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1028 November 2010 APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED

View Document

19/11/1019 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM GRIFFIN HOUSE AURILLAC WAY RETFORD NOTTINGHAMSHIRE DN22 7SS

View Document

19/11/0919 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR MONTALVO JR / 13/03/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HECTOR MONTALVO JR / 16/10/2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM GRIFFIN HOUSE AURILLAC WAY RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 31/10/2008

View Document

21/10/0821 October 2008 CURRSHO FROM 31/10/2009 TO 31/12/2008

View Document

16/10/0816 October 2008 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