SPRING MARKETING COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

08/12/228 December 2022 Director's details changed for Vanessa Powell on 2022-09-05

View Document

08/12/228 December 2022 Change of details for Vanessa Banner as a person with significant control on 2022-09-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 12 SOMPTING ROAD WORTHING WEST SUSSEX BN14 9EP

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

13/11/1913 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / VANESSA POWELL / 25/09/2019

View Document

10/01/1910 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 PSC'S CHANGE OF PARTICULARS / VANESSA POWELL / 31/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/01/1822 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/12/1513 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/12/114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM SPRING STUDIO 87 HAYLING RISE WORTHING WEST SUSSEX BN13 3AG UNITED KINGDOM

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD UNITED KINGDOM

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA POWELL / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY VANESSA POWELL

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR ROY STANNARD

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN11 1PR

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 52 RICHMOND ROAD WORTHING WEST SUSSEX BN13 2TW

View Document

09/02/059 February 2005 COMPANY NAME CHANGED FORWARD CONTROL LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 5 SHERBROOKE CLOSE WORTHING WEST SUSSEX BN13 2TW

View Document

19/01/0419 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 75 LOXWOOD AVENUE WORTHING WEST SUSSEX BN14 7RF

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 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