SPARK DIGITAL MARKETING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/1931 January 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM PHILPOT HOUSE STATION ROAD RAYLEIGH SS6 7HH ENGLAND |
09/01/199 January 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
09/01/199 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/12/1811 December 2018 | FIRST GAZETTE |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
10/03/1710 March 2017 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE |
09/02/179 February 2017 | SECRETARY APPOINTED MRS CHANTAL DOMINIQUE BAILLY-CHAPLIN |
09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY KATE DRAPER |
09/02/179 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL DRAPER |
09/02/179 February 2017 | DIRECTOR APPOINTED MRS CHANTAL DOMINIQUE BAILLY-CHAPLIN |
09/02/179 February 2017 | DIRECTOR APPOINTED MR STUART JAMES CHAPLIN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/09/141 September 2014 | COMPANY NAME CHANGED 137 DIGITAL LTD CERTIFICATE ISSUED ON 01/09/14 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1208/1210 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA |
06/01/146 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/134 April 2013 | COMPANY NAME CHANGED 137 DEGREES LIMITED CERTIFICATE ISSUED ON 04/04/13 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1213 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MICHAEL DRAPER / 05/12/2011 |
03/01/123 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR KATE DRAPER |
30/12/1030 December 2010 | COMPANY NAME CHANGED DRAPER & DRAPER LTD CERTIFICATE ISSUED ON 30/12/10 |
30/12/1030 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1021 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DRAPER / 29/12/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATE DRAPER / 29/12/2009 |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
07/04/087 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/01/082 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARK DIGITAL MARKETING LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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