-
SPARK DIGITAL MARKETING LTD - 18 Clarence Road, Southend, Essex, SS1 1AN, United Kingdom
Company Information
- Company registration number
- 06018885
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 18 Clarence Road
- Southend
- Essex
- SS1 1AN 18 Clarence Road, Southend, Essex, SS1 1AN UK
Management
- Managing Directors
- BAILLY-CHAPLIN, Chantal Dominique
- CHAPLIN, Stuart James
- Company secretaries
- BAILLY-CHAPLIN, Chantal Dominique
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-05
- Dissolved on
- 2020-11-19
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- -
- Ms Kate Draper
- Mr Stuart James Chaplin
- Mrs Chantal Dominique Bailly-Chaplin
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- 137 DIGITAL LTD
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-12-05
- Annual Return
- Due Date: 2019-02-23
- Last Date: 2018-02-09
-
SPARK DIGITAL MARKETING LTD Company Description
- SPARK DIGITAL MARKETING LTD is a ltd registered in United Kingdom with the Company reg no 06018885. Its current trading status is "closed". It was registered 2006-12-05. It was previously called 137 DIGITAL LTD. It has declared SIC or NACE codes as "62020". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-12-05.It can be contacted at 18 Clarence Road .
Get SPARK DIGITAL MARKETING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spark Digital Marketing Ltd - 18 Clarence Road, Southend, Essex, SS1 1AN, United Kingdom
Did you know? kompany provides original and official company documents for SPARK DIGITAL MARKETING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-08-19) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-06) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-01-09) - 600
-
resolution (2019-01-09) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2019-01-08) - DISS16(SOAS)
-
liquidation-voluntary-statement-of-affairs (2019-01-31) - LIQ02
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-no-updates (2018-02-21) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-09) - AP01
-
appoint-person-secretary-company-with-name-date (2017-02-09) - AP03
-
termination-secretary-company-with-name-termination-date (2017-02-09) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-10) - AD01
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
accounts-with-accounts-type-micro-entity (2017-09-13) - AA
-
termination-director-company-with-name-termination-date (2017-02-09) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
certificate-change-of-name-company (2014-09-01) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-06) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-11) - AA
-
certificate-change-of-name-company (2013-04-04) - CERTNM
-
change-of-name-notice (2013-04-04) - CONNOT
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
-
change-person-director-company-with-change-date (2012-01-03) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-07) - AA
-
termination-director-company-with-name (2011-06-16) - TM01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-21) - AR01
-
change-of-name-notice (2010-12-30) - CONNOT
-
certificate-change-of-name-company (2010-12-30) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2010-04-20) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-03-11) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-07) - AA
-
legacy (2008-01-02) - 363a
-
legacy (2008-01-02) - 288c
keyboard_arrow_right 2006
-
incorporation-company (2006-12-05) - NEWINC