SEARCH MARKETING AGENCY LIMITED

65 Goswell Road, London, EC1V 7EN, England
StatusDISSOLVED
Company No.05439881
CategoryPrivate Limited Company
Incorporated29 Apr 2005
Age19 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 1 day

SUMMARY

SEARCH MARKETING AGENCY LIMITED is an dissolved private limited company with number 05439881. It was incorporated 19 years, 1 month, 2 days ago, on 29 April 2005 and it was dissolved 1 year, 1 day ago, on 30 May 2023. The company address is 65 Goswell Road, London, EC1V 7EN, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-02

Officer name: Mrs Paula Jane Heasman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Choules

Termination date: 2019-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-01

Officer name: Timothy David Choules

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 03 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-03

Psc name: All Response Media Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 6 Briset Street London EC1M 5NR

New address: 65 Goswell Road London EC1V 7EN

Change date: 2017-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Colin Lloyd Gillespie

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Timothy David Choules

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Timothy David Choules

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / timothy choules / 21/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/01/06-31/08/06 £ si 2@1

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 29 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM VENCAP LTD

20 SOUTHBRIDGE ROAD,CROYDON,CR0 1AE

Number:11962293
Status:ACTIVE
Category:Private Limited Company

BURTON TRAINING ORGANISATION LIMITED

119A DERBY STREET,BURTON-ON-TRENT,DE14 2LE

Number:03043197
Status:ACTIVE
Category:Private Limited Company

FOUR ASHES GOLF CENTRE (MIDLANDS) LIMITED

NO.3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:07405546
Status:ACTIVE
Category:Private Limited Company

IOCHRE TENSION STRUCTURES LTD

ROYAL HOUSE, 46,WARRINGTON,WA1 1UJ

Number:05929703
Status:ACTIVE
Category:Private Limited Company

MARIA BONITA ORGANIC PRODUCTS DISTRIBUTOR LTD

55 COPPERFIELD AVENUE,UXBRIDGE,UB8 3NX

Number:07932145
Status:ACTIVE
Category:Private Limited Company

NM PROPERTY BATH ST LIMITED

6 COTSWOLD MEWS,LONDON,SW11 3EE

Number:11721882
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source