SEARCH MARKETING AGENCY LIMITED
Status | DISSOLVED |
Company No. | 05439881 |
Category | Private Limited Company |
Incorporated | 29 Apr 2005 |
Age | 19 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 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
Dissolution application strike off company
Date: 07 Mar 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 25 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
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
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / timothy choules / 21/03/2008
Documents
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
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06-31/08/06 £ si 2@1
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
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
Some Companies
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 |
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 |
6 COTSWOLD MEWS,LONDON,SW11 3EE
Number: | 11721882 |
Status: | ACTIVE |
Category: | Private Limited Company |