SOCIAL DIRECT MARKETING LTD
Status | DISSOLVED |
Company No. | 07927594 |
Category | Private Limited Company |
Incorporated | 30 Jan 2012 |
Age | 12 years, 4 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
SOCIAL DIRECT MARKETING LTD is an dissolved private limited company with number 07927594. It was incorporated 12 years, 4 months, 5 days ago, on 30 January 2012 and it was dissolved 2 years, 2 months, 27 days ago, on 08 March 2022. The company address is Building X92 Cody Technology Park Building X92 Cody Technology Park, Farnborough, GU14 0LX, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 17 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 17 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 17 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 30 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 30 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Legacy
Date: 30 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/20
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-24
Officer name: Steve Dennis Whatley
Documents
Change account reference date company previous shortened
Date: 15 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Appoint person director company with name date
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-21
Officer name: Mr Colin Hall
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 04 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 04 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 15 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 08 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 08 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 29 Jun 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/01/2018
Documents
Cessation of a person with significant control
Date: 07 Jun 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Inchora Limited
Cessation date: 2017-03-31
Documents
Notification of a person with significant control
Date: 07 Jun 2018
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-03-31
Psc name: Inchora Direct Limited
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 06 Feb 2017
Action Date: 30 Jan 2017
Category: Return
Type: CS01
Description: 30/01/17 Statement of Capital gbp 100.00
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inchora Ltd
Termination date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX
Old address: Suite 2 st Giles House St. Giles Street Norwich NR2 1JN
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 28 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-28
Officer name: Mr Steve Dennis Whatley
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Geoffrey George Cook
Termination date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change corporate director company with change date
Date: 04 Mar 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Bln (Holdings) Limited
Change date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 13 Aug 2013
Action Date: 13 Aug 2013
Category: Address
Type: AD01
Old address: Diamond House Vulcan Road North Norwich NR6 6AQ England
Change date: 2013-08-13
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Some Companies
10 ODYSSEY HOUSE,LONDON,SW17 0GS
Number: | 11546525 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARADAY WHARF, INNOVATION BIRMINGHAM CAMPUS,BIRMINGHAM,B7 4BB
Number: | 10133310 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 CORONATION ROAD,BRISTOL,BS3 1RS
Number: | 11505593 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GROUP LEGAL SG HOUSE,LONDON,EC3N 4SG
Number: | 05039278 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN GRITT CARPENTRY LIMITED
104 SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW
Number: | 06637508 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BRIDGE STREET,HADLEIGH,IP7 6DB
Number: | 09399609 |
Status: | ACTIVE |
Category: | Private Limited Company |