ECOMMERCE & DIGITAL MARKETING MANAGEMENT LTD

349 Bury Old Road, Prestwich, M25 1PY, Manchester
StatusACTIVE
Company No.09028091
CategoryPrivate Limited Company
Incorporated07 May 2014
Age10 years, 14 days
JurisdictionEngland Wales

SUMMARY

ECOMMERCE & DIGITAL MARKETING MANAGEMENT LTD is an active private limited company with number 09028091. It was incorporated 10 years, 14 days ago, on 07 May 2014. The company address is 349 Bury Old Road, Prestwich, M25 1PY, Manchester.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-16

Psc name: Nadine Danielle Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nadine Danielle Lewis

Change date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lara Kroll

Termination date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-11

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-11

Officer name: Mrs Lara Kroll

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-06

Officer name: Mrs Nadine Lewis

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mrs Nadine Danielle Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-27

Old address: Affordable Accounts 9 King Street Bolton BL5 3AX England

New address: 349 Bury Old Road Prestwich Manchester M25 1PY

Documents

View document PDF

Certificate change of name company

Date: 13 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ecommerce & digital marketing consultancy LIMITED\certificate issued on 13/05/14

Documents

View document PDF

Incorporation company

Date: 07 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEREP LTD

8 THE OVAL,LEEDS,LS20 8JZ

Number:09363373
Status:ACTIVE
Category:Private Limited Company

GELLOFRO LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:10905730
Status:ACTIVE
Category:Private Limited Company

MARSZ PROPERTIES (EUROPE) LIMITED

93 HIGH STEET,EVESHAM,WR11 4DU

Number:10782657
Status:ACTIVE
Category:Private Limited Company

PWGAP LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:07510471
Status:ACTIVE
Category:Private Limited Company

REVELAN ESTATES (IOM) NO 4 LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:06592162
Status:ACTIVE
Category:Private Limited Company

RIV WORLDWIDE LTD

4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT

Number:07382966
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