SALES & MARKETING PARTNERS LIMITED
Status | ACTIVE |
Company No. | 09874785 |
Category | Private Limited Company |
Incorporated | 17 Nov 2015 |
Age | 8 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SALES & MARKETING PARTNERS LIMITED is an active private limited company with number 09874785. It was incorporated 8 years, 5 months, 29 days ago, on 17 November 2015. The company address is Suite 212-213 Business Design Centre Suite 212-213 Business Design Centre, London, N1 0QH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-16
New address: Suite 212-213 Business Design Centre 52 Upper Street London N1 0QH
Old address: Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH England
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-28
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-28
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-28
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-13
Officer name: Mr Thomas Gordon Smith
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Gordon Smith
Change date: 2023-09-13
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Certificate change of name company
Date: 03 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed berkeley executives inc LIMITED\certificate issued on 03/10/22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-27
New address: Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH
Old address: Angel Business Suite 23-26 st. Albans Place London N1 0NX England
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 16 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-01
Officer name: Prb Company Secretarial Llp
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-27
Old address: Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom
New address: Angel Business Suite 23-26 st. Albans Place London N1 0NX
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 01 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Notification of a person with significant control
Date: 12 Dec 2018
Action Date: 08 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-08
Psc name: Thomas Gordon Smith
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Mr Thomas Gordon Smith
Documents
Termination director company with name termination date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-12
Officer name: Joan Maria Vilella
Documents
Cessation of a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-12
Psc name: Joan Maria Vilella
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 21 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joan Maria Vilella
Notification date: 2017-11-16
Documents
Appoint person director company with name date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joan Maria Vilella
Appointment date: 2017-11-16
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yanis Johnstone
Termination date: 2017-11-16
Documents
Cessation of a person with significant control
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yanis Johnstone
Cessation date: 2017-11-16
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yanis Johnstone
Appointment date: 2017-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-22
Officer name: Kirsty Jane Pennal
Documents
Appoint person director company with name date
Date: 01 Aug 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-20
Officer name: Ms Kirsty Jane Pennal
Documents
Termination director company with name termination date
Date: 01 Aug 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-20
Officer name: Yanis Johnstone
Documents
Accounts with accounts type dormant
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Resolution
Date: 18 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 24 Nov 2015
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Some Companies
30 CLARENCE STREET,SOUTHEND-ON-SEA,SS1 1BD
Number: | 10485149 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 8DP
Number: | 11003285 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 ,17 ZENITH CLOSE,LONDON,NW9 6FL
Number: | 11575218 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SOUTH PARK DRIVE,ILFORD,IG3 9AA
Number: | 10262158 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BANCROFT ROAD,REIGATE,RH2 7RP
Number: | 08244324 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WELL WALK,LONDON,NW3 1BY
Number: | 06071144 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |