About

Registered Number: 05534129
Date of Incorporation: 11/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 50 Broad Street, Leek, Staffordshire, ST13 5NS

 

Founded in 2005, So Marketing Ltd have registered office in Leek in Staffordshire, it's status is listed as "Active". This business has 3 directors listed as Aberley, Catharine Grace, Aberley, James, Taylor, Amanda in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERLEY, James 11 August 2005 - 1
TAYLOR, Amanda 11 August 2005 21 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ABERLEY, Catharine Grace 21 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 12 August 2019
MR01 - N/A 04 December 2018
MR01 - N/A 04 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 August 2018
PSC04 - N/A 19 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 06 May 2015
AD01 - Change of registered office address 08 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 August 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 03 September 2008
RESOLUTIONS - N/A 15 August 2008
123 - Notice of increase in nominal capital 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
RESOLUTIONS - N/A 16 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
CERTNM - Change of name certificate 31 July 2007
AA - Annual Accounts 21 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 13 September 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2018 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

Legal charge 06 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.