Source Marketing Ltd was registered on 15 February 2006 and has its registered office in Kent, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Aspery, Stewart, Aspery, Gary for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASPERY, Stewart | 01 June 2013 | - | 1 |
ASPERY, Gary | 05 December 2008 | 02 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 19 February 2018 | |
TM02 - Termination of appointment of secretary | 08 February 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 21 August 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 15 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 June 2015 | |
AR01 - Annual Return | 16 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 June 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 18 June 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AA - Annual Accounts | 29 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AP01 - Appointment of director | 01 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 12 July 2011 | |
CH01 - Change of particulars for director | 23 June 2011 | |
CH03 - Change of particulars for secretary | 23 June 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AD01 - Change of registered office address | 13 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 23 April 2009 | |
363a - Annual Return | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 December 2008 | |
AA - Annual Accounts | 23 December 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2007 | |
CERTNM - Change of name certificate | 07 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 30 May 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288a - Notice of appointment of directors or secretaries | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
NEWINC - New incorporation documents | 15 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2006 | Outstanding |
N/A |