About

Registered Number: 05711066
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPERY, Stewart 01 June 2013 - 1
ASPERY, Gary 05 December 2008 02 May 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.