About

Registered Number: 05531738
Date of Incorporation: 09/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 8 months ago)
Registered Address: 8 Church Green East, Redditch, Worcestershire, B98 8BP

 

Based in Worcestershire, Southern Marketing Ltd was setup in 2005. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEMENTE, Tina 02 December 2005 07 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 09 May 2014
AD01 - Change of registered office address 24 March 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 09 February 2010
SH01 - Return of Allotment of shares 24 December 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 18 June 2008
RESOLUTIONS - N/A 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
395 - Particulars of a mortgage or charge 20 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.