About

Registered Number: 06018885
Date of Incorporation: 05/12/2006 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 18 Clarence Road, Southend, Essex, SS1 1AN

 

Based in Essex, Spark Digital Marketing Ltd was established in 2006, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. This company has 5 directors listed as Bailly-chaplin, Chantal Dominique, Bailly-chaplin, Chantal Dominique, Chaplin, Stuart James, Draper, Kate, Draper, Samuel Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLY-CHAPLIN, Chantal Dominique 09 February 2017 - 1
CHAPLIN, Stuart James 09 February 2017 - 1
DRAPER, Kate 05 December 2006 16 June 2011 1
DRAPER, Samuel Michael 05 December 2006 09 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BAILLY-CHAPLIN, Chantal Dominique 09 February 2017 - 1

Filing History

Document Type Date
LIQ14 - N/A 19 August 2020
LIQ03 - N/A 06 February 2020
LIQ02 - N/A 31 January 2019
AD01 - Change of registered office address 16 January 2019
RESOLUTIONS - N/A 09 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 10 March 2017
TM01 - Termination of appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP03 - Appointment of secretary 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 29 September 2014
CERTNM - Change of name certificate 01 September 2014
AD01 - Change of registered office address 29 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 11 September 2013
CERTNM - Change of name certificate 04 April 2013
CONNOT - N/A 04 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 07 September 2011
TM01 - Termination of appointment of director 16 June 2011
CERTNM - Change of name certificate 30 December 2010
CONNOT - N/A 30 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
NEWINC - New incorporation documents 05 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.