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.
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 |
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 |