This company is commonly known as 1 Digital Marketing Limited. The company was founded 8 years ago and was given the registration number 09738080. The firm's registered office is in TANKERSLEY. You can find them at Sterling House, Maple Court, Maple Road, Tankersley, . This company's SIC code is 99999 - Dormant Company.
Name | : | 1 DIGITAL MARKETING LIMITED |
---|---|---|
Company Number | : | 09738080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2015 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Maple Court, Tankersley, Barnsley, England, S75 3DP | Director | 18 August 2015 | Active |
Sterling House, Maple Court, Maple Road, Tankersley, United Kingdom, S75 3DP | Director | 18 August 2015 | Active |
Sterling House, Maple Court, Tankersley, Barnsley, England, S75 3DP | Director | 18 August 2015 | Active |
Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP | Director | 18 August 2015 | Active |
Sterling House, Maple Court, Tankersley, Barnsley, England, S75 3DP | Director | 18 August 2015 | Active |
Mr Reece Sellars | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP |
Nature of control | : |
|
Mr Stewart James Davies | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP |
Nature of control | : |
|
Mr Karl Sellars | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP |
Nature of control | : |
|
Mr Mykel Hedge | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP |
Nature of control | : |
|
Mr Adam Clark | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sterling House, Maple Court, Maple Road, Tankersley, England, S75 3DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-18 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-18 | Officers | Appoint person director company with name date. | Download |
2015-09-18 | Officers | Appoint person director company with name date. | Download |
2015-09-18 | Officers | Appoint person director company with name date. | Download |
2015-08-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.