UKBizDB.co.uk

SIZMEK TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sizmek Technologies Ltd. The company was founded 21 years ago and was given the registration number 04659713. The firm's registered office is in MILTON KEYNES. You can find them at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SIZMEK TECHNOLOGIES LTD
Company Number:04659713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
450, W33rd Street, New York, United States, 10001

Director10 February 2019Active
34, Bow Street, London, England, WC2E 7AU

Secretary17 February 2017Active
Mediamind, 7, Hamada St, Herzeliya, Israel,

Secretary30 May 2013Active
50, Great Sutton Street, London, EC1V 0DE

Secretary31 December 2012Active
200, W Cesar Chavez St, Suite 201, Austin, Tx 78701, Usa,

Secretary22 December 2014Active
750 W. John Carpenter Freeway, Suite 700, Irving,

Secretary30 March 2015Active
50, Great Sutton Street, London, EC1V 0DE

Secretary01 December 2008Active
5 Devora Street, Hod Hasharon, Israel,

Secretary07 February 2003Active
34, Bow Street, London, England, WC2E 7AU

Director15 June 2018Active
34, Bow Street, London, England, WC2E 7AU

Director17 February 2017Active
34, Bow Street, London, England, WC2E 7AU

Director15 June 2018Active
7 Hamada St, Herzeliya, Israel,

Director30 May 2013Active
7 Hamada St., Herzliya, Israel,

Director06 August 2012Active
200, W Cesar Chavez St, Suite 201, Austin Tx 78701, Usa,

Director22 December 2014Active
750 W. John Carpenter Freeway, Suite 700, Irving, Texas 75039, Usa,

Director30 May 2013Active
Baird House, 15-17 St Cross Street, London, EC1N 8UW

Director07 February 2003Active
5 Devora Street, Hod Hasharon, Israel,

Director07 February 2003Active
191, Peachtree Street, Suite 900, Atlanta, Usa,

Director23 July 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Address

Default companies house registered office address applied.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-04-11Gazette

Gazette filings brought up to date.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-05-15Officers

Second filing of director termination with name.

Download
2019-05-15Officers

Second filing of director termination with name.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-10-23Officers

Change person secretary company with change date.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.