Warning: file_put_contents(c/c9e20ca34560a5bb3de9bb9b74d6bd93.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/12d1f04737e54308c7cca63d0844e798.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Social Marley Ltd, ME15 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOCIAL MARLEY LTD

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

This company is commonly known as Social Marley Ltd. The company was founded 9 years ago and was given the registration number 09341731. The firm's registered office is in MAIDSTONE. You can find them at Maidstone House, King Street, Maidstone, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SOCIAL MARLEY LTD
Company Number:09341731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Maidstone House, King Street, Maidstone, England, ME15 6AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maidstone House, King Street, Maidstone, England, ME15 6AW

Director28 September 2015Active
Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director04 May 2015Active
Rift House, 200 Eureka Park, Upper Pemberton, Kennington, Ashford, England, TN25 4AZ

Director21 July 2016Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director04 December 2014Active
Maidstone House, King Street, Maidstone, England, ME15 6AW

Director26 August 2016Active

People with Significant Control

Mr Benjamin David Towers
Notified on:06 April 2016
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:Maidstone House, King Street, Maidstone, England, ME15 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Address

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

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-07-21Officers

Appoint person director company with name date.

Download
2016-04-14Capital

Capital alter shares subdivision.

Download
2016-01-25Address

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

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.