UKBizDB.co.uk

SOCIAL MEDIA DIGITAL AGENCY LIMITED

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

This company is commonly known as Social Media Digital Agency Limited. The company was founded 13 years ago and was given the registration number 07538237. The firm's registered office is in LIVERPOOL. You can find them at 20 Chapel Street, 12th Floor, Liverpool, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SOCIAL MEDIA DIGITAL AGENCY LIMITED
Company Number:07538237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:20 Chapel Street, 12th Floor, Liverpool, England, L3 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director01 April 2016Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director01 April 2016Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director01 January 2014Active
C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

Director01 November 2012Active
Cotton Exchange, Suite 409-410, Old Hall Street, Liverpool, England, L3 9JR

Director01 April 2016Active
The Manor, Cottage, Paper Mill Lane South Moreton, Didcot, United Kingdom, OX11 9AH

Director08 August 2012Active
The Manor, Cottage, Paper Mill Lane South Moreton, Didcot, United Kingdom, OX11 9AH

Director16 August 2012Active
Flat 19, 14-16 Whitworth Street, Manchester, United Kingdom, M1 3BS

Director22 February 2011Active
The Manor, Cottage, Paper Mill Lane South Moreton, Didcot, United Kingdom, OX11 9AH

Director22 February 2011Active
Flat 19, 14-16 Whitworth Street, Manchester, England, M1 3BS

Director22 February 2011Active
16, High Crest Avenue, Gatley, United Kingdom, SK8 4HD

Director22 February 2011Active

People with Significant Control

Mr Ethan Samuel Ryan Marks
Notified on:01 June 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Sasha Joshua Marks
Notified on:01 June 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr David Edmondson
Notified on:01 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Address

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

Download
2023-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-05Resolution

Resolution.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Address

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

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Capital

Capital allotment shares.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.