This company is commonly known as Social Media Training Solutions Ltd. The company was founded 11 years ago and was given the registration number 08105630. The firm's registered office is in GATESHEAD. You can find them at 22 Regent Terrace, , Gateshead, Tyne & Wear. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SOCIAL MEDIA TRAINING SOLUTIONS LTD |
---|---|---|
Company Number | : | 08105630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2012 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Regent Terrace, Gateshead, Tyne & Wear, NE8 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Regent Terrace, Gateshead, NE8 1LU | Director | 14 June 2012 | Active |
Endurace House, Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0EF | Secretary | 14 June 2012 | Active |
22 Regent Terrace, Gateshead, NE8 1LU | Director | 01 June 2015 | Active |
Mr Christopher Derek Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beechcroft, 235 Darras Road, Ponteland, United Kingdom, NE20 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-21 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Officers | Change person director company with change date. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Officers | Termination secretary company with name termination date. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.