UKBizDB.co.uk

SOMNUS MARKETING LIMITED

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

This company is commonly known as Somnus Marketing Limited. The company was founded 4 years ago and was given the registration number 12290567. The firm's registered office is in DONCASTER. You can find them at 1 Water Vole Way, , Doncaster, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:SOMNUS MARKETING LIMITED
Company Number:12290567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Water Vole Way, Doncaster, England, DN4 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Water Vole Way, Doncaster, England, DN4 5JP

Director30 October 2019Active
1, Water Vole Way, Doncaster, England, DN4 5JP

Director01 January 2023Active
1, Water Vole Way, Doncaster, England, DN4 5JP

Director01 January 2023Active
1, Water Vole Way, Doncaster, England, DN4 5JP

Director30 October 2019Active
1, Water Vole Way, Doncaster, England, DN4 5JP

Director30 October 2019Active

People with Significant Control

Mrs Laura Mccallum
Notified on:01 January 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1, Water Vole Way, Doncaster, England, DN4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Clair Clark
Notified on:01 January 2023
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:1, Water Vole Way, Doncaster, England, DN4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Riley
Notified on:30 October 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:1, Water Vole Way, Doncaster, England, DN4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Barratt
Notified on:30 October 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:1, Water Vole Way, Doncaster, England, DN4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mccallum
Notified on:30 October 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:1, Water Vole Way, Doncaster, England, DN4 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-08Dissolution

Dissolution application strike off company.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-30Capital

Capital allotment shares.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-30Officers

Change person director company with change date.

Download
2022-10-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.