- Company Overview for SOCIAL DIRECT MARKETING LTD (07927594)
- Filing history for SOCIAL DIRECT MARKETING LTD (07927594)
- People for SOCIAL DIRECT MARKETING LTD (07927594)
- More for SOCIAL DIRECT MARKETING LTD (07927594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
29 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 30/01/2018 | |
07 Jun 2018 | PSC07 | Cessation of Inchora Limited as a person with significant control on 31 March 2017 | |
07 Jun 2018 | PSC02 | Notification of Inchora Direct Limited as a person with significant control on 31 March 2017 | |
12 Feb 2018 | CS01 |
Confirmation statement made on 30 January 2018 with no updates
|
|
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | 30/01/17 Statement of Capital gbp 100.00 | |
17 Jan 2017 | TM01 | Termination of appointment of Inchora Ltd as a director on 16 January 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | AD01 | Registered office address changed from Suite 2 st Giles House St. Giles Street Norwich NR2 1JN to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 8 February 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Steve Dennis Whatley as a director on 28 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Martyn Geoffrey George Cook as a director on 29 September 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH02 | Director's details changed for Bln (Holdings) Limited on 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Aug 2013 | AD01 | Registered office address changed from Diamond House Vulcan Road North Norwich NR6 6AQ England on 13 August 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Jan 2012 | NEWINC | Incorporation |