Advanced company searchLink opens in new window

SUBSTANCE MARKETING LIMITED

Company number 08046998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
11 Mar 2019 CH01 Director's details changed for Mr Mark Carton on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 12 st Josephs Close Killingworth Village NE12 6BR to Unit a - 82 James Carter Road, Mildenhall Industri James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 11 March 2019
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
04 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
06 Oct 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 January 2016
03 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
03 May 2016 CH01 Director's details changed for Mr Antony Runeckles on 25 May 2015
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2015 AP01 Appointment of Mr Mark Carton as a director on 14 March 2014
15 Oct 2014 TM02 Termination of appointment of Mark Carton as a secretary on 15 October 2014
15 Oct 2014 TM01 Termination of appointment of Mark Carton as a director on 15 October 2014
22 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 Aug 2014 AP01 Appointment of Mr Mark Carton as a director on 10 September 2013
20 Aug 2014 CERTNM Company name changed book festivals LTD\certificate issued on 20/08/14
  • CONNOT ‐ Change of name notice
24 Jul 2014 AAMD Amended total exemption small company accounts made up to 30 April 2013