Download leads from Nexok and grow your business. Find out more

SLM Marketing Limited

Documents

Total Documents75
Total Pages363

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off
29 November 2022First Gazette notice for voluntary strike-off
16 November 2022Application to strike the company off the register
20 December 2021Confirmation statement made on 11 December 2021 with no updates
14 September 2021Unaudited abridged accounts made up to 31 December 2020
16 December 2020Confirmation statement made on 11 December 2020 with no updates
4 November 2020Accounts for a dormant company made up to 31 December 2019
11 December 2019Confirmation statement made on 11 December 2019 with no updates
23 August 2019Accounts for a dormant company made up to 31 December 2018
19 December 2018Confirmation statement made on 13 December 2018 with no updates
28 September 2018Total exemption full accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 17 December 2017 with no updates
21 December 2017Confirmation statement made on 17 December 2017 with no updates
29 September 2017Unaudited abridged accounts made up to 31 December 2016
29 September 2017Unaudited abridged accounts made up to 31 December 2016
22 December 2016Confirmation statement made on 17 December 2016 with updates
22 December 2016Confirmation statement made on 17 December 2016 with updates
9 October 2016Accounts for a dormant company made up to 31 December 2015
9 October 2016Accounts for a dormant company made up to 31 December 2015
14 January 2016Termination of appointment of Stephen Louis Markbride as a director on 17 December 2015
14 January 2016Termination of appointment of Stephen Louis Markbride as a director on 17 December 2015
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 160,001
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 160,001
8 October 2015Accounts for a dormant company made up to 31 December 2014
8 October 2015Accounts for a dormant company made up to 31 December 2014
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 160,001
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 160,001
3 October 2014Accounts for a dormant company made up to 31 December 2013
3 October 2014Accounts for a dormant company made up to 31 December 2013
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 160,001
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 160,001
2 October 2013Accounts for a dormant company made up to 31 December 2012
2 October 2013Accounts for a dormant company made up to 31 December 2012
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
2 October 2012Total exemption small company accounts made up to 31 December 2011
2 October 2012Total exemption small company accounts made up to 31 December 2011
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
5 January 2012Director's details changed for Mr Stephen Louis Markbride on 17 December 2011
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
5 January 2012Director's details changed for Mr Stephen Louis Markbride on 17 December 2011
16 September 2011Appointment of Mr Stephen Louis Markbride as a director
16 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Appointment of Mr Stephen Louis Markbride as a director
16 September 2011Total exemption small company accounts made up to 31 December 2010
18 May 2011Annual return made up to 17 December 2010 with a full list of shareholders
18 May 2011Annual return made up to 17 December 2010 with a full list of shareholders
17 May 2011Termination of appointment of Stephen Markbride as a director
17 May 2011Director's details changed for Stephen Louis Markbride on 17 December 2010
17 May 2011Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 17 May 2011
17 May 2011Director's details changed for Stephen Louis Markbride on 17 December 2010
17 May 2011Registered office address changed from 34 Bond Street Wakefield West Yorkshire WF1 2QP on 17 May 2011
17 May 2011Termination of appointment of Stephen Markbride as a director
14 May 2011Compulsory strike-off action has been discontinued
14 May 2011Compulsory strike-off action has been discontinued
19 April 2011First Gazette notice for compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 160,001
11 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 160,001
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 160,001
17 February 2010Appointment of Stephen Louis Markbride as a director
17 February 2010Appointment of Stephen Louis Markbride as a director
4 January 2010Appointment of Stephen Louis Markbride as a director
4 January 2010Appointment of Stephen Louis Markbride as a director
22 December 2009Termination of appointment of Graham Cowan as a director
22 December 2009Termination of appointment of Graham Cowan as a director
21 December 2009Termination of appointment of Graham Cowan as a director
21 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2009
21 December 2009Termination of appointment of Graham Cowan as a director
21 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 21 December 2009
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing