SPG MARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SPG MARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01244105

Incorporation date

12/02/1976

Size

Dormant

Contacts

Registered address

Registered address

John Carpenter House, John Carpenter Street, London EC4Y 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1976)
dot icon17/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon24/05/2013
Application to strike the company off the register
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Stephen John Bradley as a director on 2012-02-27
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/08/2011
Appointment of Mr Stephen John Bradley as a director
dot icon08/08/2011
Termination of appointment of Robert Marcus as a secretary
dot icon08/08/2011
Termination of appointment of Robert Marcus as a director
dot icon08/08/2011
Appointment of Mr Stephen John Bradley as a secretary
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/08/2011
Director's details changed for Mr Simon John Pyper on 2011-07-31
dot icon05/08/2011
Director's details changed for Mr Michael Thomas Danson on 2011-07-31
dot icon19/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon11/08/2010
Register inspection address has been changed
dot icon16/04/2010
Appointment of Mr Robert Marcus as a secretary
dot icon15/04/2010
Appointment of Mr Robert John Marcus as a director
dot icon15/04/2010
Termination of appointment of Kenneth Appiah as a secretary
dot icon15/04/2010
Termination of appointment of Kenneth Appiah as a director
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Return made up to 31/07/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from 55 north wharf road london W2 1LA
dot icon17/12/2008
Accounts made up to 2008-03-31
dot icon18/11/2008
Director appointed simon john pyper
dot icon18/11/2008
Director appointed michael danson
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon11/11/2008
Appointment Terminated Director keith sadler
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon11/08/2007
Return made up to 31/07/07; full list of members
dot icon19/07/2007
Director's particulars changed
dot icon01/03/2007
Director resigned
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon16/10/2006
Director resigned
dot icon11/09/2006
Return made up to 31/07/06; full list of members
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon12/09/2005
Secretary resigned
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon12/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned;director resigned
dot icon07/04/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon28/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Certificate of change of name
dot icon10/09/2004
Return made up to 10/08/04; no change of members
dot icon31/03/2004
Director resigned
dot icon05/03/2004
Director resigned
dot icon20/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
New director appointed
dot icon17/09/2003
Return made up to 10/08/03; full list of members
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon17/03/2003
Certificate of change of name
dot icon08/10/2002
Full accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 10/08/02; full list of members
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon18/09/2001
Director's particulars changed
dot icon10/09/2001
Director resigned
dot icon31/08/2001
Return made up to 10/08/01; full list of members
dot icon10/08/2001
Particulars of mortgage/charge
dot icon11/10/2000
Return made up to 10/08/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Registered office changed on 05/06/00 from: garfield house 86-88 edgware road london W2 2YW
dot icon03/09/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
Return made up to 10/08/99; full list of members
dot icon03/12/1998
Return made up to 14/11/98; full list of members
dot icon11/08/1998
Full accounts made up to 1998-03-31
dot icon15/05/1998
New director appointed
dot icon27/11/1997
Return made up to 14/11/97; full list of members
dot icon14/10/1997
Full accounts made up to 1997-03-31
dot icon02/10/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon07/07/1997
New secretary appointed
dot icon07/07/1997
Secretary resigned
dot icon22/04/1997
New director appointed
dot icon19/12/1996
Director resigned
dot icon19/12/1996
Director resigned
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon09/12/1996
Return made up to 14/11/96; full list of members
dot icon01/11/1996
Particulars of mortgage/charge
dot icon18/12/1995
Full accounts made up to 1995-03-31
dot icon18/12/1995
Return made up to 14/11/95; no change of members
dot icon08/11/1995
Director resigned
dot icon10/12/1994
Full accounts made up to 1994-03-31
dot icon10/12/1994
Return made up to 14/11/94; no change of members
dot icon10/12/1994
Director's particulars changed
dot icon11/08/1994
Declaration of satisfaction of mortgage/charge
dot icon11/08/1994
Declaration of satisfaction of mortgage/charge
dot icon07/12/1993
Full accounts made up to 1993-03-31
dot icon07/12/1993
Return made up to 14/11/93; full list of members
dot icon27/11/1993
Declaration of satisfaction of mortgage/charge
dot icon22/09/1993
Particulars of mortgage/charge
dot icon09/12/1992
Full accounts made up to 1992-03-31
dot icon09/12/1992
Return made up to 14/11/92; no change of members
dot icon31/01/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 14/11/91; no change of members
dot icon05/11/1991
Director resigned
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon04/12/1990
Return made up to 14/11/90; full list of members
dot icon11/01/1990
New director appointed
dot icon30/10/1989
Full accounts made up to 1989-03-31
dot icon30/10/1989
Return made up to 10/08/89; full list of members
dot icon26/09/1989
Particulars of mortgage/charge
dot icon11/07/1989
New director appointed
dot icon11/07/1989
Director resigned
dot icon23/06/1989
Particulars of mortgage/charge
dot icon16/02/1989
Full accounts made up to 1988-03-31
dot icon04/08/1988
Particulars of mortgage/charge
dot icon02/08/1988
Full accounts made up to 1987-03-31
dot icon02/08/1988
Return made up to 14/04/88; full list of members
dot icon30/06/1988
Declaration of satisfaction of mortgage/charge
dot icon30/06/1988
Declaration of satisfaction of mortgage/charge
dot icon03/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1988
Registered office changed on 03/05/88 from: 73-77 britannia road london SW6
dot icon03/05/1988
Director resigned
dot icon10/12/1987
Resolutions
dot icon10/12/1987
Memorandum and Articles of Association
dot icon16/08/1987
Director resigned
dot icon03/08/1987
Return made up to 08/05/87; full list of members
dot icon18/05/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
New director appointed
dot icon21/05/1986
Return made up to 07/03/86; full list of members
dot icon17/06/1983
Accounts made up to 1982-03-31
dot icon29/09/1982
Accounts made up to 1980-03-31
dot icon28/09/1982
Accounts made up to 1981-03-31
dot icon07/12/1976
Certificate of change of name
dot icon12/02/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Keith John
Director
09/09/2005 - 05/11/2008
136
Clare, Howard Christopher
Director
12/05/1998 - 04/09/2001
5
Bradley, Stephen John
Director
01/08/2011 - 27/02/2012
49
Davidson, Stephen James
Director
23/03/2005 - 15/02/2007
92
Watson, Derek Stephen
Secretary
13/06/1997 - 31/03/2005
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPG MARKETING SOLUTIONS LIMITED

SPG MARKETING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 12/02/1976 with the registered office located at John Carpenter House, John Carpenter Street, London EC4Y 0AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPG MARKETING SOLUTIONS LIMITED?

toggle

SPG MARKETING SOLUTIONS LIMITED is currently Dissolved. It was registered on 12/02/1976 and dissolved on 17/09/2013.

Where is SPG MARKETING SOLUTIONS LIMITED located?

toggle

SPG MARKETING SOLUTIONS LIMITED is registered at John Carpenter House, John Carpenter Street, London EC4Y 0AN.

What does SPG MARKETING SOLUTIONS LIMITED do?

toggle

SPG MARKETING SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPG MARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved via voluntary strike-off.