Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARK DIGITAL MARKETING LTD
Company Information for

SPARK DIGITAL MARKETING LTD

18 CLARENCE ROAD, SOUTHEND, ESSEX, SS1 1AN,
Company Registration Number
06018885
Private Limited Company
Liquidation

Company Overview

About Spark Digital Marketing Ltd
SPARK DIGITAL MARKETING LTD was founded on 2006-12-05 and has its registered office in Southend. The organisation's status is listed as "Liquidation". Spark Digital Marketing Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
SPARK DIGITAL MARKETING LTD
 
Legal Registered Office
18 CLARENCE ROAD
SOUTHEND
ESSEX
SS1 1AN
Other companies in SS0
 
Previous Names
137 DIGITAL LTD01/09/2014
137 DEGREES LIMITED04/04/2013
DRAPER & DRAPER LTD30/12/2010
Filing Information
Company Number 06018885
Company ID Number 06018885
Date formed 2006-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts 
Last Datalog update: 2019-04-04 14:23:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARK DIGITAL MARKETING LTD
The accountancy firm based at this address is WALSH ACCOUNTING & ADMINISTRATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPARK DIGITAL MARKETING LTD
The following companies were found which have the same name as SPARK DIGITAL MARKETING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPARK DIGITAL MARKETING LIMITED SPARK DIGITAL MARKETING LIMITED UNIT 8A TERENURE ENTERPRISE CENTRE 17 RATHFARNHAM ROAD DUBLIN 6W DUBLIN 6W, DUBLIN, D6W NY10, IRELAND D6W NY10 Active Company formed on the 2014-01-30
SPARK DIGITAL MARKETING LIMITED Unknown
SPARK DIGITAL MARKETING LLC 5575 S. SEMORAN BLVD. SUITE 36 ORLANDO FL 32822 Active Company formed on the 2021-01-25
SPARK DIGITAL MARKETING CORPORATION UNIT A 5412 55 STREET COLD LAKE Alberta T9M 1R5 Active Company formed on the 2023-06-20

Company Officers of SPARK DIGITAL MARKETING LTD

Current Directors
Officer Role Date Appointed
CHANTAL DOMINIQUE BAILLY-CHAPLIN
Company Secretary 2017-02-09
CHANTAL DOMINIQUE BAILLY-CHAPLIN
Director 2017-02-09
STUART JAMES CHAPLIN
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
KATE DRAPER
Company Secretary 2006-12-05 2017-02-09
SAMUEL MICHAEL DRAPER
Director 2006-12-05 2017-02-09
KATE DRAPER
Director 2006-12-05 2011-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHANTAL DOMINIQUE BAILLY-CHAPLIN CYAN DISTRIBUTION LTD Director 2005-12-09 CURRENT 2005-12-09 Active
STUART JAMES CHAPLIN CYAN DISTRIBUTION LTD Director 2005-12-09 CURRENT 2005-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-11
2019-01-31LIQ02Voluntary liquidation Statement of affairs
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Philpot House Station Road Rayleigh SS6 7HH England
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-12
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MICHAEL DRAPER
2017-02-09AP03Appointment of Mrs Chantal Dominique Bailly-Chaplin as company secretary on 2017-02-09
2017-02-09TM02Termination of appointment of Kate Draper on 2017-02-09
2017-02-09AP01DIRECTOR APPOINTED MRS CHANTAL DOMINIQUE BAILLY-CHAPLIN
2017-02-09AP01DIRECTOR APPOINTED MR STUART JAMES CHAPLIN
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0105/12/15 FULL LIST
2016-02-17AR0105/12/15 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01RES15CHANGE OF COMPANY NAME 05/06/19
2014-09-01CERTNMCompany name changed 137 digital LTD\certificate issued on 01/09/14
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM 1208/1210 London Road Leigh on Sea Essex SS9 2UA
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04RES15CHANGE OF NAME 18/03/2013
2013-04-04CERTNMCompany name changed 137 degrees LIMITED\certificate issued on 04/04/13
2013-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-13AR0105/12/12 FULL LIST
2012-01-03AR0105/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MICHAEL DRAPER / 05/12/2011
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KATE DRAPER
2010-12-30RES15CHANGE OF NAME 20/12/2010
2010-12-30CERTNMCOMPANY NAME CHANGED DRAPER & DRAPER LTD CERTIFICATE ISSUED ON 30/12/10
2010-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-21AR0105/12/10 FULL LIST
2010-04-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-02AR0105/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DRAPER / 29/12/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE DRAPER / 29/12/2009
2009-03-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies


Licences & Regulatory approval
We could not find any licences issued to SPARK DIGITAL MARKETING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-18
Resolutions for Winding-up2018-12-18
Meetings of Creditors2018-12-03
Fines / Sanctions
No fines or sanctions have been issued against SPARK DIGITAL MARKETING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPARK DIGITAL MARKETING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 30,603
Creditors Due Within One Year 2011-12-31 £ 22,103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARK DIGITAL MARKETING LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,116
Current Assets 2012-12-31 £ 32,779
Current Assets 2011-12-31 £ 21,829
Debtors 2012-12-31 £ 25,138
Debtors 2011-12-31 £ 12,186
Shareholder Funds 2012-12-31 £ 3,265
Stocks Inventory 2012-12-31 £ 5,525
Stocks Inventory 2011-12-31 £ 9,430
Tangible Fixed Assets 2012-12-31 £ 1,089

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPARK DIGITAL MARKETING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPARK DIGITAL MARKETING LTD
Trademarks
We have not found any records of SPARK DIGITAL MARKETING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARK DIGITAL MARKETING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SPARK DIGITAL MARKETING LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SPARK DIGITAL MARKETING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySPARK DIGITAL MARKETING LIMITEDEvent Date2018-12-12
At a General Meeting of the above-named Company, duly convened, and held at 18 Clarence Road, Southend on Sea, Essex, SS1 1AN on 12 December 2018 the following resolutions were duly passed, number 1 as a Special resolution and number 2 as an Ordinary Resolution: 1.That the company be wound up voluntarily. 2.That Deborah Ann Cockerton of DCA Business Recovery LLP be appointed liquidator of the company for the purposes of the winding-up. Contact details: Names of Insolvency Practitioner: Deborah Ann Cockerton, ( Liquidator ) IP No.: 9641 Address of Insolvency Practitioner: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom Alternative Contact: Luke Cockerton Email Address: lukecockerton@dcabr.co.uk Telephone: 01702 344558 S Chaplin, Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySPARK DIGITAL MARKETING LIMITEDEvent Date2018-11-28
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency Rules (England & Wales) 2016 (the Rules) that a Virtual Meeting of the Creditors of the above named Company is being proposed by Stuart Chaplin, the director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 10:15 Date: 12 December 2018 A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DCA Business Recovery LLP, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Names of Insolvency Practitioners calling the meetings: Deborah Ann Cockerton Address of Insolvency Practitioners: 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom IP Numbers 9641 Contact Name Luke Cockerton Email Address lukecockerton@dcabr.co.uk Telephone Number 01702 344558
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPARK DIGITAL MARKETING LIMITEDEvent Date1970-01-01
Liquidator's name and address: Deborah Ann Cockerton, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARK DIGITAL MARKETING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARK DIGITAL MARKETING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.