Company Information for SPARK DIGITAL MARKETING LTD
18 CLARENCE ROAD, SOUTHEND, ESSEX, SS1 1AN,
|
Company Registration Number
06018885
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
SPARK DIGITAL MARKETING LTD | ||||||
Legal Registered Office | ||||||
18 CLARENCE ROAD SOUTHEND ESSEX SS1 1AN Other companies in SS0 | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CHANTAL DOMINIQUE BAILLY-CHAPLIN |
||
CHANTAL DOMINIQUE BAILLY-CHAPLIN |
||
STUART JAMES CHAPLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE DRAPER |
Company Secretary | ||
SAMUEL MICHAEL DRAPER |
Director | ||
KATE DRAPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CYAN DISTRIBUTION LTD | Director | 2005-12-09 | CURRENT | 2005-12-09 | Active | |
CYAN DISTRIBUTION LTD | Director | 2005-12-09 | CURRENT | 2005-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-11 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Philpot House Station Road Rayleigh SS6 7HH England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/17 FROM Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MICHAEL DRAPER | |
AP03 | Appointment of Mrs Chantal Dominique Bailly-Chaplin as company secretary on 2017-02-09 | |
TM02 | Termination of appointment of Kate Draper on 2017-02-09 | |
AP01 | DIRECTOR APPOINTED MRS CHANTAL DOMINIQUE BAILLY-CHAPLIN | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES CHAPLIN | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 FULL LIST | |
AR01 | 05/12/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 05/06/19 | |
CERTNM | Company name changed 137 digital LTD\certificate issued on 01/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/14 FROM 1208/1210 London Road Leigh on Sea Essex SS9 2UA | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/03/2013 | |
CERTNM | Company name changed 137 degrees LIMITED\certificate issued on 04/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AR01 | 05/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MICHAEL DRAPER / 05/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE DRAPER | |
RES15 | CHANGE OF NAME 20/12/2010 | |
CERTNM | COMPANY NAME CHANGED DRAPER & DRAPER LTD CERTIFICATE ISSUED ON 30/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DRAPER / 29/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATE DRAPER / 29/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-18 |
Resolutions for Winding-up | 2018-12-18 |
Meetings of Creditors | 2018-12-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 30,603 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 22,103 |
Creditors and other liabilities
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SPARK DIGITAL MARKETING LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SPARK DIGITAL MARKETING LIMITED | Event Date | 2018-12-12 |
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 Type | Meetings of Creditors | |
Defending party | SPARK DIGITAL MARKETING LIMITED | Event Date | 2018-11-28 |
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 Type | Appointment of Liquidators | |
Defending party | SPARK DIGITAL MARKETING LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Deborah Ann Cockerton, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom. : | |||
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. |