Company Information for AFFILISEARCH LTD
47 SPRINGFIELD CRESCENT, KIRK SMEATON, PONTEFRECT, WF8 3LE,
|
Company Registration Number
07567475
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AFFILISEARCH LTD | |
Legal Registered Office | |
47 SPRINGFIELD CRESCENT KIRK SMEATON PONTEFRECT WF8 3LE Other companies in EC1V | |
Company Number | 07567475 | |
---|---|---|
Company ID Number | 07567475 | |
Date formed | 2011-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-10 23:45:04 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/18 FROM 20-22 Wenlock Road London N1 7GU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Sarah Louise Hunter as company secretary on 2017-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHODAK HUNTER | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HUNTER / 20/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHODAK HUNTER / 20/03/2017 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/16 FROM 145-157 st John Street London EC1V 4PW | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Sarah Hunter on 2014-06-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ | |
LATEST SOC | 25/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/13 FROM Barnsley Digital Media Centre County Way Barnsley South Yorkshire S70 2JW United Kingdom | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HUNTER / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHODAK HUNTER / 01/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 54 CLARENDON ROAD WATFORD HERTS WD17 1DU | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 10,493 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 14,755 |
Creditors Due Within One Year | 2013-03-31 | £ 65,344 |
Creditors Due Within One Year | 2012-03-31 | £ 115,275 |
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 AFFILISEARCH LTD
Cash Bank In Hand | 2013-03-31 | £ 4,530 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 42,318 |
Current Assets | 2013-03-31 | £ 9,914 |
Current Assets | 2012-03-31 | £ 80,480 |
Debtors | 2013-03-31 | £ 5,384 |
Debtors | 2012-03-31 | £ 38,162 |
Fixed Assets | 2013-03-31 | £ 40,568 |
Fixed Assets | 2012-03-31 | £ 50,779 |
Tangible Fixed Assets | 2013-03-31 | £ 4,568 |
Tangible Fixed Assets | 2012-03-31 | £ 2,779 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as AFFILISEARCH LTD are:
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. |