Company Information for ALPHA INTERNET MARKETING SOLUTIONS LIMITED
57a Broadway, Leigh-On-Sea, ESSEX, SS9 1PE,
|
Company Registration Number
08520467
Private Limited Company
Active |
Company Name | |
---|---|
ALPHA INTERNET MARKETING SOLUTIONS LIMITED | |
Legal Registered Office | |
57a Broadway Leigh-On-Sea ESSEX SS9 1PE Other companies in SS7 | |
Company Number | 08520467 | |
---|---|---|
Company ID Number | 08520467 | |
Date formed | 2013-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-07-31 | |
Account next due | 2024-04-30 | |
Latest return | 2023-05-08 | |
Return next due | 2024-05-22 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-08 04:44:46 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIELLE FARRELL |
||
MARK CHRISTOPHER JAMES FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIE JACQUE DE LONGE |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1ST EVENT LUXURY TRAVEL LTD | Director | 2005-11-21 | CURRENT | 2005-11-18 | Active | |
1ST EVENT (UK) LTD | Director | 2001-06-07 | CURRENT | 2000-07-20 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Miss Danielle Farrell on 2024-02-15 | ||
Change of details for Miss Danielle Farrell as a person with significant control on 2024-02-15 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT | ||
REGISTERED OFFICE CHANGED ON 14/11/22 FROM 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/11/22 FROM 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT | |
CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 FULL LIST | |
AR01 | 08/05/16 FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/14 TO 31/07/14 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIE DE LONGE | |
AP01 | DIRECTOR APPOINTED MARK CHRISTOPHER JAMES FARRELL | |
AP01 | DIRECTOR APPOINTED MISS DANIELLE FARRELL | |
AP01 | DIRECTOR APPOINTED DANIE JACQUE DE LONGE | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
|
|
|
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 ALPHA INTERNET MARKETING SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ALPHA INTERNET MARKETING SOLUTIONS LIMITED 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. |