Company Information for SOCIAL MARKETING ASSOCIATES LIMITED
OLD GUN COURT, NORTH STREET, DORKING, SURREY, RH4 1DE,
|
Company Registration Number
06524230
Private Limited Company
Active |
Company Name | |
---|---|
SOCIAL MARKETING ASSOCIATES LIMITED | |
Legal Registered Office | |
OLD GUN COURT NORTH STREET DORKING SURREY RH4 1DE Other companies in RH4 | |
Company Number | 06524230 | |
---|---|---|
Company ID Number | 06524230 | |
Date formed | 2008-03-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:46:40 |
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 | ||
---|---|---|---|---|
SOCIAL MARKETING ASSOCIATES, INC. | 621 THORN STREET SUFFOLK N. BABYLON NEW YORK 11703 | Active | Company formed on the 2012-03-07 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID LANDELS |
||
JOHN GARY BROMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
Sameday Company Services Limited |
Company Secretary | ||
Wildman & Battell Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NATIONAL SOCIAL MARKETING CENTRE CIC | Director | 2011-11-22 | CURRENT | 2011-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr John Gary Bromley as a person with significant control on 2019-03-15 | |
CH01 | Director's details changed for Mr John Gary Bromley on 2019-03-15 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Old Gun Court North Street Dorking Surrey RH4 1DE | |
AD03 | Registers moved to registered inspection location of 2 Church Gardens Knebworth Hertfordshire SG3 6AR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID LANDELS on 2015-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM 286a High Street Dorking Surrey RH4 1QT | |
CH01 | Director's details changed for Mr John Gary Bromley on 2015-09-22 | |
CH01 | Director's details changed for Mr John Gary Bromley on 2015-04-10 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 202 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 202 | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 202 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID LANDELS on 2014-03-04 | |
CH01 | Director's details changed for Mr John Gary Bromley on 2013-12-20 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/13 FROM 2 Church Gardens Knebworth Herts SG3 6AR | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GARY BROMLEY / 10/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVID LANDELS / 10/05/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROMWEY / 18/05/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED | |
288a | SECRETARY APPOINTED JOHN DAVID LANDELS | |
288a | DIRECTOR APPOINTED JOHN GARY BROMWEY | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 37 MARLOWES HEMEL HEMPSTEAD HP1 1LD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 11,802 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 14,866 |
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 SOCIAL MARKETING ASSOCIATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 45,230 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 31,783 |
Current Assets | 2013-03-31 | £ 50,576 |
Current Assets | 2012-03-31 | £ 38,863 |
Debtors | 2013-03-31 | £ 5,346 |
Debtors | 2012-03-31 | £ 7,080 |
Shareholder Funds | 2013-03-31 | £ 38,775 |
Shareholder Funds | 2012-03-31 | £ 24,121 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SOCIAL MARKETING ASSOCIATES 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. |