You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Digital Marketing Limited TANKERSLEY


1 Digital Marketing Limited was dissolved on 2023-01-17. 1 Digital Marketing was a private limited company that was situated at Sterling House, Maple Court, Maple Road, Tankersley, S75 3DP, ENGLAND. Its full net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2015-08-18) was run by 2 directors.
Director Karl S. who was appointed on 18 August 2015.
Director Mykel H. who was appointed on 18 August 2015.

The company was officially classified as "dormant company" (99999). The last confirmation statement was filed on 2021-08-17 and last time the statutory accounts were filed was on 31 August 2021.

1 Digital Marketing Limited Address / Contact

Office Address Sterling House
Office Address2 Maple Court, Maple Road
Town Tankersley
Post code S75 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09738080
Date of Incorporation Tue, 18th Aug 2015
Date of Dissolution Tue, 17th Jan 2023
Industry Dormant Company
End of financial Year 31st August
Company age 8 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 31st Aug 2022
Last confirmation statement dated Tue, 17th Aug 2021

Company staff

Karl S.

Position: Director

Appointed: 18 August 2015

Mykel H.

Position: Director

Appointed: 18 August 2015

Stewart D.

Position: Director

Appointed: 18 August 2015

Resigned: 01 February 2018

Adam C.

Position: Director

Appointed: 18 August 2015

Resigned: 30 November 2016

Reece S.

Position: Director

Appointed: 18 August 2015

Resigned: 11 January 2017

People with significant control

Stewart D.

Notified on 1 August 2016
Nature of control: 50,01-75% shares

Karl S.

Notified on 1 August 2016
Nature of control: 25-50% shares

Mykel H.

Notified on 1 August 2016
Nature of control: significiant influence or control

Reece S.

Notified on 1 August 2016
Ceased on 18 January 2017
Nature of control: significiant influence or control

Adam C.

Notified on 24 May 2016
Ceased on 9 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand392100100100100
Current Assets4 8923 9333 9333 9333 933
Debtors4 5003 8333 8333 8333 833
Net Assets Liabilities3 2023 044   
Other Debtors  3 8333 8333 833
Other
Creditors1 690889889889889
Net Current Assets Liabilities3 2023 0443 0443 0443 044
Total Assets Less Current Liabilities3 2023 0443 0443 0443 044
Bank Borrowings Overdrafts  565656
Other Creditors  833833833

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
Free Download (1 page)

Company search

Advertisements