Social Media Search Limited LONDON


Founded in 2012, Social Media Search, classified under reg no. 08186739 is a active - proposal to strike off company. Currently registered at 14 Hewett Street EC2A 3NP, London the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/06/27 Social Media Search Limited is no longer carrying the name Connecting Corporates.

Social Media Search Limited Address / Contact

Office Address 14 Hewett Street
Town London
Post code EC2A 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08186739
Date of Incorporation Tue, 21st Aug 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Courtney D.

Position: Director

Appointed: 01 August 2023

Brian P.

Position: Director

Appointed: 01 December 2022

Valerie R.

Position: Director

Appointed: 28 March 2022

Nathaniel L.

Position: Director

Appointed: 28 March 2022

Resigned: 01 December 2022

Catherine S.

Position: Director

Appointed: 28 March 2022

Resigned: 01 August 2023

Adam G.

Position: Director

Appointed: 30 December 2016

Resigned: 30 December 2016

James W.

Position: Director

Appointed: 30 September 2014

Resigned: 30 December 2016

Richard R.

Position: Secretary

Appointed: 21 November 2012

Resigned: 30 December 2016

Adam G.

Position: Director

Appointed: 21 November 2012

Resigned: 28 March 2022

Benjamin F.

Position: Director

Appointed: 21 November 2012

Resigned: 30 March 2014

Sue O.

Position: Director

Appointed: 21 August 2012

Resigned: 30 June 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Adam Gordon Limited from Glasgow. This PSC is classified as "a private limited" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Candidate Id Ltd that put Glasgow as the address. This PSC has a legal form of "a private limited", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Adam G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam Gordon Limited

Legal authority Scottish Law
Legal form Private Limited
Country registered Scotland
Place registered Companies House
Registration number Sc553249
Notified on 31 December 2016
Nature of control: 50,01-75% shares

Candidate Id Ltd

Legal authority Scottish Law
Legal form Private Limited
Country registered Scotland
Place registered Companies House
Registration number Sc516384
Notified on 31 March 2018
Nature of control: 25-50% shares

Adam G.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Norman Broadbent Plc

Legal authority Plc
Legal form United Kingdom
Country registered England And Wales
Place registered United Kingdom
Registration number 00318267
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Connecting Corporates June 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 228      
Current Assets57 010104 695  38 29931 09931 099
Debtors41 782104 695210 628380 04838 29931 09931 099
Net Assets Liabilities    251251251
Other Debtors2 96969 490202 728352 84899  
Property Plant Equipment332820508339   
Other
Accumulated Depreciation Impairment Property Plant Equipment11 45611 27611 58811 7572 240  
Amounts Owed By Related Parties    31 000  
Amounts Owed To Group Undertakings    36 748  
Average Number Employees During Period  753  
Balances Amounts Owed To Related Parties    5 748  
Bank Borrowings Overdrafts 1 66214 75414 572   
Creditors31 27729 77844 03265 31638 04830 84830 848
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -9 856  
Increase From Depreciation Charge For Year Property Plant Equipment 253312169   
Net Current Assets Liabilities25 73374 917166 596314 732251251251
Number Shares Issued Fully Paid 100100    
Other Creditors9 5215 7001 89148 2001 300  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 433     
Other Disposals Property Plant Equipment 599     
Other Taxation Social Security Payable19 68415 34723 699    
Par Value Share 11    
Property Plant Equipment Gross Cost11 78812 09612 09612 0962 240  
Total Additions Including From Business Combinations Property Plant Equipment 907     
Total Assets Less Current Liabilities26 06575 737167 104315 071251251251
Trade Creditors Trade Payables2 0727 0693 6882 544   
Trade Debtors Trade Receivables38 81335 2057 90027 2007 200  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment    -9 517  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search