Attercopia Digital Marketing Ltd

General information

Name:

Attercopia Digital Marketing Limited

Office Address:

36 Park Row LS1 5JL Leeds

Number: 06295173

Incorporation date: 2007-06-27

Dissolution date: 2018-10-11

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@cloudspotting.co.uk

Website

www.cloudspotting.co.uk

Description

Data updated on:

Registered with number 06295173 seventeen years ago, Attercopia Digital Marketing Ltd had been a private limited company until 2018-10-11 - the day it was dissolved. Its latest mailing address was 36 Park Row, Leeds. This company has a history in registered name change. Previously the firm had two other names. Up to 2016 the firm was prospering as Attercopia Leeds and before that its company name was Cloudspotting.

This company was administered by 1 managing director: Stephen H. who was caring of it from 2014-12-19 to dissolution date on 2018-10-11.

Stephen H. was the individual with significant control over this firm.

  • Previous company's names
  • Attercopia Digital Marketing Ltd 2016-09-14
  • Attercopia Leeds Ltd 2015-10-12
  • Cloudspotting Limited 2007-06-27

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 19 December 2014

Latest update: 11 November 2023

Stephen H.

Role: Secretary

Appointed: 19 December 2014

Latest update: 11 November 2023

People with significant control

Stephen H.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 December 2017
Account last made up date 30 March 2016
Confirmation statement next due date 19 July 2018
Confirmation statement last made up date 05 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 March 2017
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 May 2013
Annual Accounts 28 May 2014
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from 7 st. Georges Square Huddersfield HD1 1LA England on Fri, 5th Jan 2018 to 36 Park Row Leeds LS1 5JL (AD01)
filed on: 5th, January 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

4th Floor Aquis House 12 Greek Street

Post code:

LS2 5RU

City / Town:

Leeds

HQ address,
2014

Address:

4th Floor Aquis House 12 Greek Street

Post code:

LS2 5RU

City / Town:

Leeds

HQ address,
2015

Address:

2nd Floor St Georges House 7 St Georges Square

Post code:

HD1 1LA

City / Town:

Huddersfield

Accountant/Auditor,
2015 - 2014

Name:

Gibson Booth Limited

Address:

12 Victoria Road

Post code:

S70 2BB

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
11
Company Age

Twitter feed by @LeedsWebAgency

LeedsWebAgency has over 1996 tweets, 635 followers and follows 639 accounts.

Similar companies nearby

Closest companies