Savage Digital Marketing Limited

General information

Name:

Savage Digital Marketing Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 06914839

Incorporation date: 2009-05-26

Dissolution date: 2023-10-10

End of financial year: 28 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06914839 15 years ago, Savage Digital Marketing Limited had been a private limited company until 2023/10/10 - the time it was formally closed. The official registration address was First Floor Healthaid House, Marlborough Hill Harrow.

Carol S. and Kenneth S. were the firm's directors and were running the firm for four years.

Executives who had significant control over the firm were: Kenneth S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Carol S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Carol S.

Role: Director

Appointed: 15 February 2019

Latest update: 1 October 2023

Kenneth S.

Role: Director

Appointed: 26 May 2009

Latest update: 1 October 2023

People with significant control

Kenneth S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol S.
Notified on 1 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2024
Account last made up date 28 May 2022
Confirmation statement next due date 09 June 2023
Confirmation statement last made up date 26 May 2022
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 February 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 May 2015
Date Approval Accounts 3 March 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 31 May 2015
End Date For Period Covered By Report 29 May 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 30 May 2016
End Date For Period Covered By Report 29 May 2017
Annual Accounts
Start Date For Period Covered By Report 30 May 2017
End Date For Period Covered By Report 29 May 2018
Annual Accounts
Start Date For Period Covered By Report 29 May 2018
End Date For Period Covered By Report 28 May 2019
Annual Accounts
Start Date For Period Covered By Report 29 May 2019
End Date For Period Covered By Report 28 May 2020
Annual Accounts
Start Date For Period Covered By Report 29 May 2020
End Date For Period Covered By Report 28 May 2021
Annual Accounts
Start Date For Period Covered By Report 29 May 2021
End Date For Period Covered By Report 28 May 2022
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29 January 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, October 2023
gazette
Free Download Download filing

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2014

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Similar companies nearby

Closest companies