STORM MARKETING SOLUTIONS LIMITED

STORM MARKETING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTORM MARKETING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06113320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STORM MARKETING SOLUTIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is STORM MARKETING SOLUTIONS LIMITED located?

    Registered Office Address
    Suite 5b, Brook House
    77 Fountain Street
    M2 2EE Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STORM MARKETING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAFFIC GENIUS LIMITEDAug 20, 2007Aug 20, 2007
    BEALAW (MAN) 40 LIMITEDFeb 19, 2007Feb 19, 2007

    What are the latest accounts for STORM MARKETING SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for STORM MARKETING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jan 31, 2018

    4 pagesAA

    Termination of appointment of Benjamin Longstaff as a director on Feb 13, 2018

    2 pagesTM01

    Termination of appointment of Paul David Speakman as a director on Feb 13, 2018

    2 pagesTM01

    Registered office address changed from Unit 5 the Keele Centre Three Mile Lane Keele Newcastle Under Lyme Staffordshire ST5 5HH to Suite 5B, Brook House 77 Fountain Street Manchester M2 2EE on Mar 12, 2018

    1 pagesAD01

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Speakman as a director on Feb 13, 2018

    1 pagesTM01

    Termination of appointment of Benjamin Longstaff as a director on Feb 13, 2018

    1 pagesTM01

    Termination of appointment of Lee David Morris as a director on Feb 13, 2018

    2 pagesTM01

    Micro company accounts made up to Jan 31, 2017

    4 pagesAA

    Confirmation statement made on Feb 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Previous accounting period extended from Jul 31, 2015 to Jan 31, 2016

    1 pagesAA01

    Annual return made up to Feb 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 2.375
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    9 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 2.375
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    8 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2.375
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to Feb 19, 2013 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Unit 9 Hargreaves Court Staffordshire Technology Park Beaconside Staffordshire ST18 0WN* on Jan 08, 2013

    2 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2011

    8 pagesAA

    Annual return made up to Feb 19, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of STORM MARKETING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLEASE, Anthony William
    Hillington Road
    M33 6GP Sale
    18
    Cheshire
    Director
    Hillington Road
    M33 6GP Sale
    18
    Cheshire
    EnglandBritishDirector61827590003
    BEACH SECRETARIES LIMITED
    Fetter Lane
    EC14 1BN London
    100
    Secretary
    Fetter Lane
    EC14 1BN London
    100
    135380380001
    BEACH SECRETARIES LIMITED
    St Ann's House
    St Ann Street
    M2 7LP Manchester
    Secretary
    St Ann's House
    St Ann Street
    M2 7LP Manchester
    76729800004
    BLEASE, Anthony William
    18 Hillington Road
    M33 6GP Sale
    Cheshire
    Director
    18 Hillington Road
    M33 6GP Sale
    Cheshire
    EnglandBritishDirector61827590003
    LONGSTAFF, Benjamin
    Home Farm Court
    ST18 0WN Ingestre
    Home Farm House 20
    Staffordshire
    Director
    Home Farm Court
    ST18 0WN Ingestre
    Home Farm House 20
    Staffordshire
    United KingdomBritishDirector135406780001
    MORRIS, Lee David
    Hargreaves Court
    Staffordshire Technology Park
    ST18 0WN Beaconside
    Unit 9
    Staffordshire
    Director
    Hargreaves Court
    Staffordshire Technology Park
    ST18 0WN Beaconside
    Unit 9
    Staffordshire
    United KingdomBritishDirector103911940001
    SPEAKMAN, Paul David
    Hargreaves Court
    Staffordshire Technology Park
    ST18 0WN Beaconside
    Unit 9
    Staffordshire
    Director
    Hargreaves Court
    Staffordshire Technology Park
    ST18 0WN Beaconside
    Unit 9
    Staffordshire
    EnglandBritishDirector138023990003
    CROFT NOMINEES LIMITED
    St Ann's House
    St Ann Street
    M2 7LP Manchester
    Director
    St Ann's House
    St Ann Street
    M2 7LP Manchester
    71126780004

    Who are the persons with significant control of STORM MARKETING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dentsu Aegis Manchester Limited
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    Apr 06, 2016
    Triton Street
    Regents Place
    NW1 3BF London
    10
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0