Company NameSpark Digital Marketing Ltd
Company StatusDissolved
Company Number06018885
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date19 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Chantal Dominique Bailly-Chaplin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilpot House Station Road
Rayleigh
SS6 7HH
Director NameMr Stuart James Chaplin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilpot House Station Road
Rayleigh
SS6 7HH
Secretary NameMrs Chantal Dominique Bailly-Chaplin
StatusClosed
Appointed09 February 2017(10 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2020)
RoleCompany Director
Correspondence AddressPhilpot House Station Road
Rayleigh
SS6 7HH
Director NameMrs Kate Draper
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address140a Alexandra Road
Southend On Sea
Essex
SS1 1HB
Director NameMr Samuel Michael Draper
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140a, Alexandra Road
Southend On Sea
Essex
SS1 1HB
Secretary NameMrs Kate Draper
NationalityEnglish
StatusResigned
Appointed05 December 2006(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address140a Alexandra Road
Southend On Sea
Essex
SS1 1HB

Contact

Websitewww.137degrees.co.uk/
Email address[email protected]
Telephone01702 681000
Telephone regionSouthend-on-Sea

Location

Registered Address18 Clarence Road
Southend
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Kate Draper
50.00%
Ordinary
50 at £1Samuel Draper
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,401
Cash£2,195
Current Liabilities£47,876

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 November 2020Final Gazette dissolved following liquidation (1 page)
19 August 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
6 February 2020Liquidators' statement of receipts and payments to 11 December 2019 (8 pages)
31 January 2019Statement of affairs (8 pages)
16 January 2019Registered office address changed from Philpot House Station Road Rayleigh SS6 7HH England to 18 Clarence Road Southend Essex SS1 1AN on 16 January 2019 (2 pages)
9 January 2019Appointment of a voluntary liquidator (4 pages)
9 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
(1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 March 2017Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to Philpot House Station Road Rayleigh SS6 7HH on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to Philpot House Station Road Rayleigh SS6 7HH on 10 March 2017 (1 page)
9 February 2017Termination of appointment of Kate Draper as a secretary on 9 February 2017 (1 page)
9 February 2017Appointment of Mr Stuart James Chaplin as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mrs Chantal Dominique Bailly-Chaplin as a secretary on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Samuel Michael Draper as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Samuel Michael Draper as a director on 9 February 2017 (1 page)
9 February 2017Appointment of Mrs Chantal Dominique Bailly-Chaplin as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Kate Draper as a secretary on 9 February 2017 (1 page)
9 February 2017Appointment of Mrs Chantal Dominique Bailly-Chaplin as a secretary on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Stuart James Chaplin as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mrs Chantal Dominique Bailly-Chaplin as a director on 9 February 2017 (2 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Company name changed 137 digital LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 September 2014Company name changed 137 digital LTD\certificate issued on 01/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2014Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 1208/1210 London Road Leigh on Sea Essex SS9 2UA to Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE on 29 August 2014 (1 page)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 April 2013Company name changed 137 degrees LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed 137 degrees LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
4 April 2013Change of name notice (2 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Samuel Michael Draper on 5 December 2011 (2 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Samuel Michael Draper on 5 December 2011 (2 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mr Samuel Michael Draper on 5 December 2011 (2 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Termination of appointment of Kate Draper as a director (1 page)
16 June 2011Termination of appointment of Kate Draper as a director (1 page)
30 December 2010Change of name notice (2 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Company name changed draper & draper LTD\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
30 December 2010Company name changed draper & draper LTD\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
(2 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Samuel Draper on 29 December 2009 (2 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Kate Draper on 29 December 2009 (2 pages)
2 February 2010Director's details changed for Samuel Draper on 29 December 2009 (2 pages)
2 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Kate Draper on 29 December 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
5 December 2006Incorporation (17 pages)
5 December 2006Incorporation (17 pages)