Company NameSocial Media Search Limited
Company StatusDissolved
Company Number08186739
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 7 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)
Previous NameConnecting Corporates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Adam Watson Gordon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(3 months after company formation)
Appointment Duration11 years (closed 05 December 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Johnston Carmichael Llp Birchin Court
20 Birchin Lane
London
EC3V 9DU
Director NameMr Nathaniel Steven Lucas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Holmdel
New Jersey
United States
Director NameMs Valerie Rainey
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Holmdel
New Jersey
United States
Director NameMs Catherine Scavello
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address101 Crawfords Corner Road
Suite 3-100
Holmdel
New Jersey
United States
Director NameMs Sue Obrien
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakhill Road
Oakhill Road
Ashtead
KT21 2JG
Director NameMr Benjamin Thomas Felton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 St James Square
St. James's Square
London
SW1Y 4LB
Secretary NameMr Richard Robinson
StatusResigned
Appointed21 November 2012(3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2016)
RoleCompany Director
Correspondence Address12 St James Square
St. James's Square
London
SW1Y 4LB
Director NameJames William John Webber
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St James's Square
London
SW1Y 4LB
Director NameMr Adam Watson Gordon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOswald Chambers 5 Oswald Street
Glasgow
G1 4QR
Scotland

Contact

Websitewinningwork.com

Location

Registered Address14 Hewett Street
London
EC2A 3NP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

51 at £1Norman Broadbent PLC
51.00%
Ordinary
49 at £1Adam Watson Gordon
49.00%
Ordinary

Financials

Year2014
Turnover£550,000
Gross Profit£545,000
Net Worth-£532,000
Cash£10,000
Current Liabilities£710,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

1 March 2021Registered office address changed from 107-111 Fleet Street London EC4A 2AD England to C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU on 1 March 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
11 December 2018Cessation of Norman Broadbent Plc as a person with significant control on 31 December 2016 (1 page)
11 December 2018Notification of Adam Gordon Limited as a person with significant control on 31 December 2016 (2 pages)
11 December 2018Notification of Candidate Id Ltd as a person with significant control on 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
11 December 2018Cessation of Adam Watson Gordon as a person with significant control on 31 March 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 21 August 2017 with updates (5 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
17 August 2017Registered office address changed from 107-111 107-111 Fleet Street London EC4A 2AD England to 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 12 st James Square St. James's Square London SW1Y 4LB to 107-111 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 12 st James Square St. James's Square London SW1Y 4LB to 107-111 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 107-111 107-111 Fleet Street London EC4A 2AD England to 107-111 Fleet Street London EC4A 2AD on 17 August 2017 (1 page)
12 January 2017Appointment of Mr Adam Watson Gordon as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Mr Adam Watson Gordon as a director on 30 December 2016 (2 pages)
12 January 2017Termination of appointment of James William John Webber as a director on 30 December 2016 (2 pages)
12 January 2017Termination of appointment of Richard Robinson as a secretary on 30 December 2016 (2 pages)
12 January 2017Termination of appointment of Adam Watson Gordon as a director on 30 December 2016 (1 page)
12 January 2017Termination of appointment of Richard Robinson as a secretary on 30 December 2016 (2 pages)
12 January 2017Termination of appointment of James William John Webber as a director on 30 December 2016 (2 pages)
12 January 2017Termination of appointment of Adam Watson Gordon as a director on 30 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 June 2016Change of name notice (2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
(2 pages)
27 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-15
(2 pages)
27 June 2016Change of name notice (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
4 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
3 July 2015Termination of appointment of Sue Obrien as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Sue Obrien as a director on 30 June 2015 (1 page)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
26 November 2014Appointment of James William John Webber as a director on 30 September 2014 (2 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders (5 pages)
25 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Full accounts made up to 31 December 2013 (17 pages)
3 April 2014Termination of appointment of Benjamin Felton as a director (1 page)
3 April 2014Termination of appointment of Benjamin Felton as a director (1 page)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(6 pages)
19 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 100
(3 pages)
23 November 2012Appointment of Mr Richard Robinson as a secretary (1 page)
23 November 2012Appointment of Mr Richard Robinson as a secretary (1 page)
23 November 2012Appointment of Mr Adam Watson Gordon as a director (2 pages)
23 November 2012Appointment of Mr Adam Watson Gordon as a director (2 pages)
21 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 November 2012Appointment of Mr Benjamin Thomas Felton as a director (2 pages)
21 November 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 November 2012Appointment of Mr Benjamin Thomas Felton as a director (2 pages)
21 August 2012Incorporation (20 pages)
21 August 2012Incorporation (20 pages)