Company NameSugar Media And Marketing Limited
Company StatusDissolved
Company Number09113928
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Ian Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address35 St Alban Tower
Wood Street
London
EC2V 7AF
Director NameMr Abdul Mohit Rob
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2017(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 2 Electric Avenue
Brixton
London
SW9 8JX

Contact

Websitewww.sugarmediaandmarketing.co.uk
Telephone020 36593499
Telephone regionLondon

Location

Registered Address35 St Alban Tower
Wood Street
London
EC2V 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

70 at £1Ian Thomas
70.00%
Ordinary
10 at £1Abdul Rob
10.00%
Ordinary
10 at £1Forde Nigel
10.00%
Ordinary
10 at £1Lulu Robbani
10.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
6 December 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 July 2018Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 35 st Alban Tower Wood Street London EC2V 7AF on 5 July 2018 (1 page)
3 May 2018Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 1 January 2017 to 31 December 2016 (1 page)
15 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 April 2017Appointment of Abdul Mohit Rob as a director on 20 April 2017 (3 pages)
26 April 2017Appointment of Abdul Mohit Rob as a director on 20 April 2017 (3 pages)
2 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Registered office address changed from Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 10 May 2016 (1 page)
29 July 2015Current accounting period extended from 31 July 2015 to 1 January 2016 (1 page)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Current accounting period extended from 31 July 2015 to 1 January 2016 (1 page)
29 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Current accounting period extended from 31 July 2015 to 1 January 2016 (1 page)
27 July 2015Registered office address changed from 11 Dacres Road London SE23 2NN United Kingdom to Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 11 Dacres Road London SE23 2NN United Kingdom to Flat 4 2a Glenville Grove 2a Glenville Grove New Cross London SE8 4BP on 27 July 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)