Company NameElectrify Marketing & Communications Limited
Company StatusActive
Company NumberSC522448
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Lawrence David Broadie
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1c Alba Pavilions Alba Business Park
Livingston
West Lothian
EH54 7HG
Scotland
Director NameLucy Celia Broadie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleBusiness Planner
Country of ResidenceScotland
Correspondence Address1c Alba Pavilions Alba Business Park
Livingston
West Lothian
EH54 7HG
Scotland
Director NameMs Lauren Victoria Bennett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Alba Pavilions Alba Business Park
Livingston
West Lothian
EH54 7HG
Scotland

Location

Registered Address1c Alba Pavilions
Alba Business Park
Livingston
West Lothian
EH54 7HG
Scotland
ConstituencyLivingston
WardLivingston South

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 118
(3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
22 February 2022Director's details changed for Mr Lawrence Broadie on 22 February 2022 (2 pages)
22 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 100
(3 pages)
22 February 2022Director's details changed for Lucy Broadie on 22 February 2022 (2 pages)
17 February 2022Director's details changed for Mr Lawrence Broadie on 17 February 2022 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
27 October 2021Registered office address changed from 1C Alba Pavillions 1C Alba Pavilions Alba Business Park Livingston West Lothian EH54 8HG United Kingdom to 1C Alba Pavilions Alba Business Park Livingston West Lothian EH54 7HG on 27 October 2021 (1 page)
15 October 2021Registered office address changed from 1C Alba Pavillions Alba Business Park Livingston West Lothian EH54 7EG Scotland to 1C Alba Pavillions 1C Alba Pavilions Alba Business Park Livingston West Lothian EH54 8HG on 15 October 2021 (1 page)
1 October 2021Registered office address changed from 50 Melville Street Edinburgh EH3 7HF Scotland to 1C Alba Pavillions Alba Business Park Livingston West Lothian EH54 7EG on 1 October 2021 (1 page)
30 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 May 2021Appointment of Ms Lauren Victoria Bennett as a director on 6 May 2021 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2019Amended total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP Scotland to 50 Melville Street Edinburgh EH3 7HF on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP Scotland to 50 Melville Street Edinburgh EH3 7HF on 23 May 2017 (1 page)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
5 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 January 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)