UKBizDB.co.uk

BUSINESS MARKETING INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Marketing International Limited. The company was founded 36 years ago and was given the registration number 02185241. The firm's registered office is in ENFIELD. You can find them at Chase Green House, 42 Chase Side, Enfield, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS MARKETING INTERNATIONAL LIMITED
Company Number:02185241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Secretary28 September 2001Active
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Director23 December 2014Active
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Director-Active
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Director19 April 1991Active
38 Hillcrest Avenue, Edgware, HA8 8PA

Secretary-Active
38 Hillcrest Avenue, Edgware, HA8 8PA

Director19 April 1991Active

People with Significant Control

Mr Samir Zaveri
Notified on:13 March 2023
Status:Active
Date of birth:May 1962
Nationality:British
Address:Chase Green House, Enfield, EN2 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
International Business Media Inc. Uae
Notified on:20 May 2022
Status:Active
Country of residence:United Arab Emirates
Address:The Fairmont Dubai, Office 611, Sheikh Zayed Road, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sangin Surgeon Zaveri
Notified on:01 July 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Chase Green House, Enfield, EN2 6NF
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person secretary company with change date.

Download
2022-07-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.