UKBizDB.co.uk

HERESY IMS GROUP LIMITED

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

This company is commonly known as Heresy Ims Group Limited. The company was founded 30 years ago and was given the registration number 02899318. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:HERESY IMS GROUP LIMITED
Company Number:02899318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, England, SW1P 1DH

Secretary31 December 2017Active
Greencoat House, Francis Street, London, England, SW1P 1DH

Director31 May 2022Active
PO BOX 70693, Southside, 105 Victoria Street, London, SW1P 9ZP

Secretary23 March 2015Active
33a Heath Drive, London, NW3 7SB

Secretary17 February 1994Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP

Secretary01 January 2013Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary27 November 1997Active
28 Arlington Avenue, London, N1 7AX

Nominee Secretary17 February 1994Active
163, Underhill Road, London, United Kingdom, SE22 0PG

Secretary20 December 2010Active
33a Heath Drive, London, NW3 7SB

Director17 February 1994Active
53 Fernlea, Braiswick, Colchester, CO4 5UB

Director27 November 1997Active
Tillies Farm, Forest Green, Dorking, RH5 5RZ

Director25 October 1999Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director31 December 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Director17 May 2006Active
7 Bridgford Street, Earlsfield, London, SW18 3TQ

Director31 July 2002Active
The Stables, Higham Road, Stanwick, Wellingborough, NN9 6QE

Director25 October 1999Active
7 Sumner Place, London, SW7 3EE

Director17 February 1994Active
Fyllsbrook Cottage, Rusper Road, Capel, Dorking, RH5 5HG

Director25 October 1999Active
Tuesley Manor, Tuesley Lane, Godalming, GU7 1UD

Director17 May 2006Active
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE

Director19 September 2007Active
Overbrook, Farley Green, Albury, GU5 9DN

Director27 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 1994Active

People with Significant Control

Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-28Dissolution

Dissolution application strike off company.

Download
2024-03-27Address

Change registered office address company with date old address new address.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-29Other

Legacy.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.