UKBizDB.co.uk

I2I MARKETING LIMITED

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

This company is commonly known as I2i Marketing Limited. The company was founded 24 years ago and was given the registration number 03899673. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:I2I MARKETING LIMITED
Company Number:03899673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Secretary31 March 2010Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director28 January 2000Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director28 January 2000Active
20 Nightingale Road, Hampton, TW12 3HX

Secretary28 January 2000Active
58-60 Berners Street, London, W1T 3JS

Corporate Secretary24 December 1999Active
1 Redbarn Close, Leeds, LS10 4SZ

Director28 January 2000Active
The Old Chapel Post Office Road, Inkpen, Hungerford, RG17 9PU

Director28 January 2000Active
Flagg House, Old Reigate Road, Betchworth, RH3 7DR

Director28 January 2000Active
Cowshot Manor, Brookwood, Woking, GU24 0NX

Director28 January 2000Active
256 Stradbroke Grove, Clayhall, Ilford, IG5 0DQ

Director24 December 1999Active
16 Mablethorpe Road, London, SW6 6AH

Director28 January 2000Active

People with Significant Control

I2i Marketing Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Fiona Jane Burnett
Notified on:31 August 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
G.H.A. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30 City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ronald Bruce Owen Burnett
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-11-11Capital

Capital alter shares subdivision.

Download
2023-11-11Resolution

Resolution.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.